About

Registered Number: 00352824
Date of Incorporation: 10/05/1939 (84 years and 11 months ago)
Company Status: Active
Registered Address: Stratford Road, Solihull, West Midlands, B90 4GW,

 

Trw Systems Ltd was founded on 10 May 1939 and has its registered office in Solihull. There are 10 directors listed for this business. We don't know the number of employees at Trw Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Scott Martin 16 August 1995 18 January 2000 1
BLANKENSTEIN, Bernd, Doctor 10 June 1996 04 August 1998 1
BULLOCK, Frederick Harry 20 March 2001 24 February 2003 1
HILL, Michael 04 August 1998 22 January 2001 1
HUBERY, Robert William 04 August 1998 31 December 2006 1
KINDELAN, Hilary Annemarie 19 December 2007 09 August 2010 1
PETERSON, Stephen 10 June 1996 04 August 1998 1
SCHNEIDER, George Leonard N/A 01 May 1994 1
SIEGEL, Neil 23 August 2000 24 February 2003 1
WINTER, Donald Charles 23 August 2000 24 February 2003 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AD01 - Change of registered office address 03 March 2020
TM01 - Termination of appointment of director 11 February 2020
TM01 - Termination of appointment of director 11 February 2020
MR04 - N/A 10 February 2020
MR04 - N/A 10 February 2020
MR04 - N/A 10 February 2020
MR04 - N/A 10 February 2020
MR04 - N/A 10 February 2020
TM02 - Termination of appointment of secretary 28 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 02 May 2019
CS01 - N/A 02 May 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 17 July 2018
AP01 - Appointment of director 01 June 2018
TM01 - Termination of appointment of director 06 April 2018
CS01 - N/A 08 December 2017
AP01 - Appointment of director 06 September 2017
TM01 - Termination of appointment of director 04 September 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 09 December 2016
TM01 - Termination of appointment of director 04 October 2016
CH01 - Change of particulars for director 29 September 2016
AA - Annual Accounts 09 September 2016
CH01 - Change of particulars for director 09 May 2016
AR01 - Annual Return 17 December 2015
AP01 - Appointment of director 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
TM01 - Termination of appointment of director 14 July 2015
AA - Annual Accounts 22 June 2015
AP01 - Appointment of director 22 May 2015
AP01 - Appointment of director 22 May 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AR01 - Annual Return 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AA - Annual Accounts 17 June 2014
MR05 - N/A 13 December 2013
MR05 - N/A 13 December 2013
MR05 - N/A 13 December 2013
MR05 - N/A 13 December 2013
MR05 - N/A 13 December 2013
AR01 - Annual Return 06 December 2013
CH01 - Change of particulars for director 16 September 2013
CH01 - Change of particulars for director 16 September 2013
AA - Annual Accounts 17 June 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
AP01 - Appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 10 July 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 28 September 2010
CH03 - Change of particulars for secretary 09 September 2010
AP01 - Appointment of director 17 August 2010
AP01 - Appointment of director 10 August 2010
AP01 - Appointment of director 09 August 2010
TM01 - Termination of appointment of director 09 August 2010
TM01 - Termination of appointment of director 09 August 2010
AA - Annual Accounts 18 June 2010
AP01 - Appointment of director 25 January 2010
TM01 - Termination of appointment of director 09 January 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 19 August 2009
RESOLUTIONS - N/A 16 March 2009
363a - Annual Return 22 December 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
AA - Annual Accounts 09 June 2008
395 - Particulars of a mortgage or charge 13 May 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 30 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
363a - Annual Return 26 November 2007
395 - Particulars of a mortgage or charge 09 November 2007
395 - Particulars of a mortgage or charge 23 August 2007
AA - Annual Accounts 05 July 2007
AA - Annual Accounts 02 April 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 30 March 2006
RESOLUTIONS - N/A 29 November 2005
363a - Annual Return 28 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2005
RESOLUTIONS - N/A 19 May 2005
RESOLUTIONS - N/A 19 May 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2005
123 - Notice of increase in nominal capital 19 May 2005
288c - Notice of change of directors or secretaries or in their particulars 12 April 2005
RESOLUTIONS - N/A 07 February 2005
RESOLUTIONS - N/A 07 February 2005
RESOLUTIONS - N/A 07 February 2005
395 - Particulars of a mortgage or charge 18 January 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 11 December 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
395 - Particulars of a mortgage or charge 09 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 23 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 October 2003
RESOLUTIONS - N/A 08 May 2003
RESOLUTIONS - N/A 08 May 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
395 - Particulars of a mortgage or charge 15 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
RESOLUTIONS - N/A 02 March 2003
RESOLUTIONS - N/A 02 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2003
123 - Notice of increase in nominal capital 02 March 2003
287 - Change in situation or address of Registered Office 05 December 2002
363s - Annual Return 02 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 15 March 2002
395 - Particulars of a mortgage or charge 12 February 2002
RESOLUTIONS - N/A 11 December 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
AA - Annual Accounts 26 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
363s - Annual Return 14 March 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 29 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 September 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
363s - Annual Return 24 July 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
287 - Change in situation or address of Registered Office 03 May 2000
225 - Change of Accounting Reference Date 28 April 2000
CERTNM - Change of name certificate 14 April 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 29 July 1999
AA - Annual Accounts 04 May 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
363s - Annual Return 24 July 1998
AA - Annual Accounts 05 February 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 1997
363s - Annual Return 21 July 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 10 July 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
288 - N/A 18 December 1995
AA - Annual Accounts 25 October 1995
288 - N/A 15 September 1995
363s - Annual Return 17 July 1995
RESOLUTIONS - N/A 08 January 1995
MEM/ARTS - N/A 08 January 1995
CERTNM - Change of name certificate 28 November 1994
AA - Annual Accounts 08 October 1994
288 - N/A 03 August 1994
288 - N/A 03 August 1994
288 - N/A 03 August 1994
363s - Annual Return 07 July 1994
288 - N/A 10 February 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 14 July 1993
288 - N/A 10 December 1992
288 - N/A 16 September 1992
288 - N/A 16 September 1992
AA - Annual Accounts 15 July 1992
363b - Annual Return 15 July 1992
288 - N/A 21 May 1992
288 - N/A 21 May 1992
363a - Annual Return 26 July 1991
AA - Annual Accounts 21 June 1991
363 - Annual Return 17 September 1990
AA - Annual Accounts 10 September 1990
AA - Annual Accounts 12 October 1989
363 - Annual Return 05 October 1989
288 - N/A 05 October 1989
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
288 - N/A 20 October 1988
288 - N/A 19 October 1987
288 - N/A 06 October 1987
288 - N/A 06 October 1987
AA - Annual Accounts 18 August 1987
363 - Annual Return 18 August 1987
363 - Annual Return 02 October 1986
AA - Annual Accounts 08 August 1986
CERTNM - Change of name certificate 08 January 1975
RESOLUTIONS - N/A 17 March 1965
NEWINC - New incorporation documents 10 May 1939

Mortgages & Charges

Description Date Status Charge by
Security agreement 27 February 2013 Fully Satisfied

N/A

Fixed charge on non- vesting debts and non- vesting debts 23 April 2008 Outstanding

N/A

Supplemental legal mortgage 30 October 2007 Fully Satisfied

N/A

Security agreement 07 August 2007 Fully Satisfied

N/A

Security agreement 04 January 2005 Fully Satisfied

N/A

Fixed charge on non-vesting debts 05 November 2004 Outstanding

N/A

Security agreement 28 February 2003 Fully Satisfied

N/A

Rent deposit deed 04 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.