UKBizDB.co.uk

CHURCHILL DRILLING TOOLS (HOLDINGS) LIMITED

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

This company is commonly known as Churchill Drilling Tools (holdings) Limited. The company was founded 8 years ago and was given the registration number 09891772. The firm's registered office is in LONDON. You can find them at International House, 24 Holborn Viaduct, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CHURCHILL DRILLING TOOLS (HOLDINGS) LIMITED
Company Number:09891772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Controls Building, Badentoy Road, Badentoy Industrial Estate, Portlethen, United Kingdom, AB12 4YA

Director04 October 2021Active
Controls Building, Badentoy Road, Badentoy Industrial Estate, Portlethen, United Kingdom, AB12 4YA

Director21 November 2019Active
Controls Building, Badentoy Road, Badentoy Industrial Estate, Portlethen, United Kingdom, AB12 4YA

Director04 October 2021Active
15, Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA

Corporate Secretary27 November 2015Active
76, Brook Street, London, England, W1K 5EE

Director27 November 2015Active
76, Brook Street, London, England, W1K 5EE

Director27 November 2015Active
Coretrax, Technology House, Moss Road, Gateway Business Park, Aberdeen, Scotland, AB12 3GQ

Director21 November 2019Active

People with Significant Control

Coretrax Technology Holding Company Limited
Notified on:21 November 2019
Status:Active
Country of residence:England
Address:36-38, Cornhill, London, England, EC3V 3NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Philip Churchill
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:76, Brook Street, London, England, W1K 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Churchill
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:76, Brook Street, London, England, W1K 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-05-23Officers

Termination director company with name termination date.

Download
2024-05-23Address

Change registered office address company with date old address new address.

Download
2024-05-23Officers

Appoint person director company with name date.

Download
2024-05-23Officers

Appoint person director company with name date.

Download
2024-05-23Officers

Appoint person secretary company with name date.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-07-06Address

Change registered office address company with date old address new address.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-08-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-04-02Accounts

Accounts with accounts type full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.