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.
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 |
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 |
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 |