Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRECISION DRILLING SERVICES (UK) LTD
Company Information for

PRECISION DRILLING SERVICES (UK) LTD

WEATHERFORD GOTHAM ROAD, EAST LEAKE, LOUGHBOROUGH, LEICESTERSHIRE, LE12 6JX,
Company Registration Number
03239395
Private Limited Company
Liquidation

Company Overview

About Precision Drilling Services (uk) Ltd
PRECISION DRILLING SERVICES (UK) LTD was founded on 1996-08-19 and has its registered office in Loughborough. The organisation's status is listed as "Liquidation". Precision Drilling Services (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRECISION DRILLING SERVICES (UK) LTD
 
Legal Registered Office
WEATHERFORD GOTHAM ROAD
EAST LEAKE
LOUGHBOROUGH
LEICESTERSHIRE
LE12 6JX
Other companies in LE12
 
Telephone01224330570
 
Previous Names
NORTHLAND ENERGY SERVICES (U.K.) LIMITED31/01/2002
Filing Information
Company Number 03239395
Company ID Number 03239395
Date formed 1996-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts FULL
Last Datalog update: 2018-09-04 23:25:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRECISION DRILLING SERVICES (UK) LTD
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 PRECISION DRILLING SERVICES (UK) LTD

Current Directors
Officer Role Date Appointed
RICHARD KHALIL STRACHAN
Company Secretary 2015-10-09
NEIL ALEXANDER MACLEOD
Director 2013-04-18
RICHARD KHALIL STRACHAN
Director 2017-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
EUAN ROBERTSON PRENTICE
Director 2012-09-04 2017-12-06
JULIE MARY THOMSON
Director 2012-09-04 2017-12-06
GEMMA ROSE-GARVIE
Company Secretary 2013-04-18 2015-10-09
BRIAN MONCUR
Company Secretary 2009-10-02 2013-04-18
BRIAN MONCUR
Director 2011-02-25 2013-04-18
WILLIAM GRAY FULTON
Director 2009-10-02 2012-09-04
IAN JONES
Director 2005-04-11 2011-03-25
JOSEPH CLAUDE HENRY
Director 2009-06-03 2011-02-25
WILLIAM GRAY FULTON
Company Secretary 2006-05-31 2009-10-02
IAIN FRASER
Director 2006-05-31 2009-10-02
BURT MICHAEL MARTIN
Director 2005-08-31 2009-06-03
MARK VICTOR HARVEY
Company Secretary 1999-08-25 2006-05-31
MARK VICTOR HARVEY
Director 1999-08-25 2006-05-31
MICHAEL MCNULTY
Director 1998-07-28 2005-08-31
SIMON ROBERT PEACH
Director 2000-07-13 2005-08-31
KURT BELINER
Director 2001-02-28 2005-04-11
CAREL WILLEM JAN HOYER
Director 2001-02-28 2003-01-11
W BRUCE G HERRON
Director 1999-09-03 2001-02-20
CARELWILLEM JAN HOYER
Director 1999-01-11 2000-07-14
JOHN BLAIR GOERTZEN
Director 1998-05-01 1999-09-03
IAN DANIEL BLACKBURN
Company Secretary 1996-08-19 1999-08-25
IAN DANIEL BLACKBURN
Director 1997-10-14 1999-08-25
BENJAMIN JOHN GEDGE
Director 1998-07-28 1998-12-01
BYRON ROY ALLISON
Director 1997-10-14 1998-07-28
LEONARDUS JOHANNES MARIA JEGEN
Director 1996-08-19 1998-05-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-08-19 1996-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ALEXANDER MACLEOD S D ARGENTINA HOLDINGS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
NEIL ALEXANDER MACLEOD REEVES WIRELINE INVESTMENTS LIMITED Director 2014-08-28 CURRENT 1970-08-07 Dissolved 2015-04-13
NEIL ALEXANDER MACLEOD PETROWELL LIMITED Director 2014-06-20 CURRENT 2001-06-04 Dissolved 2018-08-09
NEIL ALEXANDER MACLEOD S D BANGLADESH HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-04-25
NEIL ALEXANDER MACLEOD WDI COLOMBIA HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Liquidation
NEIL ALEXANDER MACLEOD S D MEXICO HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
NEIL ALEXANDER MACLEOD ISG SECURE DRILLING HOLDINGS LIMITED Director 2014-02-11 CURRENT 2006-01-18 Liquidation
NEIL ALEXANDER MACLEOD SWELLTEC LIMITED Director 2014-02-11 CURRENT 2005-05-20 Dissolved 2017-12-19
NEIL ALEXANDER MACLEOD WEATHERFORD PRODUCTION OPTIMISATION (UK) LIMITED Director 2014-02-11 CURRENT 2001-03-06 Dissolved 2017-01-24
NEIL ALEXANDER MACLEOD EDINBURGH PETROLEUM SERVICES LIMITED Director 2014-02-11 CURRENT 1982-07-13 Liquidation
NEIL ALEXANDER MACLEOD TECH 21 ENGINEERING SOLUTIONS LIMITED Director 2014-02-11 CURRENT 2001-03-27 Liquidation
NEIL ALEXANDER MACLEOD INTERNATIONAL LOGGING TECHNOLOGY LIMITED Director 2014-02-11 CURRENT 1990-03-08 Active
NEIL ALEXANDER MACLEOD OILWELL PRODUCTION SERVICES LIMITED Director 2013-08-05 CURRENT 1995-06-12 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD MORRISON MCLEAN ASSOCIATES LIMITED Director 2013-08-05 CURRENT 1989-01-16 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD OIL FIELD RENTAL HOLDINGS LIMITED Director 2013-08-05 CURRENT 1990-07-10 Dissolved 2015-01-17
NEIL ALEXANDER MACLEOD POWERFLO RENTALS LIMITED Director 2013-08-05 CURRENT 1992-09-23 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD PETCO FISHING & RENTAL TOOLS (UK) LIMITED Director 2013-08-05 CURRENT 1984-05-15 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD MID-EUROPE SUPPLY LIMITED Director 2013-08-05 CURRENT 1991-08-16 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD INDEPENDENT INTEGRATED SERVICES LIMITED Director 2013-08-05 CURRENT 1992-01-29 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD POWELL ENGINEERING COMPANY LIMITED Director 2013-08-05 CURRENT 1947-01-14 Dissolved 2015-01-03
NEIL ALEXANDER MACLEOD POWERFLO SYSTEMS LIMITED Director 2013-08-05 CURRENT 1975-12-15 Dissolved 2015-01-17
NEIL ALEXANDER MACLEOD QUALITY COMMISSIONING LIMITED Director 2013-08-05 CURRENT 1995-09-26 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD PUMP RENTALS (INTERNATIONAL) LIMITED Director 2013-08-05 CURRENT 1979-05-03 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD ILI TECHNOLOGY LIMITED Director 2013-08-05 CURRENT 2006-07-27 Dissolved 2015-05-26
NEIL ALEXANDER MACLEOD POWERGEN RENTALS LIMITED Director 2013-08-05 CURRENT 1990-12-14 Dissolved 2015-04-05
NEIL ALEXANDER MACLEOD QUALITY MACHINING SERVICES LIMITED Director 2013-08-05 CURRENT 1994-01-17 Dissolved 2015-04-08
NEIL ALEXANDER MACLEOD WEATHERFORD DIS MANUFACTURING (UK) LIMITED Director 2013-08-05 CURRENT 1981-07-10 Dissolved 2015-04-08
NEIL ALEXANDER MACLEOD TANK RENTALS LIMITED Director 2013-08-05 CURRENT 1990-06-19 Dissolved 2015-04-05
NEIL ALEXANDER MACLEOD WEATHERFORD O.R. LIMITED Director 2013-08-05 CURRENT 1996-01-26 Dissolved 2015-04-05
NEIL ALEXANDER MACLEOD INTERNATIONAL PETROLEUM EQUIPMENT LIMITED Director 2013-08-05 CURRENT 1990-07-05 Dissolved 2015-12-04
NEIL ALEXANDER MACLEOD R.S.T. PROJECTS LIMITED Director 2013-08-05 CURRENT 1994-06-27 Dissolved 2015-12-04
NEIL ALEXANDER MACLEOD RUSSELL OIL EXPLORATION LIMITED Director 2013-08-05 CURRENT 2005-07-14 Dissolved 2016-04-11
NEIL ALEXANDER MACLEOD WEATHERFORD LABORATORIES (UK) LIMITED Director 2013-08-05 CURRENT 1988-11-15 Liquidation
NEIL ALEXANDER MACLEOD WEATHERFORD EURASIA LIMITED Director 2013-08-05 CURRENT 1989-11-06 Active
NEIL ALEXANDER MACLEOD WEATHERFORD HOLDINGS U.K. LTD. Director 2013-08-05 CURRENT 2003-09-26 Active
NEIL ALEXANDER MACLEOD PRECISION HOLDINGS (UK) LIMITED Director 2013-06-20 CURRENT 2004-04-22 Dissolved 2017-02-03
NEIL ALEXANDER MACLEOD SMART STABILIZER SYSTEMS LIMITED Director 2013-05-27 CURRENT 1999-07-23 Liquidation
NEIL ALEXANDER MACLEOD COMMUNICATION RENTALS LIMITED Director 2013-04-18 CURRENT 1997-06-18 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD AQUATRONIC LIMITED Director 2013-04-18 CURRENT 1997-10-29 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD EXPIO LIMITED Director 2013-04-18 CURRENT 1998-12-07 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD DESIGN ENGINEERING LIMITED Director 2013-04-18 CURRENT 1998-10-21 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD ASTEC DEVELOPMENTS LIMITED Director 2013-04-18 CURRENT 1986-06-30 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD DOWNHOLE TECHNOLOGY LIMITED Director 2013-04-18 CURRENT 1995-05-15 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD FISHING SERVICES LIMITED Director 2013-04-18 CURRENT 1994-10-21 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD DAILEY IDS LIMITED Director 2013-04-18 CURRENT 1992-01-09 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED Director 2013-04-18 CURRENT 1988-02-15 Dissolved 2016-04-06
NEIL ALEXANDER MACLEOD BRIT BIT LIMITED Director 2013-04-18 CURRENT 1987-11-20 Dissolved 2016-04-06
NEIL ALEXANDER MACLEOD E2 TECH LIMITED Director 2013-04-18 CURRENT 1998-12-15 Dissolved 2016-02-24
NEIL ALEXANDER MACLEOD B.D. KENDLE ENGINEERING LIMITED Director 2013-04-18 CURRENT 1978-06-01 Dissolved 2017-02-03
NEIL ALEXANDER MACLEOD IMPACT SOLUTIONS GROUP LIMITED Director 2013-04-18 CURRENT 2000-10-10 Liquidation
NEIL ALEXANDER MACLEOD HAMDEEN (UK) LIMITED Director 2013-04-18 CURRENT 1999-01-15 Dissolved 2017-01-24
NEIL ALEXANDER MACLEOD MCMURRY-MACCO (UK) LTD Director 2013-04-18 CURRENT 1972-09-13 Dissolved 2017-02-03
NEIL ALEXANDER MACLEOD OFFSHORE RENTALS LIMITED Director 2013-04-18 CURRENT 1988-03-22 Dissolved 2017-01-27
NEIL ALEXANDER MACLEOD ORWELL GROUP LIMITED Director 2013-04-18 CURRENT 1995-09-26 Dissolved 2017-01-27
NEIL ALEXANDER MACLEOD PETROLINE WELLSYSTEMS LIMITED Director 2013-04-18 CURRENT 1980-10-06 Dissolved 2017-01-24
NEIL ALEXANDER MACLEOD WELLSERV LIMITED Director 2013-04-18 CURRENT 1987-11-12 Dissolved 2017-01-24
NEIL ALEXANDER MACLEOD BBL DOWNHOLE TOOLS LIMITED Director 2013-04-18 CURRENT 1998-07-06 Liquidation
RICHARD KHALIL STRACHAN REEVES WIRELINE TECHNOLOGIES LIMITED Director 2018-08-11 CURRENT 1908-01-07 Active
RICHARD KHALIL STRACHAN WEATHERFORD EURASIA LIMITED Director 2017-12-06 CURRENT 1989-11-06 Active
RICHARD KHALIL STRACHAN SMART STABILIZER SYSTEMS LIMITED Director 2017-12-06 CURRENT 1999-07-23 Liquidation
RICHARD KHALIL STRACHAN S D HOLDINGS (UK) LIMITED Director 2017-12-06 CURRENT 2014-05-21 Active - Proposal to Strike off
RICHARD KHALIL STRACHAN WDI COLOMBIA HOLDINGS LIMITED Director 2017-12-06 CURRENT 2014-06-11 Liquidation
RICHARD KHALIL STRACHAN S D ARGENTINA HOLDINGS LIMITED Director 2017-12-06 CURRENT 2014-09-25 Active - Proposal to Strike off
RICHARD KHALIL STRACHAN EDINBURGH PETROLEUM SERVICES LIMITED Director 2017-12-06 CURRENT 1982-07-13 Liquidation
RICHARD KHALIL STRACHAN BBL DOWNHOLE TOOLS LIMITED Director 2017-12-06 CURRENT 1998-07-06 Liquidation
RICHARD KHALIL STRACHAN WEATHERFORD HOLDINGS U.K. LTD. Director 2017-12-06 CURRENT 2003-09-26 Active
RICHARD KHALIL STRACHAN INTERNATIONAL LOGGING TECHNOLOGY LIMITED Director 2017-12-06 CURRENT 1990-03-08 Active
RICHARD KHALIL STRACHAN WEATHERFORD U.K. LIMITED Director 2017-11-13 CURRENT 1965-11-01 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
2018-07-01LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-07-01LRESSPSPECIAL RESOLUTION TO WIND UP
2018-06-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-08AP01DIRECTOR APPOINTED MR RICHARD KHALIL STRACHAN
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIE THOMSON
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR EUAN PRENTICE
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES
2017-04-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 19506.5
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-04-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-29SH20STATEMENT BY DIRECTORS
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 19506.5
2016-02-29SH1929/02/16 STATEMENT OF CAPITAL GBP 19506.50
2016-02-29CAP-SSSOLVENCY STATEMENT DATED 17/02/16
2016-02-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-01-13SH0118/12/15 STATEMENT OF CAPITAL GBP 19506.5
2016-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-17SH1917/12/15 STATEMENT OF CAPITAL GBP 19505.50
2015-12-17SH20STATEMENT BY DIRECTORS
2015-12-17CAP-SSSOLVENCY STATEMENT DATED 11/12/15
2015-12-17RES13REDUCTION OF SHARE PREMIUM ACCOUNT 11/12/2015
2015-12-17RES06REDUCE ISSUED CAPITAL 11/12/2015
2015-10-20AP03SECRETARY APPOINTED MR RICHARD KHALIL STRACHAN
2015-10-15TM02APPOINTMENT TERMINATED, SECRETARY GEMMA ROSE-GARVIE
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 195055
2015-08-25AR0119/08/15 FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 195055
2014-09-02AR0119/08/14 FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06AUDAUDITOR'S RESIGNATION
2013-12-31AUDAUDITOR'S RESIGNATION
2013-08-22AR0119/08/13 FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18AP03SECRETARY APPOINTED MRS GEMMA ROSE-GARVIE
2013-04-18AP01DIRECTOR APPOINTED MR NEIL ALEXANDER MACLEOD
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MONCUR
2013-04-18TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MONCUR
2012-09-28AR0119/08/12 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 16/17 SOUTH QUAY GREAT YARMOUTH NORFOLK NR30 2RA
2012-09-10AP01DIRECTOR APPOINTED MR EUAN ROBERTSON PRENTICE
2012-09-07AP01DIRECTOR APPOINTED MS JULIE MARY THOMSON
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FULTON
2011-08-29AR0119/08/11 FULL LIST
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRAY FULTON / 20/06/2011
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN JONES
2011-03-16AP01DIRECTOR APPOINTED MR BRIAN MONCUR
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HENRY
2010-09-20AR0119/08/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CLAUDE HENRY / 19/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JONES / 19/08/2010
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-06AP01DIRECTOR APPOINTED MR WILLIAM GRAY FULTON
2009-10-26TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM FULTON
2009-10-23AP03SECRETARY APPOINTED MR BRIAN MONCUR
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-20363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-07-15288aDIRECTOR APPOINTED JOSEPH CLAUDE HENRY
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR BURT MARTIN
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-26363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-03-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: NORTHLAND HOUSE YARMOUTH BUSINESS PARK, SUFFOLK ROAD, GREAT YARMOUTH NORFOLK NR31 0ER
2007-10-21MISCSECT 394
2007-08-22363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-29288aNEW SECRETARY APPOINTED
2006-09-22363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288bSECRETARY RESIGNED
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-06288aNEW DIRECTOR APPOINTED
2005-09-28288bDIRECTOR RESIGNED
2005-09-28288bDIRECTOR RESIGNED
2005-08-19363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-04-22288bDIRECTOR RESIGNED
2005-04-22288aNEW DIRECTOR APPOINTED
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-15363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-08363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-02-11288bDIRECTOR RESIGNED
2002-10-15363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRECISION DRILLING SERVICES (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-05-14
Appointmen2018-05-14
Fines / Sanctions
No fines or sanctions have been issued against PRECISION DRILLING SERVICES (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-10-14 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of PRECISION DRILLING SERVICES (UK) LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PRECISION DRILLING SERVICES (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECISION DRILLING SERVICES (UK) LTD. 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 (96090 - Other service activities n.e.c.) as PRECISION DRILLING SERVICES (UK) LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PRECISION DRILLING SERVICES (UK) LTD 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyPRECISION DRILLING SERVICES (UK) LTDEvent Date2018-05-14
 
Initiating party Event TypeAppointmen
Defending partyPRECISION DRILLING SERVICES (UK) LTDEvent Date2018-05-14
Name of Company: PRECISION DRILLING SERVICES (UK) LTD Company Number: 03239395 Nature of Business: Non Trading Company Previous Name of Company: Northland Energy Services (UK) Limited Registered offic…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRECISION DRILLING SERVICES (UK) LTD 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 PRECISION DRILLING SERVICES (UK) LTD any grants or awards.
Ownership
    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.