You are here: bizstats.co.uk > a-z index > L list

L3harris Trl Technology Limited TEWKESBURY


Founded in 1983, L3harris Trl Technology, classified under reg no. 01705039 is an active company. Currently registered at Sigma Close GL20 8ND, Tewkesbury the company has been in the business for 41 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 30th Dec 2022. Since Fri, 21st Jan 2022 L3harris Trl Technology Limited is no longer carrying the name Trl Technology.

At present there are 3 directors in the the firm, namely Ian M., Peter H. and Stuart E.. In addition one secretary - Peter D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

L3harris Trl Technology Limited Address / Contact

Office Address Sigma Close
Office Address2 Shannon Way
Town Tewkesbury
Post code GL20 8ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 01705039
Date of Incorporation Tue, 8th Mar 1983
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Ian M.

Position: Director

Appointed: 30 June 2021

Peter H.

Position: Director

Appointed: 30 June 2021

Stuart E.

Position: Director

Appointed: 23 January 2018

Peter D.

Position: Secretary

Appointed: 25 April 2005

Richard F.

Position: Director

Appointed: 10 October 2018

Resigned: 30 November 2020

David W.

Position: Director

Appointed: 24 October 2016

Resigned: 24 August 2017

Gregory R.

Position: Director

Appointed: 09 September 2015

Resigned: 30 June 2021

Desmond T.

Position: Director

Appointed: 12 February 2015

Resigned: 31 March 2016

James C.

Position: Director

Appointed: 03 September 2012

Resigned: 09 September 2015

Dan A.

Position: Director

Appointed: 15 December 2009

Resigned: 31 July 2019

Ralph D.

Position: Director

Appointed: 06 April 2009

Resigned: 24 November 2009

Ronald C.

Position: Director

Appointed: 04 May 2007

Resigned: 20 September 2019

Christopher C.

Position: Director

Appointed: 04 May 2007

Resigned: 27 January 2009

Mark H.

Position: Director

Appointed: 21 June 2006

Resigned: 03 July 2014

Nigel W.

Position: Secretary

Appointed: 08 September 2004

Resigned: 25 April 2005

Royston C.

Position: Secretary

Appointed: 25 March 2004

Resigned: 08 September 2004

Peter M.

Position: Director

Appointed: 25 February 2002

Resigned: 29 February 2012

Nigel W.

Position: Director

Appointed: 28 February 2001

Resigned: 31 March 2006

Matthew R.

Position: Director

Appointed: 28 February 2001

Resigned: 27 October 2006

Ann S.

Position: Secretary

Appointed: 02 October 1998

Resigned: 31 October 2001

David S.

Position: Director

Appointed: 18 August 1998

Resigned: 28 February 2001

Martin T.

Position: Director

Appointed: 02 October 1997

Resigned: 16 August 2006

Peter C.

Position: Director

Appointed: 18 March 1997

Resigned: 28 February 2001

Alan G.

Position: Director

Appointed: 25 June 1996

Resigned: 07 June 2007

Hugh J.

Position: Director

Appointed: 30 April 1996

Resigned: 17 January 2007

William W.

Position: Director

Appointed: 05 March 1995

Resigned: 01 November 2006

Duncan W.

Position: Director

Appointed: 22 February 1995

Resigned: 21 June 1995

Paul H.

Position: Director

Appointed: 15 April 1991

Resigned: 27 October 1992

Robert S.

Position: Director

Appointed: 15 April 1991

Resigned: 31 March 2004

David S.

Position: Director

Appointed: 15 April 1991

Resigned: 29 May 1996

Lawrence J.

Position: Director

Appointed: 15 April 1991

Resigned: 01 May 1997

Roger A.

Position: Director

Appointed: 15 April 1991

Resigned: 31 December 2006

William W.

Position: Director

Appointed: 15 April 1991

Resigned: 05 March 1995

Royston C.

Position: Director

Appointed: 08 March 1983

Resigned: 16 November 2006

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is L3Harris Technologies Uk Limited from London, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Trl Electronics Limited that put Tewkesbury, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

L3harris Technologies Uk Limited

100 New Bridge Street, London, EC4V 6JA, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Notified on 26 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trl Electronics Limited

Sigma Close Shannon Way, Ashchurch, Tewkesbury, GL20 8ND, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 05113142
Notified on 6 April 2016
Ceased on 18 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trl Technology January 21, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Dec 2022
filed on: 11th, October 2023
Free Download (30 pages)

Company search

Advertisements