UKBizDB.co.uk

D-DRILL (MASTER DRILLERS) LIMITED

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

This company is commonly known as D-drill (master Drillers) Limited. The company was founded 46 years ago and was given the registration number 01331575. The firm's registered office is in SHILTON. You can find them at - Shilton Industrial Estate, Bulkington Road, Shilton, Near Coventry. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:D-DRILL (MASTER DRILLERS) LIMITED
Company Number:01331575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1977
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:- Shilton Industrial Estate, Bulkington Road, Shilton, Near Coventry, CV7 9QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White Byre, Heath Lane, Brinklow, Rugby, CV23 ONX

Director08 February 1993Active
1, Heron Way, Newbold-On-Stour, Stratford On Avon, CV37 8UR

Secretary16 April 2009Active
The Bungalow, Bulkington Road Shilton, Coventry, CV7 9JT

Secretary-Active
175, Baginton Road, Styvechale, Coventry, CV3 6FX

Secretary04 April 2008Active
The Bungalow Heath Lane, Brinklow, Rugby, CV23 0NX

Secretary14 January 2003Active
38 Far View Road, Sheffield, S5 7TB

Director01 October 1992Active
79 Mosshouse Road, Marton, Blackpool, FY4 5AS

Director01 October 1992Active
The Bungalow, Bulkington Road Shilton, Coventry, CV7 9JT

Director-Active
The Bungalow Heath Lane, Brinklow, Rugby, CV23 0NX

Director08 February 1993Active
The Bungalow Heath Lane, Brinklow, Rugby, CV23 0NX

Director01 April 2001Active
The Bungalow Heath Lane, Brinklow, Rugby, CV23 0NX

Director-Active
5 Earls Walk, Binley Woods, Coventry, CV3 2AJ

Director01 October 1992Active

People with Significant Control

D-Drill Limited
Notified on:26 July 2020
Status:Active
Country of residence:United Kingdom
Address:Unit D Shilton Industrial Estate, Bulkington Road, Coventry, United Kingdom, CV7 9QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Julie Anne White
Notified on:03 June 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:-, Shilton Industrial Estate, Shilton, CV7 9QL
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Capital

Capital allotment shares.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Mortgage

Mortgage satisfy charge full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-25Accounts

Accounts with accounts type total exemption small.

Download
2017-04-20Mortgage

Mortgage satisfy charge full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.