UKBizDB.co.uk

DANBAR DRILLING SERVICES LIMITED

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

This company is commonly known as Danbar Drilling Services Limited. The company was founded 24 years ago and was given the registration number 03980729. The firm's registered office is in WIGAN. You can find them at 5 Leopold Street, Lamberhead Industrial Estate Pemberton, Wigan, Lancashire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:DANBAR DRILLING SERVICES LIMITED
Company Number:03980729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:5 Leopold Street, Lamberhead Industrial Estate Pemberton, Wigan, Lancashire, WN5 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Spinney, Billinge Road Pemberton, Wigan, WN5 9HU

Secretary26 April 2000Active
Ravens Close Barn, Ravens Close Road, Wennington, England, LA2 8PA

Director19 May 2011Active
Ravens Close Barn, Ravens Close Road, Wennington, Lancaster, England, LA2 8PA

Director13 June 2023Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 April 2000Active
1 The Spinney, Billinge Road Pemberton, Wigan, WN5 9HU

Director26 April 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 April 2000Active

People with Significant Control

Mrs Vicky Louise Havard
Notified on:18 November 2022
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Ravens Close Barn, Ravens Close Road, Lancaster, England, LA2 8PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Thomas Havard
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:5 Leopold Street, Lamberhead Industrial Estate, Wigan, England, WN5 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Havard
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Ravens Close Barn, Ravens Close Road, Wennington, England, LA2 8PA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Address

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

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-10Officers

Change person director company with change date.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.