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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Controls Building, Badentoy Road, Badentoy Industrial Estate, Portlethen, United Kingdom, AB12 4YA | Director | 04 October 2021 | Active |
Controls Building, Badentoy Road, Badentoy Industrial Estate, Portlethen, United Kingdom, AB12 4YA | Director | 21 November 2019 | Active |
Controls Building, Badentoy Road, Badentoy Industrial Estate, Portlethen, United Kingdom, AB12 4YA | Director | 04 October 2021 | Active |
15, Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA | Corporate Secretary | 27 November 2015 | Active |
76, Brook Street, London, England, W1K 5EE | Director | 27 November 2015 | Active |
76, Brook Street, London, England, W1K 5EE | Director | 27 November 2015 | Active |
Coretrax, Technology House, Moss Road, Gateway Business Park, Aberdeen, Scotland, AB12 3GQ | Director | 21 November 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-23 | Officers | Termination director company with name termination date. | Download |
2024-05-23 | Address | Change registered office address company with date old address new address. | Download |
2024-05-23 | Officers | Appoint person director company with name date. | Download |
2024-05-23 | Officers | Appoint person director company with name date. | Download |
2024-05-23 | Officers | Appoint person secretary company with name date. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type small. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-02 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.