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.
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 |
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 |
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 |