About

Registered Number: 02518826
Date of Incorporation: 05/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: BOX 203, Leonardo, Lysander Road, Yeovil, Somerset, BA20 2YB,

 

Drs Technologies Uk Ltd was registered on 05 July 1990 and has its registered office in Yeovil in Somerset, it's status at Companies House is "Active". There are 19 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REFFOLD, Nicola Jayne 18 April 2013 - 1
CARLSON, Robert Arthur 13 January 1993 18 February 1999 1
CLARK, Ronald N/A 13 January 1993 1
DEROSA, Terrence 26 February 1999 31 March 2003 1
HOLDCROFT, Andrew Charles 02 June 2010 18 April 2013 1
HURST, Samantha 01 November 2013 31 January 2020 1
MCNEIGHT, Richard Patrick 14 April 2003 13 July 2006 1
MURPHY, Terence 26 April 2012 18 April 2013 1
PRIOR, David N/A 30 November 2000 1
RINSKY, Jason Wayne 02 November 2010 01 January 2017 1
ROSSITER, Paul Henry 01 November 2000 20 June 2003 1
ROSSITER, Paul Henry N/A 26 February 1999 1
SARRICA, Michael 18 April 2013 28 January 2014 1
SHEEHAN, Michael James 13 July 2006 22 October 2008 1
SINN, Jerry Laverne 08 January 2009 26 April 2012 1
STANFORD, Peter Richard 20 June 2003 12 July 2006 1
WALLACE, Sally Ann 01 May 2014 01 January 2017 1
WALLIS, Leslie Charles 26 February 1999 21 December 2001 1
Secretary Name Appointed Resigned Total Appointments
REFFOLD, Nicola Jayne 13 July 2006 03 July 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 08 July 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 19 May 2020
PSC02 - N/A 25 February 2020
PSC07 - N/A 25 February 2020
TM01 - Termination of appointment of director 11 February 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 15 July 2019
AD01 - Change of registered office address 09 January 2019
RESOLUTIONS - N/A 18 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2018
SH19 - Statement of capital 18 December 2018
CAP-SS - N/A 18 December 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 03 July 2018
AUD - Auditor's letter of resignation 08 March 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 10 July 2017
PSC06 - N/A 10 July 2017
TM01 - Termination of appointment of director 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 02 July 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 18 June 2015
SH03 - Return of purchase of own shares 26 January 2015
SH06 - Notice of cancellation of shares 04 December 2014
AD01 - Change of registered office address 03 December 2014
RESOLUTIONS - N/A 11 September 2014
SH30 - N/A 09 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 03 July 2014
AP01 - Appointment of director 02 May 2014
TM01 - Termination of appointment of director 01 May 2014
TM01 - Termination of appointment of director 27 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 14 November 2013
TM01 - Termination of appointment of director 05 November 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 03 July 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 22 April 2013
AP01 - Appointment of director 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
TM01 - Termination of appointment of director 27 February 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 02 July 2012
AP01 - Appointment of director 30 April 2012
TM01 - Termination of appointment of director 27 April 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 31 March 2011
AP01 - Appointment of director 11 November 2010
AP01 - Appointment of director 11 November 2010
RESOLUTIONS - N/A 27 September 2010
SH01 - Return of Allotment of shares 27 September 2010
RESOLUTIONS - N/A 27 July 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
CH01 - Change of particulars for director 21 July 2010
TM01 - Termination of appointment of director 02 June 2010
AP01 - Appointment of director 02 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 02 July 2009
395 - Particulars of a mortgage or charge 03 June 2009
AA - Annual Accounts 14 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2009
MISC - Miscellaneous document 23 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
AUD - Auditor's letter of resignation 31 January 2009
225 - Change of Accounting Reference Date 06 January 2009
288b - Notice of resignation of directors or secretaries 28 November 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 30 July 2008
395 - Particulars of a mortgage or charge 19 June 2008
395 - Particulars of a mortgage or charge 19 June 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 06 July 2007
CERTNM - Change of name certificate 15 June 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
AA - Annual Accounts 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
363s - Annual Return 05 July 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
AA - Annual Accounts 15 December 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
AA - Annual Accounts 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2004
123 - Notice of increase in nominal capital 13 August 2004
363s - Annual Return 07 July 2004
288c - Notice of change of directors or secretaries or in their particulars 20 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 December 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
363s - Annual Return 13 July 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
AA - Annual Accounts 06 May 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
CERTNM - Change of name certificate 31 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 January 2003
363s - Annual Return 05 August 2002
AUD - Auditor's letter of resignation 19 June 2002
AA - Annual Accounts 03 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2002
RESOLUTIONS - N/A 06 March 2002
123 - Notice of increase in nominal capital 06 March 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 January 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
RESOLUTIONS - N/A 19 October 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 09 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 January 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 24 January 2000
RESOLUTIONS - N/A 25 October 1999
363s - Annual Return 02 July 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
225 - Change of Accounting Reference Date 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
CERTNM - Change of name certificate 10 March 1999
288a - Notice of appointment of directors or secretaries 13 October 1998
363s - Annual Return 25 June 1998
MEM/ARTS - N/A 11 March 1998
AA - Annual Accounts 04 March 1998
CERTNM - Change of name certificate 25 February 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 14 July 1996
AA - Annual Accounts 31 March 1996
MEM/ARTS - N/A 26 February 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 19 July 1995
395 - Particulars of a mortgage or charge 28 January 1995
363s - Annual Return 28 June 1994
AA - Annual Accounts 05 May 1994
RESOLUTIONS - N/A 26 August 1993
RESOLUTIONS - N/A 26 August 1993
RESOLUTIONS - N/A 26 August 1993
RESOLUTIONS - N/A 26 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1993
MEM/ARTS - N/A 26 August 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 August 1993
363s - Annual Return 02 August 1993
288 - N/A 16 March 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 February 1993
AUD - Auditor's letter of resignation 08 February 1993
AA - Annual Accounts 15 October 1992
363s - Annual Return 03 September 1992
AA - Annual Accounts 04 November 1991
363b - Annual Return 02 August 1991
288 - N/A 06 November 1990
288 - N/A 16 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1990
RESOLUTIONS - N/A 31 August 1990
RESOLUTIONS - N/A 31 August 1990
RESOLUTIONS - N/A 31 August 1990
CERTNM - Change of name certificate 31 August 1990
123 - Notice of increase in nominal capital 31 August 1990
288 - N/A 29 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 August 1990
RESOLUTIONS - N/A 22 August 1990
287 - Change in situation or address of Registered Office 22 August 1990
395 - Particulars of a mortgage or charge 10 August 1990
288 - N/A 10 August 1990
288 - N/A 10 August 1990
RESOLUTIONS - N/A 03 August 1990
287 - Change in situation or address of Registered Office 03 August 1990
MEM/ARTS - N/A 03 August 1990
NEWINC - New incorporation documents 05 July 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2009 Outstanding

N/A

Deed of charge over credit balances 09 June 2008 Outstanding

N/A

Deed of charge over credit balances 09 June 2008 Outstanding

N/A

Charge 25 January 1995 Fully Satisfied

N/A

Fixed and floating charge 06 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.