This company is commonly known as British Drilling Association Limited. The company was founded 46 years ago and was given the registration number 01341987. The firm's registered office is in ESSEX. You can find them at 55 Crown Street, Brentwood, Essex, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | BRITISH DRILLING ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01341987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Crown Street, Brentwood, Essex, CM14 4BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Crown Street, Brentwood, England, CM14 4BD | Secretary | 18 May 2020 | Active |
55, Crown Street, Brentwood, England, CM14 4BD | Director | 25 April 2018 | Active |
55, Crown Street, Brentwood, England, CM14 4BD | Director | 27 April 2022 | Active |
55, Crown Street, Brentwood, England, CM14 4BD | Director | 27 April 2022 | Active |
55 Crown Street, Brentwood, Essex, CM14 4BD | Secretary | 30 January 2014 | Active |
33 Short Croft, Doddinghurst, Brentwood, CM15 0BS | Secretary | - | Active |
55 London End, Upper Boddington, Daventry, NN11 6DP | Secretary | 10 March 1999 | Active |
8 Andrews Grove, Ackworth, Pontefract, WF7 7NU | Director | 10 March 1999 | Active |
26 Sollershott East, Letchworth, SG6 3JN | Director | - | Active |
55 Crown Street, Brentwood, Essex, CM14 4BD | Director | 20 April 2016 | Active |
Hollowforth Hall Hollowforth Lane, Woodplumpton, Preston, PR4 0BD | Director | - | Active |
55 Crown Street, Brentwood, Essex, CM14 4BD | Director | 03 March 2015 | Active |
55 Crown Street, Brentwood, Essex, CM14 4BD | Director | 01 May 2013 | Active |
11 Snydale Avenue, Normanton, WF6 1SS | Director | 16 April 1997 | Active |
55 London End, Upper Boddington, Daventry, NN11 6DP | Director | 31 March 1998 | Active |
Mr Richard Michael Fielden | ||
Notified on | : | 27 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Crown Street, Brentwood, England, CM14 4BD |
Nature of control | : |
|
Mr Martyn Eric Brocklesby | ||
Notified on | : | 27 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Crown Street, Brentwood, England, CM14 4BD |
Nature of control | : |
|
Ms Anne Maureen Baxter | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Crown Street, Brentwood, England, CM14 4BD |
Nature of control | : |
|
Mr John Mountybell Grainger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Address | : | 55 Crown Street, Essex, CM14 4BD |
Nature of control | : |
|
Mr James Crawford Raeburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | 55 Crown Street, Essex, CM14 4BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Officers | Appoint person secretary company with name date. | Download |
2020-05-20 | Officers | Termination secretary company with name termination date. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-02 | Officers | Appoint person director company with name date. | Download |
2019-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-02 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.