L3HARRIS TRL TECHNOLOGY LIMITED
Overview
Company Name | L3HARRIS TRL TECHNOLOGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01705039 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of L3HARRIS TRL TECHNOLOGY LIMITED?
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is L3HARRIS TRL TECHNOLOGY LIMITED located?
Registered Office Address | Sigma Close Shannon Way GL20 8ND Tewkesbury Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of L3HARRIS TRL TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
TRL TECHNOLOGY LIMITED | Jul 29, 1988 | Jul 29, 1988 |
TELEMETRIX RESEARCH LIMITED | Mar 08, 1983 | Mar 08, 1983 |
What are the latest accounts for L3HARRIS TRL TECHNOLOGY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 29, 2023 |
What is the status of the latest confirmation statement for L3HARRIS TRL TECHNOLOGY LIMITED?
Last Confirmation Statement Made Up To | Apr 15, 2026 |
---|---|
Next Confirmation Statement Due | Apr 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 15, 2025 |
Overdue | No |
What are the latest filings for L3HARRIS TRL TECHNOLOGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Nicola Ann Tabram as a director on Apr 17, 2025 | 2 pages | AP01 | ||||||||||
Change of details for L3Harris Technologies Uk Limited as a person with significant control on Jul 05, 2024 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Peter James Hoddinott as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 29, 2023 | 31 pages | AA | ||||||||||
Register(s) moved to registered inspection location 1 Blossom Yard Fourth Floor London E1 6RS | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 1 Blossom Yard Fourth Floor London E1 6RS | 1 pages | AD02 | ||||||||||
Appointment of Reed Smith Corporate Services Limited as a secretary on Aug 22, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Peter Charles Dann as a secretary on Aug 22, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 30, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Full accounts made up to Jan 01, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2022 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Certificate of change of name Company name changed trl technology LIMITED\certificate issued on 21/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of L3Harris Technologies Uk Limited as a person with significant control on Oct 26, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Trl Electronics Limited as a person with significant control on Oct 18, 2021 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Peter James Hoddinott as a director on Jun 30, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Duncan Menzies as a director on Jun 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gregory Douglas Roberts as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Alan Flitton as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 03, 2020 | 27 pages | AA | ||||||||||
Who are the officers of L3HARRIS TRL TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REED SMITH CORPORATE SERVICES LIMITED | Secretary | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom |
| 128914620002 | ||||||||||
EVANS, Stuart John | Director | Sigma Close Shannon Way GL20 8ND Tewkesbury Gloucestershire | England | British | Director Of Companies | 230393920001 | ||||||||
MENZIES, Ian Duncan | Director | Sigma Close Shannon Way GL20 8ND Tewkesbury Gloucestershire | United Kingdom | British | Director Of Companies | 284824570001 | ||||||||
TABRAM, Nicola Ann | Director | Spectra House 5500 Shannon Way GL20 8GB Tewkesbury L3harris Gloucestershire United Kingdom | United Kingdom | British | Managing Director L3harris Ici Emea | 272706890002 | ||||||||
COLE, Royston Douglas | Secretary | Hall House Farm Gloucester Road HR8 2JE Ledbury Herefordshire | British | Engineer/Co Director | 30424650001 | |||||||||
DANN, Peter Charles | Secretary | The Cottage Spring Bank WR8 9BB Defford Worcestershire | British | Chartered Accountant | 104907380001 | |||||||||
SADLER, Ann | Secretary | 3 Well Lane Clare CO10 8NH Sudbury Suffolk | British | 60710920001 | ||||||||||
SHEARGOLD, Robert Albert | Secretary | Hoys House Wixoe CO10 8UD Stoke By Clare Suffolk | British | 1467290001 | ||||||||||
WAKEFIELD, Nigel | Secretary | Avenbury Court Bromyard HR7 4LA Hereford Herefordshire | British | Accountant | 74782700001 | |||||||||
ALLAN, Roger Douglas | Director | Longfield Bedwardine House Upper Wick Lane Rushwick WR2 5SU Worcester | British | Engineer/Company Director | 58481580001 | |||||||||
AZMON, Dan Yaakov | Director | 600 Third Avenue 34th Floor New York Ny 10016 United States | United States | American | Business Executive | 147597370001 | ||||||||
CAMBRIA, Christopher | Director | Third Avenue New York 600 10016 Usa | American | Business Executive | 69087820004 | |||||||||
CHAPMAN, James | Director | Sigma Close Shannon Way GL20 8ND Tewkesbury Gloucestershire | England | British | Director Of Companies | 171991540001 | ||||||||
CHISHOLM, Peter | Director | The Ridge House Stowfield GL17 9NF Lydbrook Gloucestershire | United Kingdom | British | Sales & Marketing Director | 52536410002 | ||||||||
COLE, Royston Douglas | Director | Hall House Farm Gloucester Road HR8 2JE Ledbury Herefordshire | United Kingdom | British | Engineer | 30424650001 | ||||||||
COOK, Ronald | Director | The Street Southolt IP23 7QJ Nr Eye Dovermoor Suffolk | England | British | Vice President | 113012210002 | ||||||||
D'AMBROSIO, Ralph | Director | 231 Huntington Bay Road Halesite 11743 New York Usa | United States | Vp Cfo | 133581180001 | |||||||||
FLITTON, Richard | Director | Sigma Close Shannon Way GL20 8ND Tewkesbury Gloucestershire | British | Director | 80595660001 | |||||||||
GATH, Alan | Director | 2 Merebrook Close WR14 4JW Malvern Worcestershire | British | Electronics Engineer | 48463540002 | |||||||||
HARRIS, Paul Graeme | Director | 1 Lewis Avenue Longford GL2 9BQ Gloucester Gloucestershire | British | Engineer/Co Director | 7831680001 | |||||||||
HODDINOTT, Peter James | Director | Sigma Close Shannon Way GL20 8ND Tewkesbury Gloucestershire | England | British | Director Of Companies | 161613620001 | ||||||||
HUTCHINGS, Mark Alexander | Director | Gretton GL54 5EY Cheltenham Abbotswyck Gloucestershire United Kingdom | England | British | Director | 98873040004 | ||||||||
JARMAN, Hugh Nicholas | Director | 39 Cotswold Gardens GL20 5DW Tewkesbury Gloucestershire | British | Technical Director | 48141170001 | |||||||||
JENKINS, Lawrence Charles | Director | Blencatha Goodiers Lane Twyning GL20 6DJ Tewkesbury Gloucestershire | British | Sales Director | 7831700001 | |||||||||
MCKEE, Peter Robert | Director | 12 Southcote Way Penn HP10 8JG High Wycombe Buckinghamshire | United Kingdom | British | Managing Director | 13424020001 | ||||||||
RICHARDS, Matthew Thomas | Director | The Roakes Woodsend Lane Ashperton HR8 2RU Ledbury Herefordshire | England | British | Sales & Marketing | 33027070003 | ||||||||
ROBERTS, Gregory Douglas | Director | Sigma Close Shannon Way GL20 8ND Tewkesbury Gloucestershire | United Kingdom | British | Director | 155931630002 | ||||||||
SAUNDERS, David Andrew | Director | 24 Piccadilly Way Prestbury GL52 5DQ Cheltenham Gloucestershire | British | Engineer | 7831690001 | |||||||||
SAUNDERS, David Andrew | Director | 24 Piccadilly Way Prestbury GL52 5DQ Cheltenham Gloucestershire | British | Engineer/Co Director | 7831690001 | |||||||||
SHEARGOLD, Robert Albert | Director | Hoys House Wixoe CO10 8UD Stoke By Clare Suffolk | British | Chartered Secretary | 1467290001 | |||||||||
TAYLOR, Desmond Thomas | Director | Sigma Close Shannon Way GL20 8ND Tewkesbury Gloucestershire | United Kingdom | British | Director | 195780850001 | ||||||||
TOMLINSON, Martin, Professor | Director | The Coach House Tristford Harberton TQ9 7RZ Totnes Devon | United Kingdom | British | Professor | 23956030001 | ||||||||
WAKEFIELD, Nigel | Director | Avenbury Court Bromyard HR7 4LA Hereford Herefordshire | British | Accountant | 74782700001 | |||||||||
WATTON, David Charles | Director | Sigma Close Shannon Way GL20 8ND Tewkesbury Gloucestershire | England | British | Chief Financial Officer | 217827150001 | ||||||||
WESTOVER, William Alfred John | Director | West Hurst Eckington Road Bredon GL20 7EX Tewkesbury Gloucestershire | British | Engineer | 7831710001 |
Who are the persons with significant control of L3HARRIS TRL TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L3harris Technologies Uk Limited | Oct 26, 2021 | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Trl Electronics Limited | Apr 06, 2016 | Shannon Way Ashchurch GL20 8ND Tewkesbury Sigma Close England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0