UKBizDB.co.uk

A19 DRILLING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A19 Drilling Limited. The company was founded 29 years ago and was given the registration number 02999757. The firm's registered office is in STOCKTON ON TEES. You can find them at Unit 3 Woodstock Court, Bowesfield Ind Estate, Stockton On Tees, Cleveland. This company's SIC code is 43130 - Test drilling and boring.

Company Information

Name:A19 DRILLING LIMITED
Company Number:02999757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43130 - Test drilling and boring

Office Address & Contact

Registered Address:Unit 3 Woodstock Court, Bowesfield Ind Estate, Stockton On Tees, Cleveland, TS18 3BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Woodstock Court, Bowesfield Crescent, Bowesfield Insustrial Estate, Stockton, United Kingdom, TS18 3BL

Director01 March 2019Active
14, Grange Wood, Coulby Newham, Middlesbrough, England, TS8 0RT

Director08 December 1994Active
27 Fernwood, Fernwood, Coulby Newham, Middlesbrough, England, TS8 0US

Secretary30 September 2004Active
35 Limpton Gate, Yarm, TS15 9JA

Secretary08 December 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 1994Active
27, Fernwood, Coulby Newham, Middlesbrough, England, TS8 0US

Director08 December 1994Active
38 Curthwaite, Thornhill Acklam, Middlesbrough, TS5 8UQ

Director08 December 1994Active
35 Limpton Gate, Yarm, TS15 9JA

Director08 December 1994Active

People with Significant Control

Mr Barry Gillespie
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:27, Fernwood, Middlesbrough, England, TS8 0US
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leigh Murphy
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:14, Grange Wood, Middlesbrough, England, TS8 0RT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Capital

Capital cancellation shares.

Download
2018-10-18Capital

Capital return purchase own shares.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-10Officers

Termination secretary company with name termination date.

Download
2018-10-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.