Trimble Uk Limited
- Active
- Incorporated on 12 Sep 2000
Reg Address: 1 Bath Street, Ipswich IP2 8SD
Previous Names:
Trimble Mrm Ltd. - 15 Jul 2014
@Road, Ltd. - 1 Feb 2008
Trimble Mrm Ltd. - 1 Feb 2008
Vidus Limited - 23 Jan 2006
@Road, Ltd. - 23 Jan 2006
A.P.Solve Limited - 14 Apr 2004
Vidus Limited - 14 Apr 2004
A.P.Solve Limited - 16 May 2003
Apsolve Limited - 16 May 2003
Apsolve Limited - 28 Sep 2000
Legislator 1499 Limited - 12 Sep 2000
Company Classifications:
62020 - Information technology consultancy activities
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 31 Dec 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Trimble Uk Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Julie Ann Shepard | Director | 1 Sep 2020 | American | Active |
2 | John Peter Schreiber | Director | 29 Mar 2018 | American | Resigned 1 Sep 2020 |
3 | John Ernest Huey Iii | Director | 16 Oct 2015 | American | Resigned 1 Apr 2018 |
4 | James Anthony Kirkland | Director | 16 Oct 2015 | American | Active |
5 | Robbert Hendrik Herman Reeder | Director | 16 Oct 2015 | Dutch | Active |
6 | Robbert Hendrik Herman Reeder | Director | 16 Oct 2015 | Dutch | Active |
7 | John Henry Gale Heelas | Director | 16 Mar 2012 | British | Resigned 5 Feb 2021 |
8 | Bryn Fosburgh | Director | 1 Jan 2011 | Uk | Resigned 16 Oct 2015 |
9 | James Anthony Kirkland | Secretary | 15 Aug 2008 | Other | Active |
10 | Andrew James Yeoman | Director | 21 Apr 2008 | British | Resigned 16 Mar 2012 |
11 | Richard Beyer | Director | 12 Apr 2008 | American | Resigned 31 Dec 2010 |
12 | Kenneth Colby | Director | 16 Feb 2007 | Usa | Resigned 29 Mar 2008 |
13 | Steven Berglund | Director | 16 Feb 2007 | American | Resigned 16 Oct 2015 |
14 | Irwin Kwatek | Secretary | 16 Feb 2007 | - | Resigned 15 Aug 2008 |
15 | James Fay | Secretary | 18 Feb 2005 | - | Resigned 16 Feb 2007 |
16 | Krish Panu | Director | 18 Feb 2005 | American | Resigned 16 Feb 2007 |
17 | John Hocken Martyn | Secretary | 30 Nov 2004 | - | Resigned 18 Feb 2005 |
18 | Martin Knestrick | Director | 22 Jun 2004 | American | Resigned 18 Feb 2005 |
19 | Andrew Garman | Director | 16 Apr 2003 | Usa | Resigned 18 Feb 2005 |
20 | Henry James Berry | Director | 16 Apr 2003 | British | Resigned 18 Feb 2005 |
21 | Stewart Frank Gilbert Davies | Director | 16 Apr 2003 | British | Resigned 18 Feb 2005 |
22 | Robert M Rosenberg | Director | 16 Apr 2003 | Usa | Resigned 18 Feb 2005 |
23 | Mark Richard Horne | Director | 11 Mar 2003 | British | Resigned 20 Jan 2004 |
24 | Ernesto Giorgio Reggiani | Secretary | 11 Mar 2003 | Italian | Resigned 30 Nov 2004 |
25 | Christina Bridget Ryan | Director | 11 Oct 2001 | Irish | Resigned 11 Mar 2003 |
26 | Christina Bridget Ryan | Director | 11 Oct 2001 | Irish | Resigned 11 Mar 2003 |
27 | Paula Annette Walsh | Director | 11 Oct 2001 | British | Resigned 11 Mar 2003 |
28 | NEWGATE STREET SECRETARIES LIMITED | Corporate Secretary | 11 Oct 2001 | - | Resigned 11 Mar 2003 |
29 | Dominic James Pickersgill | Director | 12 Sep 2000 | British | Resigned 11 Oct 2001 |
30 | Maureen Pooley | Nominee Director | 12 Sep 2000 | British | Resigned 11 Oct 2001 |
31 | Maureen Pooley | Nominee Secretary | 12 Sep 2000 | British | Resigned 11 Oct 2001 |
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 | Trimble Inc Natures of Control: Corporate Entity Person With Significant Control Significant Influence Or Control | 1 Oct 2016 | - | Active |
2 | Trimble Navigation B V Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 1 Oct 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Trimble Uk Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 5 Oct 2022 | Download PDF 3 Pages |
2 | Accounts - Full | 20 Sep 2022 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 19 Feb 2021 | Download PDF 1 Pages |
4 | Officers - Appoint Person Director Company With Name Date | 19 Feb 2021 | Download PDF 2 Pages |
5 | Officers - Termination Director Company With Name Termination Date | 19 Feb 2021 | Download PDF 1 Pages |
6 | Accounts - Full | 4 Dec 2020 | Download PDF 24 Pages |
7 | Confirmation Statement - No Updates | 12 Nov 2020 | Download PDF 2 Pages |
8 | Confirmation Statement - No Updates | 14 Oct 2019 | Download PDF 3 Pages |
9 | Accounts - Full | 8 Oct 2019 | Download PDF 25 Pages |
10 | Confirmation Statement - No Updates | 15 Oct 2018 | Download PDF 3 Pages |
11 | Accounts - Full | 4 Oct 2018 | Download PDF 23 Pages |
12 | Resolution | 1 May 2018 | Download PDF 1 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 20 Apr 2018 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 13 Apr 2018 | Download PDF 1 Pages |
15 | Accounts - Full | 24 Oct 2017 | Download PDF 23 Pages |
16 | Confirmation Statement - Updates | 15 Sep 2017 | Download PDF 4 Pages |
17 | Persons With Significant Control - Notification Of A Person With Significant Control | 13 Jul 2017 | Download PDF 1 Pages |
18 | Persons With Significant Control - Cessation Of A Person With Significant Control | 13 Jul 2017 | Download PDF 1 Pages |
19 | Accounts - Full | 14 Dec 2016 | Download PDF 22 Pages |
20 | Confirmation Statement - Updates | 19 Sep 2016 | Download PDF 6 Pages |
21 | Accounts - Full | 3 Feb 2016 | Download PDF 18 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Nov 2015 | Download PDF 7 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 12 Nov 2015 | Download PDF 3 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 12 Nov 2015 | Download PDF 3 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 12 Nov 2015 | Download PDF 3 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 30 Oct 2015 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 30 Oct 2015 | Download PDF 1 Pages |
28 | Resolution | 9 Oct 2015 | Download PDF 3 Pages |
29 | Resolution | 9 Oct 2015 | Download PDF 6 Pages |
30 | Accounts - Full | 1 Oct 2014 | Download PDF 18 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Sep 2014 | Download PDF 7 Pages |
32 | Change Of Name - Certificate Company | 15 Jul 2014 | Download PDF 2 Pages |
33 | Resolution | 29 May 2014 | Download PDF 1 Pages |
34 | Change Of Name - Notice | 29 May 2014 | Download PDF 2 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Oct 2013 | Download PDF 7 Pages |
36 | Accounts - Full | 7 Oct 2013 | Download PDF 17 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Oct 2012 | Download PDF 7 Pages |
38 | Accounts - Full | 3 Oct 2012 | Download PDF 24 Pages |
39 | Officers - Termination Director Company With Name | 16 Mar 2012 | Download PDF 1 Pages |
40 | Officers - Appoint Person Director Company With Name | 16 Mar 2012 | Download PDF 2 Pages |
41 | Auditors - Resignation Company | 27 Jan 2012 | Download PDF 2 Pages |
42 | Miscellaneous | 25 Jan 2012 | Download PDF 1 Pages |
43 | Accounts - Full | 5 Oct 2011 | Download PDF 26 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Sep 2011 | Download PDF 7 Pages |
45 | Officers - Appoint Person Director Company With Name | 26 May 2011 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name | 22 Mar 2011 | Download PDF 1 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Nov 2010 | Download PDF 7 Pages |
48 | Accounts - Full | 2 Oct 2010 | Download PDF 27 Pages |
49 | Address - Change Registered Office Company With Date Old | 20 Nov 2009 | Download PDF 2 Pages |
50 | Accounts - Full | 26 Oct 2009 | Download PDF 25 Pages |
51 | Annual Return - Legacy | 1 Oct 2009 | Download PDF 4 Pages |
52 | Accounts - Full | 1 Nov 2008 | Download PDF 26 Pages |
53 | Annual Return - Legacy | 10 Oct 2008 | Download PDF 4 Pages |
54 | Officers - Legacy | 6 Oct 2008 | Download PDF 1 Pages |
55 | Officers - Legacy | 3 Oct 2008 | Download PDF 1 Pages |
56 | Officers - Legacy | 29 Apr 2008 | Download PDF 1 Pages |
57 | Officers - Legacy | 29 Apr 2008 | Download PDF 1 Pages |
58 | Officers - Legacy | 4 Apr 2008 | Download PDF 1 Pages |
59 | Incorporation - Memorandum Articles | 6 Feb 2008 | Download PDF 27 Pages |
60 | Change Of Name - Certificate Company | 1 Feb 2008 | Download PDF 2 Pages |
61 | Accounts - Full | 30 Oct 2007 | Download PDF 24 Pages |
62 | Annual Return - Legacy | 5 Oct 2007 | Download PDF 2 Pages |
63 | Officers - Legacy | 28 Mar 2007 | Download PDF 1 Pages |
64 | Officers - Legacy | 28 Mar 2007 | Download PDF 1 Pages |
65 | Officers - Legacy | 28 Mar 2007 | Download PDF 1 Pages |
66 | Officers - Legacy | 28 Mar 2007 | Download PDF 1 Pages |
67 | Officers - Legacy | 28 Mar 2007 | Download PDF 1 Pages |
68 | Accounts - Full | 2 Nov 2006 | Download PDF 23 Pages |
69 | Annual Return - Legacy | 17 Oct 2006 | Download PDF 2 Pages |
70 | Incorporation - Memorandum Articles | 30 Jan 2006 | Download PDF 26 Pages |
71 | Change Of Name - Certificate Company | 23 Jan 2006 | Download PDF 2 Pages |
72 | Accounts - Full | 8 Nov 2005 | Download PDF 25 Pages |
73 | Annual Return - Legacy | 25 Oct 2005 | Download PDF 17 Pages |
74 | Resolution | 25 Apr 2005 | Download PDF 23 Pages |
75 | Officers - Legacy | 28 Feb 2005 | Download PDF 2 Pages |
76 | Officers - Legacy | 28 Feb 2005 | Download PDF 2 Pages |
77 | Resolution | 28 Feb 2005 | Download PDF 1 Pages |
78 | Mortgage - Legacy | 23 Feb 2005 | Download PDF 1 Pages |
79 | Mortgage - Legacy | 23 Feb 2005 | Download PDF 1 Pages |
80 | Capital - Legacy | 22 Feb 2005 | Download PDF 2 Pages |
81 | Resolution | 16 Feb 2005 | Download PDF 28 Pages |
82 | Mortgage - Legacy | 31 Jan 2005 | Download PDF 15 Pages |
83 | Officers - Legacy | 16 Dec 2004 | Download PDF 2 Pages |
84 | Officers - Legacy | 16 Dec 2004 | Download PDF 1 Pages |
85 | Accounts - Small | 31 Oct 2004 | Download PDF 11 Pages |
86 | Resolution | 29 Oct 2004 | Download PDF 3 Pages |
87 | Resolution | 29 Oct 2004 | Download PDF |
88 | Capital - Legacy | 29 Oct 2004 | Download PDF 1 Pages |
89 | Annual Return - Legacy | 14 Oct 2004 | Download PDF 9 Pages |
90 | Capital - Legacy | 23 Jul 2004 | Download PDF 2 Pages |
91 | Officers - Legacy | 16 Jul 2004 | Download PDF 2 Pages |
92 | Change Of Name - Certificate Company | 14 Apr 2004 | Download PDF 2 Pages |
93 | Accounts - Dormant | 17 Mar 2004 | Download PDF 6 Pages |
94 | Officers - Legacy | 11 Feb 2004 | Download PDF 1 Pages |
95 | Accounts - Legacy | 6 Feb 2004 | Download PDF 1 Pages |
96 | Annual Return - Legacy | 8 Oct 2003 | Download PDF 9 Pages |
97 | Officers - Legacy | 4 Jun 2003 | Download PDF 2 Pages |
98 | Officers - Legacy | 4 Jun 2003 | Download PDF 2 Pages |
99 | Officers - Legacy | 4 Jun 2003 | Download PDF 2 Pages |
100 | Officers - Legacy | 4 Jun 2003 | Download PDF 2 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.