Drs Technologies Uk Limited YEOVIL


Founded in 1990, Drs Technologies Uk, classified under reg no. 02518826 is an active company. Currently registered at Leonardo BA20 2YB, Yeovil the company has been in the business for thirty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 15th June 2007 Drs Technologies Uk Limited is no longer carrying the name Drs Tactical Systems.

The firm has one director. Adrian W., appointed on 23 July 2021. There are currently no secretaries appointed. At the moment 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.

Drs Technologies Uk Limited Address / Contact

Office Address Leonardo
Office Address2 Lysander Road
Town Yeovil
Post code BA20 2YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02518826
Date of Incorporation Thu, 5th Jul 1990
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Adrian W.

Position: Director

Appointed: 23 July 2021

Kevin T.

Position: Director

Appointed: 25 February 2021

Resigned: 27 June 2023

Craig P.

Position: Director

Appointed: 25 February 2021

Resigned: 23 July 2021

Sally W.

Position: Director

Appointed: 01 May 2014

Resigned: 01 January 2017

Terence M.

Position: Director

Appointed: 28 January 2014

Resigned: 01 May 2014

Samantha H.

Position: Director

Appointed: 01 November 2013

Resigned: 31 January 2020

John N.

Position: Director

Appointed: 18 April 2013

Resigned: 20 September 2013

Michael S.

Position: Director

Appointed: 18 April 2013

Resigned: 28 January 2014

Nicola R.

Position: Director

Appointed: 18 April 2013

Resigned: 25 February 2021

Terence M.

Position: Director

Appointed: 26 April 2012

Resigned: 18 April 2013

David W.

Position: Director

Appointed: 02 November 2010

Resigned: 07 February 2013

Jason R.

Position: Director

Appointed: 02 November 2010

Resigned: 01 January 2017

Andrew H.

Position: Director

Appointed: 02 June 2010

Resigned: 18 April 2013

Jerry S.

Position: Director

Appointed: 08 January 2009

Resigned: 26 April 2012

Nicola R.

Position: Secretary

Appointed: 13 July 2006

Resigned: 03 July 2020

Michael S.

Position: Director

Appointed: 13 July 2006

Resigned: 22 October 2008

Stuart B.

Position: Director

Appointed: 04 October 2004

Resigned: 02 June 2010

Peter S.

Position: Director

Appointed: 20 June 2003

Resigned: 12 July 2006

Peter S.

Position: Secretary

Appointed: 20 June 2003

Resigned: 12 July 2006

Richard M.

Position: Director

Appointed: 14 April 2003

Resigned: 13 July 2006

Colin H.

Position: Director

Appointed: 17 January 2002

Resigned: 31 December 2004

Paul R.

Position: Secretary

Appointed: 21 December 2001

Resigned: 20 June 2003

Paul R.

Position: Director

Appointed: 01 November 2000

Resigned: 20 June 2003

Leslie W.

Position: Director

Appointed: 26 February 1999

Resigned: 21 December 2001

Leslie W.

Position: Secretary

Appointed: 26 February 1999

Resigned: 21 December 2001

Terrence D.

Position: Director

Appointed: 26 February 1999

Resigned: 31 March 2003

Peter H.

Position: Director

Appointed: 29 September 1998

Resigned: 01 January 2018

Robert C.

Position: Director

Appointed: 13 January 1993

Resigned: 18 February 1999

David P.

Position: Director

Appointed: 05 July 1991

Resigned: 30 November 2000

Paul R.

Position: Director

Appointed: 05 July 1991

Resigned: 26 February 1999

Peter E.

Position: Director

Appointed: 05 July 1991

Resigned: 13 January 1993

Christopher R.

Position: Director

Appointed: 05 July 1991

Resigned: 13 January 1993

Ronald C.

Position: Director

Appointed: 05 July 1991

Resigned: 13 January 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Leonardo Uk Ltd from London, England. This PSC is classified as "a private 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.

Leonardo Uk Ltd

1 Eagle Place, London, SW1Y 6AF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Uk
Registration number 2426132
Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Drs Tactical Systems June 15, 2007
Drs Rugged Systems (europe) January 31, 2003
Lynwood Rugged Systems March 11, 1999
Lynwood Scientific Developments February 26, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 2nd, September 2023
Free Download (9 pages)

Company search