Drs Technologies Uk Limited
- Active
- Incorporated on 5 Jul 1990
Reg Address: BOX 203Leonardo, Lysander Road, Yeovil BA20 2YB, England
Previous Names:
Drs Tactical Systems Limited - 15 Jun 2007
Drs Rugged Systems (Europe) Limited - 31 Jan 2003
Drs Tactical Systems Limited - 31 Jan 2003
Drs Rugged Systems (Europe) Limited - 11 Mar 1999
Lynwood Rugged Systems Limited - 26 Feb 1998
Lynwood Scientific Developments Limited - 3 Sep 1990
Spinpower Limited - 5 Jul 1990
Company Classifications:
26200 - Manufacture of computers and peripheral equipment
- Summary The company with name "Drs Technologies Uk Limited" is a ltd and located in BOX 203Leonardo, Lysander Road, Yeovil BA20 2YB. Drs Technologies Uk Limited is currently in active status and it was incorporated on 5 Jul 1990 (34 years 2 months 19 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Drs Technologies Uk Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Adrian Nicholas Weir | Director | 23 Jul 2021 | British | Active |
2 | Kevin Geoffrey Thomsit | Director | 25 Feb 2021 | British | Resigned 27 Jun 2023 |
3 | Craig Porter | Director | 25 Feb 2021 | British | Active |
4 | Kevin Geoffrey Thomsit | Director | 25 Feb 2021 | British | Active |
5 | Craig Porter | Director | 25 Feb 2021 | British | Resigned 23 Jul 2021 |
6 | Alastair Milne Imrie | Director | 1 May 2014 | British | Resigned 1 Jan 2017 |
7 | Terence Murphy | Director | 28 Jan 2014 | Usa | Resigned 1 May 2014 |
8 | Samantha Hurst | Director | 1 Nov 2013 | British | Resigned 31 Jan 2020 |
9 | Samantha Hurst | Director | 1 Nov 2013 | British | Resigned 31 Jan 2020 |
10 | John Ralph Norton | Director | 18 Apr 2013 | British | Resigned 20 Sep 2013 |
11 | Nicola Jayne Reffold | Director | 18 Apr 2013 | British | Resigned 25 Feb 2021 |
12 | Michael Sarrica | Director | 18 Apr 2013 | American | Resigned 28 Jan 2014 |
13 | Terence Murphy | Director | 26 Apr 2012 | Usa | Resigned 18 Apr 2013 |
14 | Jason Wayne Rinsky | Director | 2 Nov 2010 | American | Resigned 1 Jan 2017 |
15 | David Jeremy Ward | Director | 2 Nov 2010 | British | Resigned 7 Feb 2013 |
16 | Andrew Charles Holdcroft | Director | 2 Jun 2010 | British | Resigned 18 Apr 2013 |
17 | Jerry Laverne Sinn | Director | 8 Jan 2009 | American | Resigned 26 Apr 2012 |
18 | Michael James Sheehan | Director | 13 Jul 2006 | American | Resigned 22 Oct 2008 |
19 | Nicola Jayne Reffold | Secretary | 13 Jul 2006 | British | Resigned 3 Jul 2020 |
20 | Stuart Michael Boulton | Director | 4 Oct 2004 | British | Resigned 2 Jun 2010 |
21 | Peter Richard Stanford | Director | 20 Jun 2003 | - | Resigned 12 Jul 2006 |
22 | Peter Richard Stanford | Secretary | 20 Jun 2003 | - | Resigned 12 Jul 2006 |
23 | Richard Patrick Mcneight | Director | 14 Apr 2003 | American | Resigned 13 Jul 2006 |
24 | Colin Hewson How | Director | 17 Jan 2002 | British | Resigned 31 Dec 2004 |
25 | Paul Henry Rossiter | Secretary | 21 Dec 2001 | - | Resigned 20 Jun 2003 |
26 | Paul Henry Rossiter | Director | 1 Nov 2000 | - | Resigned 20 Jun 2003 |
27 | Leslie Charles Wallis | Director | 26 Feb 1999 | - | Resigned 21 Dec 2001 |
28 | Terrence Derosa | Director | 26 Feb 1999 | Us | Resigned 31 Mar 2003 |
29 | Leslie Charles Wallis | Secretary | 26 Feb 1999 | - | Resigned 21 Dec 2001 |
30 | Peter Henry Hurst | Director | 29 Sep 1998 | British | Resigned 1 Jan 2018 |
31 | Peter Henry Hurst | Director | 29 Sep 1998 | British | Resigned 1 Jan 2018 |
32 | Robert Arthur Carlson | Director | 13 Jan 1993 | American | Resigned 18 Feb 1999 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Leonardo Uk Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 1 Jan 2017 | - | Active |
2 | Leonardo Uk Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 1 Jan 2017 | - | Active |
3 | Leonardo Uk Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 1 Jan 2017 | - | Active |
4 | Leonardo S.P.A. Natures of Control: Legal Person Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 1 Jan 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Drs Technologies Uk Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 2 Sep 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 5 Jul 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 28 Jun 2023 | Download PDF |
4 | Accounts - Dormant | 28 Sep 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 6 Jul 2022 | Download PDF 3 Pages |
6 | Officers - Termination Director Company With Name Termination Date | 29 Jul 2021 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 29 Jul 2021 | Download PDF |
8 | Confirmation Statement - Updates | 14 Jul 2021 | Download PDF |
9 | Accounts - Dormant | 19 Jun 2021 | Download PDF |
10 | Persons With Significant Control - Change To A Person With Significant Control | 31 Mar 2021 | Download PDF |
11 | Officers - Termination Director Company With Name Termination Date | 25 Feb 2021 | Download PDF 1 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 25 Feb 2021 | Download PDF 2 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 25 Feb 2021 | Download PDF 2 Pages |
14 | Officers - Termination Secretary Company With Name Termination Date | 8 Jul 2020 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 3 Jul 2020 | Download PDF 3 Pages |
16 | Accounts - Dormant | 19 May 2020 | Download PDF 9 Pages |
17 | Persons With Significant Control - Notification Of A Person With Significant Control | 25 Feb 2020 | Download PDF 2 Pages |
18 | Persons With Significant Control - Cessation Of A Person With Significant Control | 25 Feb 2020 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 11 Feb 2020 | Download PDF 1 Pages |
20 | Accounts - Full | 19 Aug 2019 | Download PDF 12 Pages |
21 | Confirmation Statement - Updates | 15 Jul 2019 | Download PDF 4 Pages |
22 | Address - Change Registered Office Company With Date Old New | 9 Jan 2019 | Download PDF 1 Pages |
23 | Insolvency - Legacy | 18 Dec 2018 | Download PDF 1 Pages |
24 | Capital - Statement Company With Date Currency Figure | 18 Dec 2018 | Download PDF 5 Pages |
25 | Resolution | 18 Dec 2018 | Download PDF 1 Pages |
26 | Capital - Legacy | 18 Dec 2018 | Download PDF 1 Pages |
27 | Accounts - Full | 5 Oct 2018 | Download PDF 31 Pages |
28 | Confirmation Statement - No Updates | 3 Jul 2018 | Download PDF 3 Pages |
29 | Auditors - Resignation Company | 8 Mar 2018 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 24 Jan 2018 | Download PDF 1 Pages |
31 | Accounts - Full | 6 Oct 2017 | Download PDF 33 Pages |
32 | Confirmation Statement - Updates | 10 Jul 2017 | Download PDF 4 Pages |
33 | Persons With Significant Control - Change To A Person With Significant Control | 10 Jul 2017 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 12 Jan 2017 | Download PDF 1 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 12 Jan 2017 | Download PDF 1 Pages |
36 | Accounts - Full | 8 Oct 2016 | Download PDF 33 Pages |
37 | Confirmation Statement - Updates | 2 Jul 2016 | Download PDF 5 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jul 2015 | Download PDF 6 Pages |
39 | Accounts - Full | 18 Jun 2015 | Download PDF 28 Pages |
40 | Capital - Return Purchase Own Shares | 26 Jan 2015 | Download PDF 3 Pages |
41 | Capital - Cancellation Shares | 4 Dec 2014 | Download PDF 4 Pages |
42 | Address - Change Registered Office Company With Date Old New | 3 Dec 2014 | Download PDF 1 Pages |
43 | Resolution | 11 Sep 2014 | Download PDF 2 Pages |
44 | Capital - Directors Statement Auditors Report | 9 Sep 2014 | Download PDF 4 Pages |
45 | Accounts - Full | 28 Aug 2014 | Download PDF 29 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jul 2014 | Download PDF 6 Pages |
47 | Officers - Appoint Person Director Company With Name | 2 May 2014 | Download PDF 2 Pages |
48 | Officers - Termination Director Company With Name | 1 May 2014 | Download PDF 1 Pages |
49 | Officers - Termination Director Company With Name | 27 Feb 2014 | Download PDF 1 Pages |
50 | Officers - Appoint Person Director Company With Name | 7 Feb 2014 | Download PDF 2 Pages |
51 | Officers - Appoint Person Director Company With Name | 14 Nov 2013 | Download PDF 2 Pages |
52 | Officers - Termination Director Company With Name | 5 Nov 2013 | Download PDF 1 Pages |
53 | Accounts - Full | 1 Aug 2013 | Download PDF 27 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jul 2013 | Download PDF 6 Pages |
55 | Officers - Appoint Person Director Company With Name | 23 Apr 2013 | Download PDF 2 Pages |
56 | Officers - Appoint Person Director Company With Name | 22 Apr 2013 | Download PDF 2 Pages |
57 | Officers - Termination Director Company With Name | 22 Apr 2013 | Download PDF 1 Pages |
58 | Officers - Termination Director Company With Name | 22 Apr 2013 | Download PDF 1 Pages |
59 | Officers - Appoint Person Director Company With Name | 22 Apr 2013 | Download PDF 2 Pages |
60 | Officers - Termination Director Company With Name | 27 Feb 2013 | Download PDF 1 Pages |
61 | Accounts - Full | 31 Aug 2012 | Download PDF 28 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jul 2012 | Download PDF 6 Pages |
63 | Officers - Appoint Person Director Company With Name | 30 Apr 2012 | Download PDF 2 Pages |
64 | Officers - Termination Director Company With Name | 27 Apr 2012 | Download PDF 1 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jul 2011 | Download PDF 6 Pages |
66 | Accounts - Full | 31 Mar 2011 | Download PDF 27 Pages |
67 | Officers - Appoint Person Director Company With Name | 11 Nov 2010 | Download PDF 2 Pages |
68 | Officers - Appoint Person Director Company With Name | 11 Nov 2010 | Download PDF 2 Pages |
69 | Capital - Allotment Shares | 27 Sep 2010 | Download PDF 5 Pages |
70 | Resolution | 27 Sep 2010 | Download PDF 1 Pages |
71 | Resolution | 27 Jul 2010 | Download PDF 28 Pages |
72 | Officers - Change Person Director Company With Change Date | 21 Jul 2010 | Download PDF 2 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jul 2010 | Download PDF 4 Pages |
74 | Officers - Change Person Secretary Company With Change Date | 21 Jul 2010 | Download PDF 1 Pages |
75 | Officers - Change Person Director Company With Change Date | 21 Jul 2010 | Download PDF 2 Pages |
76 | Officers - Appoint Person Director Company With Name | 2 Jun 2010 | Download PDF 2 Pages |
77 | Officers - Termination Director Company With Name | 2 Jun 2010 | Download PDF 1 Pages |
78 | Accounts - Full | 30 Mar 2010 | Download PDF 26 Pages |
79 | Annual Return - Legacy | 2 Jul 2009 | Download PDF 4 Pages |
80 | Mortgage - Legacy | 3 Jun 2009 | Download PDF 9 Pages |
81 | Accounts - Full | 14 May 2009 | Download PDF 38 Pages |
82 | Mortgage - Legacy | 1 May 2009 | Download PDF 1 Pages |
83 | Mortgage - Legacy | 1 May 2009 | Download PDF 1 Pages |
84 | Miscellaneous | 23 Feb 2009 | Download PDF 1 Pages |
85 | Officers - Legacy | 10 Feb 2009 | Download PDF 2 Pages |
86 | Auditors - Resignation Company | 31 Jan 2009 | Download PDF 2 Pages |
87 | Accounts - Legacy | 6 Jan 2009 | Download PDF 1 Pages |
88 | Officers - Legacy | 28 Nov 2008 | Download PDF 1 Pages |
89 | Accounts - Full | 20 Oct 2008 | Download PDF 31 Pages |
90 | Annual Return - Legacy | 30 Jul 2008 | Download PDF 4 Pages |
91 | Mortgage - Legacy | 19 Jun 2008 | Download PDF 5 Pages |
92 | Mortgage - Legacy | 19 Jun 2008 | Download PDF 5 Pages |
93 | Accounts - Full | 7 Jan 2008 | Download PDF 29 Pages |
94 | Annual Return - Legacy | 6 Jul 2007 | Download PDF 2 Pages |
95 | Change Of Name - Certificate Company | 15 Jun 2007 | Download PDF 2 Pages |
96 | Accounts - Full | 8 Mar 2007 | Download PDF 26 Pages |
97 | Annual Return - Legacy | 2 Aug 2006 | Download PDF 3 Pages |
98 | Officers - Legacy | 1 Aug 2006 | Download PDF 1 Pages |
99 | Officers - Legacy | 1 Aug 2006 | Download PDF 1 Pages |
100 | Officers - Legacy | 1 Aug 2006 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Leonardo Electronics Pension Scheme (Trustee) Ltd Mutual People: Craig Porter | Active |
2 | Leonardo Limited Mutual People: Craig Porter , Kevin Geoffrey Thomsit | Active |
3 | Leonardo International Limited Mutual People: Craig Porter , Kevin Geoffrey Thomsit | Active - Proposal To Strike Off |
4 | Leonardo Helicopters Pension Scheme (Trustee) Limited Mutual People: Craig Porter | Active |
5 | Selex Es Ltd Mutual People: Craig Porter , Kevin Geoffrey Thomsit | Active - Proposal To Strike Off |
6 | Vega Consulting Services Limited Mutual People: Craig Porter , Kevin Geoffrey Thomsit | Active - Proposal To Strike Off |
7 | Selex Elsag Limited Mutual People: Craig Porter , Kevin Geoffrey Thomsit | Active |
8 | Leonardo Uk Ltd Mutual People: Craig Porter | Active |
9 | Leonardo Mw Ltd Mutual People: Kevin Geoffrey Thomsit | Active |
10 | Selex Es (Projects) Ltd Mutual People: Kevin Geoffrey Thomsit | Active |