Company Information for DRILLING SUPPLIES UK LIMITED
SPRING LODGE 172 CHESTER ROAD, HELSBY, FRODSHAM, WA6 0AR,
|
Company Registration Number
06045403
Private Limited Company
Active |
Company Name | ||
---|---|---|
DRILLING SUPPLIES UK LIMITED | ||
Legal Registered Office | ||
SPRING LODGE 172 CHESTER ROAD HELSBY FRODSHAM WA6 0AR Other companies in NE16 | ||
Previous Names | ||
|
Company Number | 06045403 | |
---|---|---|
Company ID Number | 06045403 | |
Date formed | 2007-01-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB895303503 |
Last Datalog update: | 2024-04-06 18:03:22 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CERTNM | Company name changed drilling supplies & hire services LIMITED\certificate issued on 30/06/22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060454030004 | |
Director's details changed for Mr Philip John Smith on 2021-12-14 | ||
CH01 | Director's details changed for Mr Philip John Smith on 2021-12-14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 04/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060454030006 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Claire Knighton on 2020-11-13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060454030005 | |
AA | 27/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060454030004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060454030002 | |
CH01 | Director's details changed for Ms Claire Knighton on 2019-08-13 | |
CH01 | Director's details changed for Mr Stephen James Mackereth on 2019-07-05 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060454030003 | |
PSC02 | Notification of Rsk Environment Limited as a person with significant control on 2019-03-29 | |
PSC07 | CESSATION OF PHILIP JOHN SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period extended from 28/02/19 TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/19 FROM Unit 1 Hobson Industrial Estate Burnopfield Newcastle NE16 6EA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARY SMITH | |
TM02 | Termination of appointment of Philip John Smith on 2019-03-29 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES MACKERETH | |
AP03 | Appointment of Ms Sally Evans as company secretary on 2019-03-29 | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES | |
LATEST SOC | 17/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
CH01 | Director's details changed for Philip John Smith on 2015-11-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PHILIP JOHN SMITH on 2015-11-13 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/14 FROM Unit 14 Greencroft Industrial Estate Tower Road Annfield Plain Stanley Co Durham DH9 7XP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060454030002 | |
CH01 | Director's details changed for Kathryne Mary Smith on 2014-07-27 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/12 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN SMITH / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYNE MARY SMITH / 12/11/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT MEM AND ARTS 01/07/2008 | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM UNIT 12 GREENCROFT INDUSTRIAL ESTATE TOWER ROAD ANNFIELD PLAIN STANLEY COUNTYDURHAM DH9 7XP | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 28/02/08 | |
287 | REGISTERED OFFICE CHANGED ON 04/10/07 FROM: UNIT 12 GREENCROFT INDUSTRIAL ESTATE TOWER ROAD ANNFIELD PLAIN STANLEY COUNTY DURHAM DH9 7XP | |
287 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: OFFICE 1, PONDS COURT BUSINESS PARK, GENESIS WAY CONSETT DURHAM DH8 5XP | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 SUPPLIES UK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Miscellaneous Expenses |
Durham County Council | |
|
Miscellaneous Expenses |
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
Miscellaneous Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |