Drs Tactical Systems Limited

General information

Name:

Drs Tactical Systems Ltd

Office Address:

Silvertree Coxbridge Business Park Alton Road (a31) GU10 5EH Farnham

Number: 06258731

Incorporation date: 2007-05-24

Dissolution date: 2017-09-12

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Drs Tactical Systems began its operations in 2007 as a Private Limited Company registered with number: 06258731. The firm's headquarters was registered in Farnham at Silvertree Coxbridge Business Park. The Drs Tactical Systems Limited business had been operating offering its services for 10 years. The registered name of this business was replaced in 2007 to Drs Tactical Systems Limited. This company previous name was Drs Technologies Uk.

The following firm had one managing director: Peter H., who was chosen to lead the company 17 years ago.

The companies that controlled this firm included: Leonardo S.P.A owned over 3/4 of company shares. This business could have been reached in 4 Rome at 4 Piazza Monte Grappa.

  • Previous company's names
  • Drs Tactical Systems Limited 2007-06-15
  • Drs Technologies Uk Limited 2007-05-24

Financial data based on annual reports

Company staff

Nicola R.

Role: Secretary

Appointed: 26 June 2007

Latest update: 7 October 2022

Peter H.

Role: Director

Appointed: 26 June 2007

Latest update: 7 October 2022

People with significant control

Leonardo S.P.A
Address: Piazza Monte Grappa 4 Piazza Monte Grappa, 4 Rome, Italy
Legal authority Italy
Legal form Societa Per Azioni
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 07 June 2020
Confirmation statement last made up date 24 May 2017
Annual Accounts 22 October 2012
Start Date For Period Covered By Report 2011-01-01
End Date For Period Covered By Report 2011-12-31
Date Approval Accounts 22 October 2012
Annual Accounts 3 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 3 April 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 22 January 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 27 September 2016
Annual Accounts 10 March 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 10 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, September 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
10
Company Age

Similar companies nearby

Closest companies