UKBizDB.co.uk

BRITISH DRILLING AND FREEZING COMPANY LIMITED

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

This company is commonly known as British Drilling And Freezing Company Limited. The company was founded 34 years ago and was given the registration number 02409264. The firm's registered office is in NOTTINGHAM. You can find them at Colwick Industrial Estate, Colwick, Nottingham, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:BRITISH DRILLING AND FREEZING COMPANY LIMITED
Company Number:02409264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:Colwick Industrial Estate, Colwick, Nottingham, NG4 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Spittal Farm, Southwell Road, Gonalston, Nottingham, NG14 7JB

Director-Active
The Secret Garden, Back Lane, Morton, Southwell, NG25 0UU

Director-Active
110 Mount Pleasant, Keyworth, Nottingham, NG12 5EH

Secretary08 February 1999Active
98 Fabis Drive, Nottingham, NG11 8NZ

Secretary-Active
8, Osbourneclose, Springfield Farm, Sandiacre, NG10 5PA

Director02 October 2008Active
12 Cotgrave Road, Plumtree, Nottingham, NG12 5NX

Director-Active
Conquest Cottage, Old Main Road, Bulcote, Nottingham, NG14 5GU

Director-Active
The White House, 8 Richmond Terrace, Radcliffe On Trent, NG12 2FE

Director-Active
9, Greet Park Close, Southwell, Nottingham, NG25 0EE

Director02 October 2008Active
98 Fabis Drive, Nottingham, NG11 8NZ

Director-Active

People with Significant Control

Mr Howard William Mew
Notified on:01 August 2023
Status:Active
Date of birth:November 1957
Nationality:British
Address:Colwick Industrial Estate, Nottingham, NG4 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter James Wheelhouse
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:Colwick Industrial Estate, Nottingham, NG4 2BB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Termination secretary company with name termination date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-06-20Accounts

Accounts with accounts type group.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type group.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type group.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type group.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type group.

Download
2018-09-10Accounts

Accounts with accounts type group.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type group.

Download
2016-12-21Auditors

Auditors resignation company.

Download
2016-09-05Accounts

Accounts with accounts type group.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2015-09-07Officers

Termination director company with name termination date.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Accounts with accounts type group.

Download
2014-10-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.