UKBizDB.co.uk

DRS TECHNOLOGIES UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Drs Technologies Uk Limited. The company was founded 33 years ago and was given the registration number 02518826. The firm's registered office is in YEOVIL. You can find them at Leonardo, Lysander Road, Yeovil, Somerset. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:DRS TECHNOLOGIES UK LIMITED
Company Number:02518826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:Leonardo, Lysander Road, Yeovil, Somerset, England, BA20 2YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Crewe Road North, Edinburgh, Scotland, EH5 2XS

Director23 July 2021Active
Leonardo, Lysander Road, Yeovil, England, BA20 2YB

Secretary13 July 2006Active
17 Mareschal Road, Guildford, GU2 4JF

Secretary21 December 2001Active
17 Mareschal Road, Guildford, GU2 5JF

Secretary-Active
7 Victoria Gardens, Farnborough, GU14 9UH

Secretary20 June 2003Active
8 Burns Road, Crawley, RH10 3AU

Secretary26 February 1999Active
Fleetwood, 11 Penrose Way, Four Marks, Alton, GU34 5BG

Director04 October 2004Active
111 Lawrence Hill Road, Cold Spring Harbour, Usa,

Director13 January 1993Active
The Red House Cardigan Road, Marlborough, SN8 1LB

Director-Active
22014 Foxlair Road, Gaithersburg, Montgomery 20882,

Director26 February 1999Active
18 Pilgrims Lane, London, NW3 1SN

Director-Active
Lynwood House, The Trading Estate, Farnham, GU9 9NN

Director02 June 2010Active
16 Aster Road, Basingstoke, RG22 5NG

Director17 January 2002Active
Silvertree, Coxbridge Business Park, Alton Road (A31), Farnham, England, GU10 5EH

Director29 September 1998Active
Leonardo, Lysander Road, Yeovil, England, BA20 2YB

Director01 November 2013Active
146 Windward Way, Indian Harbour Beach, Usa,

Director14 April 2003Active
Lynwood House, The Trading Estate, Farnham, GU9 9NN

Director28 January 2014Active
Lynwood House, The Trading Estate, Farnham, GU9 9NN

Director26 April 2012Active
Lynwood House, The Trading Estate, Farnham, GU9 9NN

Director18 April 2013Active
Leonardo, Lysander Road, Yeovil, England, BA20 2YB

Director25 February 2021Active
4460 Nicklaus Court, Longmont 80503, Usa,

Director-Active
Leonardo, Lysander Road, Yeovil, England, BA20 2YB

Director18 April 2013Active
5, Sylvan Way, Parsippany, Usa, NJ07054

Director02 November 2010Active
17 Mareschal Road, Guildford, GU2 4JF

Director01 November 2000Active
17 Mareschal Road, Guildford, GU2 5JF

Director-Active
Wardour House Tudor Village, Storrington, Pulborough, RH20 3HF

Director-Active
Lynwood House, The Trading Estate, Farnham, GU9 9NN

Director18 April 2013Active
3559 Cattail Creek Drive, Glenwood, Usa,

Director13 July 2006Active
Lynwood House, The Trading Estate, Farnham, GU9 9NN

Director08 January 2009Active
7 Victoria Gardens, Farnborough, GU14 9UH

Director20 June 2003Active
Leonardo, Lysander Road, Yeovil, England, BA20 2YB

Director25 February 2021Active
Silvertree, Coxbridge Business Park, Alton Road (A31), Farnham, England, GU10 5EH

Director01 May 2014Active
8 Burns Road, Crawley, RH10 3AU

Director26 February 1999Active
Lynwood House, The Trading Estate, Farnham, GU9 9NN

Director02 November 2010Active

People with Significant Control

Leonardo Uk Ltd
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:1, Eagle Place, London, England, SW1Y 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Leonardo S.P.A.
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:Piazza Monte Grappa, 4, Piazza Monte Grappa, 4, Rome, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-02Accounts

Accounts with accounts type dormant.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-19Accounts

Accounts with accounts type dormant.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type dormant.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Address

Change registered office address company with date old address new address.

Download
2018-12-18Capital

Legacy.

Download
2018-12-18Capital

Capital statement capital company with date currency figure.

Download
2018-12-18Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.