About

Registered Number: 01705039
Date of Incorporation: 08/03/1983 (42 years and 1 month ago)
Company Status: Active
Registered Address: Sigma Close, Shannon Way, Tewkesbury, Gloucestershire, GL20 8ND

 

Trl Technology Ltd was setup in 1983. The companies directors are listed as Evans, Stuart John, Gath, Alan, Jarman, Hugh Nicholas, Jenkins, Lawrence Charles, Wakefield, Nigel in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Stuart John 23 January 2018 - 1
GATH, Alan 25 June 1996 07 June 2007 1
JARMAN, Hugh Nicholas 30 April 1996 17 January 2007 1
JENKINS, Lawrence Charles N/A 01 May 1997 1
WAKEFIELD, Nigel 28 February 2001 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 25 September 2019
TM01 - Termination of appointment of director 01 August 2019
CS01 - N/A 01 May 2019
AP01 - Appointment of director 12 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 May 2018
AP01 - Appointment of director 25 January 2018
AA - Annual Accounts 05 October 2017
TM01 - Termination of appointment of director 08 September 2017
CS01 - N/A 08 May 2017
AP01 - Appointment of director 04 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
AR01 - Annual Return 16 April 2015
AP01 - Appointment of director 12 March 2015
AA - Annual Accounts 22 September 2014
TM01 - Termination of appointment of director 18 July 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 18 April 2013
AP01 - Appointment of director 11 September 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 01 May 2012
TM01 - Termination of appointment of director 02 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 03 October 2010
CH01 - Change of particulars for director 28 September 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AP01 - Appointment of director 23 December 2009
TM01 - Termination of appointment of director 22 December 2009
AA - Annual Accounts 24 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
363a - Annual Return 11 May 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
AA - Annual Accounts 02 May 2008
AA - Annual Accounts 27 October 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
363a - Annual Return 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
225 - Change of Accounting Reference Date 06 March 2007
RESOLUTIONS - N/A 01 March 2007
RESOLUTIONS - N/A 01 March 2007
RESOLUTIONS - N/A 01 March 2007
RESOLUTIONS - N/A 01 March 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
AA - Annual Accounts 08 January 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
AUD - Auditor's letter of resignation 05 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
363s - Annual Return 31 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
AUD - Auditor's letter of resignation 18 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
287 - Change in situation or address of Registered Office 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 29 January 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 16 November 2004
395 - Particulars of a mortgage or charge 14 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
RESOLUTIONS - N/A 06 September 2004
395 - Particulars of a mortgage or charge 27 July 2004
363s - Annual Return 16 June 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 26 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
AA - Annual Accounts 15 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2002
363s - Annual Return 24 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2002
395 - Particulars of a mortgage or charge 09 January 2002
AA - Annual Accounts 11 December 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
363s - Annual Return 07 June 2001
395 - Particulars of a mortgage or charge 17 May 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 21 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 31 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 04 December 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
363s - Annual Return 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1997
AA - Annual Accounts 01 November 1996
288 - N/A 03 July 1996
288 - N/A 12 June 1996
287 - Change in situation or address of Registered Office 12 June 1996
288 - N/A 06 June 1996
363s - Annual Return 19 April 1996
AA - Annual Accounts 05 March 1996
288 - N/A 03 July 1995
363s - Annual Return 20 April 1995
288 - N/A 05 April 1995
288 - N/A 09 March 1995
288 - N/A 09 March 1995
395 - Particulars of a mortgage or charge 04 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 July 1994
395 - Particulars of a mortgage or charge 29 June 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 19 April 1994
395 - Particulars of a mortgage or charge 11 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1993
AA - Annual Accounts 09 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1993
363s - Annual Return 19 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1993
395 - Particulars of a mortgage or charge 02 December 1992
288 - N/A 13 November 1992
395 - Particulars of a mortgage or charge 09 November 1992
RESOLUTIONS - N/A 04 November 1992
RESOLUTIONS - N/A 04 November 1992
AA - Annual Accounts 21 April 1992
363s - Annual Return 21 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1991
395 - Particulars of a mortgage or charge 29 August 1991
395 - Particulars of a mortgage or charge 05 August 1991
AA - Annual Accounts 24 April 1991
363a - Annual Return 24 April 1991
AA - Annual Accounts 30 April 1990
363 - Annual Return 30 April 1990
AA - Annual Accounts 01 August 1989
363 - Annual Return 01 August 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 1988
RESOLUTIONS - N/A 27 October 1988
123 - Notice of increase in nominal capital 27 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 October 1988
287 - Change in situation or address of Registered Office 05 September 1988
288 - N/A 05 September 1988
288 - N/A 05 September 1988
AA - Annual Accounts 01 August 1988
363 - Annual Return 01 August 1988
288 - N/A 29 July 1988
CERTNM - Change of name certificate 28 July 1988
395 - Particulars of a mortgage or charge 13 July 1988
288 - N/A 11 December 1987
288 - N/A 03 August 1987
AA - Annual Accounts 10 July 1987
363 - Annual Return 10 July 1987
288 - N/A 12 June 1987
288 - N/A 01 June 1987
288 - N/A 19 May 1987
288 - N/A 24 March 1987
288 - N/A 18 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1987
288 - N/A 14 November 1986
288 - N/A 19 August 1986
288 - N/A 12 August 1986
363 - Annual Return 14 May 1986
PUC 2 - N/A 13 April 1983
NEWINC - New incorporation documents 08 March 1983

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 27 September 2004 Fully Satisfied

N/A

Guarantee & debenture 13 July 2004 Fully Satisfied

N/A

Debenture 28 December 2001 Fully Satisfied

N/A

Guarantee & debenture 02 May 2001 Fully Satisfied

N/A

Legal charge 03 January 1995 Fully Satisfied

N/A

Deed of charge over credit balances 09 June 1994 Outstanding

N/A

Guarantee and debenture 30 March 1994 Fully Satisfied

N/A

Debenture 30 November 1992 Fully Satisfied

N/A

Guarantee and debenture 27 October 1992 Fully Satisfied

N/A

Gaurantee and debenture. 16 August 1991 Fully Satisfied

N/A

Legal charge 16 July 1991 Fully Satisfied

N/A

Debenture 07 July 1988 Fully Satisfied

N/A

Mortgage debenture 26 March 1986 Fully Satisfied

N/A

Further gaurantee & debenture 07 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.