Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRILLING SYSTEMS (U.K.) LIMITED
Company Information for

DRILLING SYSTEMS (U.K.) LIMITED

HURN VIEW HOUSE 5 AVIATION PARK, WEST BOURNEMOUTH INTERNATIONAL, AIRPORT HURN CHRISTCHURCH, DORSET, BH23 6EW,
Company Registration Number
02509111
Private Limited Company
Active

Company Overview

About Drilling Systems (u.k.) Ltd
DRILLING SYSTEMS (U.K.) LIMITED was founded on 1990-06-06 and has its registered office in Airport Hurn Christchurch. The organisation's status is listed as "Active". Drilling Systems (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DRILLING SYSTEMS (U.K.) LIMITED
 
Legal Registered Office
HURN VIEW HOUSE 5 AVIATION PARK
WEST BOURNEMOUTH INTERNATIONAL
AIRPORT HURN CHRISTCHURCH
DORSET
BH23 6EW
Other companies in BH23
 
Filing Information
Company Number 02509111
Company ID Number 02509111
Date formed 1990-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 08:12:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRILLING SYSTEMS (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DRILLING SYSTEMS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
SARAH LESLEY RICHENS
Company Secretary 2015-04-21
CLIVE JEFFREY BATTISBY
Director 1995-02-10
KEVIN NIGEL FRANKLIN
Director 2018-05-31
IAN RICHARD HUDSON
Director 2016-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DINES
Director 2015-12-31 2018-04-06
EDWARD MARCUS RAMSAY
Director 2012-03-12 2017-01-31
ROBIN GRAHAM CARTER
Director 2006-01-30 2015-12-31
CLIVE JEFFREY BATTISBY
Company Secretary 2015-04-01 2015-04-21
JAMES NEIL WILSON
Company Secretary 2008-02-22 2015-04-01
JAMES NEIL WILSON
Director 2008-02-22 2015-04-01
JULIAN JONES
Director 1991-06-06 2008-03-31
JULIAN JONES
Company Secretary 2006-09-22 2008-02-22
REBECCA SKEVINGTON
Company Secretary 2006-09-06 2006-09-22
JAYNE ANNE FLETT
Company Secretary 1994-03-31 2006-09-06
PHILIP JOHN STOATE
Director 1999-01-01 2003-09-30
NEAL JAMES FREEMAN
Director 1995-02-10 1999-01-15
SHARON MARIE BAMFORD
Director 1995-02-10 1995-04-03
DAVID JOHN PILGRIM
Company Secretary 1991-06-06 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE JEFFREY BATTISBY DRILLING SYSTEMS GROUP LIMITED Director 2015-04-21 CURRENT 2015-03-23 Active
CLIVE JEFFREY BATTISBY DRILLING SYSTEMS LIMITED Director 2015-04-01 CURRENT 1988-09-12 Active
CLIVE JEFFREY BATTISBY D S SHEET METAL LIMITED Director 2015-04-01 CURRENT 2004-06-24 Active
CLIVE JEFFREY BATTISBY D.S. 2000 LIMITED Director 2015-04-01 CURRENT 1999-09-08 Active
KEVIN NIGEL FRANKLIN DRILLING SYSTEMS LIMITED Director 2018-05-31 CURRENT 1988-09-12 Active
KEVIN NIGEL FRANKLIN DS UK MIDCO 1 LIMITED Director 2018-05-31 CURRENT 2015-03-24 Active
KEVIN NIGEL FRANKLIN DS UK MIDCO 2 LIMITED Director 2018-05-31 CURRENT 2015-03-24 Active
KEVIN NIGEL FRANKLIN SPECIALITY WELDS LIMITED Director 2018-05-31 CURRENT 2004-02-18 Active
KEVIN NIGEL FRANKLIN AIS BUSINESS SOLUTIONS LIMITED Director 2018-05-31 CURRENT 2018-01-25 Active
KEVIN NIGEL FRANKLIN D S SHEET METAL LIMITED Director 2018-05-31 CURRENT 2004-06-24 Active
KEVIN NIGEL FRANKLIN 3T TRAINING SERVICES LIMITED Director 2018-05-31 CURRENT 2006-10-30 Active
KEVIN NIGEL FRANKLIN DRILLING SYSTEMS GROUP LIMITED Director 2018-05-31 CURRENT 2015-03-23 Active
KEVIN NIGEL FRANKLIN D.S. 2000 LIMITED Director 2018-05-31 CURRENT 1999-09-08 Active
KEVIN NIGEL FRANKLIN DS UK TOPCO LIMITED Director 2018-05-31 CURRENT 2015-03-24 Active
KEVIN NIGEL FRANKLIN 3T GLOBAL SUBCO LIMITED Director 2018-03-02 CURRENT 2017-08-10 Active
KEVIN NIGEL FRANKLIN TRANSFORMING TRAINING WITH TECHNOLOGY LIMITED Director 2018-03-02 CURRENT 2017-08-10 Active
KEVIN NIGEL FRANKLIN 3T GLOBAL HOLDCO LIMITED Director 2018-01-25 CURRENT 2017-08-10 Active
KEVIN NIGEL FRANKLIN SOUTH WALES CARE LIMITED Director 2015-02-27 CURRENT 2002-08-08 Dissolved 2018-01-03
KEVIN NIGEL FRANKLIN AUTISM CARE (UK) HOLDINGS LIMITED Director 2015-02-27 CURRENT 2014-05-09 Dissolved 2018-04-26
KEVIN NIGEL FRANKLIN INCLUSIVE SUPPORT SOLUTIONS (UK) LIMITED Director 2014-11-10 CURRENT 2012-03-30 Liquidation
KEVIN NIGEL FRANKLIN DAY CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2003-08-29 Dissolved 2018-01-03
KEVIN NIGEL FRANKLIN U.K. CARE SOLUTIONS LTD Director 2014-11-04 CURRENT 2003-09-19 Dissolved 2018-01-03
KEVIN NIGEL FRANKLIN CARE SOLUTIONS GROUP LTD Director 2014-11-04 CURRENT 2006-05-16 Liquidation
KEVIN NIGEL FRANKLIN CARE SOLUTIONS (HOLDINGS) LIMITED Director 2014-11-04 CURRENT 2014-06-17 Dissolved 2018-03-20
KEVIN NIGEL FRANKLIN BROOMCO (4129) LIMITED Director 2012-11-29 CURRENT 2008-01-07 Dissolved 2014-03-25
KEVIN NIGEL FRANKLIN SLC HOMELIFE LIMITED Director 2012-11-29 CURRENT 1988-09-12 Dissolved 2014-03-25
KEVIN NIGEL FRANKLIN SLC TRUSTEE COMPANY LIMITED Director 2012-11-29 CURRENT 2008-04-03 Dissolved 2014-07-01
KEVIN NIGEL FRANKLIN CLOVER CARE & SUPPORT LIMITED Director 2012-11-29 CURRENT 2002-10-17 Dissolved 2015-07-21
KEVIN NIGEL FRANKLIN HIGHBOURNE LTD Director 2012-11-29 CURRENT 2003-09-10 Dissolved 2015-07-21
KEVIN NIGEL FRANKLIN LITTLE TRANSITIONS LIMITED Director 2012-11-29 CURRENT 2007-09-24 Dissolved 2015-07-21
KEVIN NIGEL FRANKLIN LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED Director 2012-11-29 CURRENT 2003-02-04 Dissolved 2018-01-24
KEVIN NIGEL FRANKLIN INCLUSION HOLDINGS LIMITED Director 2012-11-29 CURRENT 2003-06-11 Liquidation
KEVIN NIGEL FRANKLIN ILA HOLDINGS LIMITED Director 2012-11-29 CURRENT 2006-01-17 Liquidation
KEVIN NIGEL FRANKLIN FRANKLIN DAVIES PARTNERSHIP LIMITED Director 2012-10-14 CURRENT 2006-09-04 Active
KEVIN NIGEL FRANKLIN BOURNE END THREE LIMITED Director 2003-10-03 CURRENT 1984-02-22 Active - Proposal to Strike off
IAN RICHARD HUDSON DRILLING SYSTEMS LIMITED Director 2016-04-07 CURRENT 1988-09-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13APPOINTMENT TERMINATED, DIRECTOR PATRICK MALCOLM MANN SINCLAIR
2023-09-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-01CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2022-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-12Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025091110009
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025091110008
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025091110009
2021-12-17REGISTRATION OF A CHARGE / CHARGE CODE 025091110010
2021-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 025091110010
2021-09-30RES13Resolutions passed:
  • Adopting the proposed 479A exemption 10/08/2021
2021-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 025091110009
2021-02-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-11RES03Resolutions passed:
  • Resolution of exemption from the Appointing of Auditors
2021-02-11RES13Resolutions passed:
  • Video conference meeting is ratified 28/01/2021
  • ADOPT ARTICLES
2021-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-12-06AP01DIRECTOR APPOINTED MR PATRICK MALCOLM MANN SINCLAIR
2019-10-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-05TM02Termination of appointment of Sarah Lesley Richens on 2019-01-30
2018-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025091110006
2018-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 025091110008
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD HUDSON
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-06-13AP01DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DINES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MARCUS RAMSAY
2016-11-01AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 025091110007
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-04AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-27RES01ALTER ARTICLES 19/05/2016
2016-05-27RES01ALTER ARTICLES 19/05/2016
2016-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 025091110006
2016-04-11AP01DIRECTOR APPOINTED MR IAN RICHARD HUDSON
2016-01-14AP01DIRECTOR APPOINTED MR STEPHEN DINES
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GRAHAM CARTER
2015-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 025091110005
2015-08-24AUDAUDITOR'S RESIGNATION
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-18AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-18CH01Director's details changed for Mr Clive Jeffrey Battisby on 2015-04-02
2015-06-11CH01Director's details changed for Clive Jeffrey Battisby on 2012-08-01
2015-05-22AP03SECRETARY APPOINTED SARAH LESLEY RICHENS
2015-05-22TM02APPOINTMENT TERMINATED, SECRETARY CLIVE BATTISBY
2015-04-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-13AP03SECRETARY APPOINTED MR CLIVE JEFFREY BATTISBY
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2015-04-13TM02APPOINTMENT TERMINATED, SECRETARY JAMES WILSON
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-09AR0106/06/14 FULL LIST
2014-05-01AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-09AR0106/06/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-22AR0106/06/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-12AP01DIRECTOR APPOINTED MR EDWARD MARCUS RAMSAY
2011-07-12AR0106/06/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JEFFREY BATTISBY / 01/01/2011
2011-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-07-12AR0106/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GRAHAM CARTER / 01/10/2009
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JEFFREY BATTISBY / 01/10/2009
2010-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-22363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE BATTISBY / 01/01/2009
2008-07-07363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR JULIAN JONES
2008-02-27288aDIRECTOR AND SECRETARY APPOINTED JAMES NEIL WILSON
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY JULIAN JONES
2008-02-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-29288cSECRETARY'S PARTICULARS CHANGED
2007-06-25363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-05-14AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: HURN VIEW HOUSE NORTH WEST SECTOR HURN CHRISTCHURCH DORSET BH23 6NW
2006-10-04288aNEW SECRETARY APPOINTED
2006-10-04288bSECRETARY RESIGNED
2006-09-21395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13288bSECRETARY RESIGNED
2006-09-13288aNEW SECRETARY APPOINTED
2006-07-13363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-27288aNEW DIRECTOR APPOINTED
2005-08-26AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-07-20363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-09395PARTICULARS OF MORTGAGE/CHARGE
2004-06-29288cDIRECTOR'S PARTICULARS CHANGED
2004-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-17288bDIRECTOR RESIGNED
2003-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-25363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2002-06-19363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-06-15363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-27363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
1999-06-15363sRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1999-02-08287REGISTERED OFFICE CHANGED ON 08/02/99 FROM: ASH HOUSE HEADLANDS BUSINESS PARK SALISBURY ROAD, RINGWOOD HAMPSHIRE. BH24 3PB
1999-02-08288bDIRECTOR RESIGNED
1999-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-12288aNEW DIRECTOR APPOINTED
1998-06-23288cDIRECTOR'S PARTICULARS CHANGED
1998-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-23363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to DRILLING SYSTEMS (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRILLING SYSTEMS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-05-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
2015-11-17 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2006-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2005-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRILLING SYSTEMS (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of DRILLING SYSTEMS (U.K.) LIMITED registering or being granted any patents
Domain Names

DRILLING SYSTEMS (U.K.) LIMITED owns 1 domain names.

drillingsystems.co.uk  

Trademarks
We have not found any records of DRILLING SYSTEMS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRILLING SYSTEMS (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as DRILLING SYSTEMS (U.K.) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where DRILLING SYSTEMS (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRILLING SYSTEMS (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRILLING SYSTEMS (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.