UKBizDB.co.uk

TRL TECHNOLOGY LIMITED

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

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Sigma Close, Shannon Way, Tewkesbury, Gloucestershire, GL20 8ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, Spring Bank, Defford, WR8 9BB

Secretary25 April 2005Active
Sigma Close, Shannon Way, Tewkesbury, GL20 8ND

Director23 January 2018Active
Sigma Close, Shannon Way, Tewkesbury, GL20 8ND

Director30 June 2021Active
Sigma Close, Shannon Way, Tewkesbury, GL20 8ND

Director30 June 2021Active
Hall House Farm, Gloucester Road, Ledbury, HR8 2JE

Secretary-Active
3 Well Lane, Clare, Sudbury, CO10 8NH

Secretary02 October 1998Active
Hoys House, Wixoe, Stoke By Clare, CO10 8UD

Secretary-Active
Avenbury Court, Bromyard, Hereford, HR7 4LA

Secretary08 September 2004Active
Longfield Bedwardine House, Upper Wick Lane Rushwick, Worcester, WR2 5SU

Director-Active
600 Third Avenue, 34th Floor, New York, United States,

Director15 December 2009Active
600, Third Avenue, New York, Usa,

Director04 May 2007Active
Sigma Close, Shannon Way, Tewkesbury, GL20 8ND

Director03 September 2012Active
The Ridge House, Stowfield, Lydbrook, GL17 9NF

Director18 March 1997Active
Hall House Farm, Gloucester Road, Ledbury, HR8 2JE

Director08 March 1983Active
Dovermoor, The Street, Southolt, Nr Eye, IP23 7QJ

Director04 May 2007Active
231 Huntington Bay Road, Halesite, Usa,

Director06 April 2009Active
Sigma Close, Shannon Way, Tewkesbury, GL20 8ND

Director10 October 2018Active
2 Merebrook Close, Malvern, WR14 4JW

Director25 June 1996Active
1 Lewis Avenue, Longford, Gloucester, GL2 9BQ

Director-Active
Abbotswyck, Gretton, Cheltenham, United Kingdom, GL54 5EY

Director21 June 2006Active
39 Cotswold Gardens, Tewkesbury, GL20 5DW

Director30 April 1996Active
Blencatha Goodiers Lane, Twyning, Tewkesbury, GL20 6DJ

Director-Active
12 Southcote Way, Penn, High Wycombe, HP10 8JG

Director25 February 2002Active
The Roakes, Woodsend Lane Ashperton, Ledbury, HR8 2RU

Director28 February 2001Active
Sigma Close, Shannon Way, Tewkesbury, GL20 8ND

Director09 September 2015Active
24 Piccadilly Way, Prestbury, Cheltenham, GL52 5DQ

Director18 August 1998Active
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

Director12 February 2015Active
The Coach House, Tristford Harberton, Totnes, TQ9 7RZ

Director02 October 1997Active
Avenbury Court, Bromyard, Hereford, HR7 4LA

Director28 February 2001Active
Sigma Close, Shannon Way, Tewkesbury, GL20 8ND

Director24 October 2016Active
West Hurst Eckington Road, Bredon, Tewkesbury, GL20 7EX

Director05 March 1995Active
West Hurst Eckington Road, Bredon, Tewkesbury, GL20 7EX

Director-Active
The Croft, Blackmore Park Road, Malvern, WR13 6NL

Director22 February 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Incorporation

Memorandum articles.

Download
2022-01-21Change of name

Certificate change of name company.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Officers

Appoint person director company with name date.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.