This company is commonly known as Trl Technology Limited. The company was founded 41 years ago and was given the registration number 01705039. The firm's registered office is in TEWKESBURY. You can find them at Sigma Close, Shannon Way, Tewkesbury, Gloucestershire. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | TRL TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 01705039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1983 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sigma Close, Shannon Way, Tewkesbury, Gloucestershire, GL20 8ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cottage, Spring Bank, Defford, WR8 9BB | Secretary | 25 April 2005 | Active |
Sigma Close, Shannon Way, Tewkesbury, GL20 8ND | Director | 23 January 2018 | Active |
Sigma Close, Shannon Way, Tewkesbury, GL20 8ND | Director | 30 June 2021 | Active |
Sigma Close, Shannon Way, Tewkesbury, GL20 8ND | Director | 30 June 2021 | Active |
Hall House Farm, Gloucester Road, Ledbury, HR8 2JE | Secretary | - | Active |
3 Well Lane, Clare, Sudbury, CO10 8NH | Secretary | 02 October 1998 | Active |
Hoys House, Wixoe, Stoke By Clare, CO10 8UD | Secretary | - | Active |
Avenbury Court, Bromyard, Hereford, HR7 4LA | Secretary | 08 September 2004 | Active |
Longfield Bedwardine House, Upper Wick Lane Rushwick, Worcester, WR2 5SU | Director | - | Active |
600 Third Avenue, 34th Floor, New York, United States, | Director | 15 December 2009 | Active |
600, Third Avenue, New York, Usa, | Director | 04 May 2007 | Active |
Sigma Close, Shannon Way, Tewkesbury, GL20 8ND | Director | 03 September 2012 | Active |
The Ridge House, Stowfield, Lydbrook, GL17 9NF | Director | 18 March 1997 | Active |
Hall House Farm, Gloucester Road, Ledbury, HR8 2JE | Director | 08 March 1983 | Active |
Dovermoor, The Street, Southolt, Nr Eye, IP23 7QJ | Director | 04 May 2007 | Active |
231 Huntington Bay Road, Halesite, Usa, | Director | 06 April 2009 | Active |
Sigma Close, Shannon Way, Tewkesbury, GL20 8ND | Director | 10 October 2018 | Active |
2 Merebrook Close, Malvern, WR14 4JW | Director | 25 June 1996 | Active |
1 Lewis Avenue, Longford, Gloucester, GL2 9BQ | Director | - | Active |
Abbotswyck, Gretton, Cheltenham, United Kingdom, GL54 5EY | Director | 21 June 2006 | Active |
39 Cotswold Gardens, Tewkesbury, GL20 5DW | Director | 30 April 1996 | Active |
Blencatha Goodiers Lane, Twyning, Tewkesbury, GL20 6DJ | Director | - | Active |
12 Southcote Way, Penn, High Wycombe, HP10 8JG | Director | 25 February 2002 | Active |
The Roakes, Woodsend Lane Ashperton, Ledbury, HR8 2RU | Director | 28 February 2001 | Active |
Sigma Close, Shannon Way, Tewkesbury, GL20 8ND | Director | 09 September 2015 | Active |
24 Piccadilly Way, Prestbury, Cheltenham, GL52 5DQ | Director | 18 August 1998 | Active |
24 Piccadilly Way, Prestbury, Cheltenham, GL52 5DQ | Director | - | Active |
Hoys House, Wixoe, Stoke By Clare, CO10 8UD | Director | - | Active |
Sigma Close, Shannon Way, Tewkesbury, GL20 8ND | Director | 12 February 2015 | Active |
The Coach House, Tristford Harberton, Totnes, TQ9 7RZ | Director | 02 October 1997 | Active |
Avenbury Court, Bromyard, Hereford, HR7 4LA | Director | 28 February 2001 | Active |
Sigma Close, Shannon Way, Tewkesbury, GL20 8ND | Director | 24 October 2016 | Active |
West Hurst Eckington Road, Bredon, Tewkesbury, GL20 7EX | Director | 05 March 1995 | Active |
West Hurst Eckington Road, Bredon, Tewkesbury, GL20 7EX | Director | - | Active |
The Croft, Blackmore Park Road, Malvern, WR13 6NL | Director | 22 February 1995 | Active |
L3harris Technologies Uk Limited | ||
Notified on | : | 26 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, New Bridge Street, London, England, EC4V 6JA |
Nature of control | : |
|
Trl Electronics Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sigma Close, Shannon Way, Tewkesbury, England, GL20 8ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-05-16 | Accounts | Accounts with accounts type full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Incorporation | Memorandum articles. | Download |
2022-01-21 | Change of name | Certificate change of name company. | Download |
2021-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Accounts | Accounts with accounts type full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Officers | Appoint person director company with name date. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.