UKBizDB.co.uk

DANDO DRILLING INTERNATIONAL LIMITED

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

This company is commonly known as Dando Drilling International Limited. The company was founded 40 years ago and was given the registration number 01770124. The firm's registered office is in ARUNDEL. You can find them at Unit G Ford Airfield Industrial Estate, Ford, Arundel, West Sussex. This company's SIC code is 28921 - Manufacture of machinery for mining.

Company Information

Name:DANDO DRILLING INTERNATIONAL LIMITED
Company Number:01770124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28921 - Manufacture of machinery for mining

Office Address & Contact

Registered Address:Unit G Ford Airfield Industrial Estate, Ford, Arundel, West Sussex, BN18 0HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G, Ford Airfield Industrial Estate, Ford, Arundel, BN18 0HY

Director11 September 2019Active
5, The Loop, Felpham, Bognor Regis, England, PO22 7ND

Secretary14 January 2011Active
Unit G, Ford Airfield Industrial Estate, Ford, Arundel, BN18 0HY

Secretary20 July 2011Active
22 Hamfield Drive, Hayling Island, PO11 0DB

Secretary16 January 2009Active
31 Nicholas Way, Northwood, HA6 2TR

Secretary31 October 2000Active
26 - 30 Highgate Hill, London, N19 5NR

Secretary-Active
Old Customs House, Wharf Road, Littlehampton, BN17 5DD

Director04 November 2008Active
Unit G, Ford Airfield Industrial Estate, Ford, Arundel, BN18 0HY

Director14 January 2011Active
5, The Loop, Felpham, Bognor Regis, PO22 7ND

Director04 November 2008Active
Old Customs House, Wharf Road, Littlehampton, BN17 5DD

Director-Active
20 Pickhurst Mead, Hayes, Bromley, BR2 7QR

Director-Active
Old Customs House, Wharf Road, Littlehampton, BN17 5DD

Director14 January 2011Active
5a, Stafford Road, Southsea, England, PO5 2AD

Director21 April 2008Active
22 Hamfield Drive, Hayling Island, PO11 0DB

Director01 January 2009Active
114 Farnsworth Court, West Parkside, Greenwich, London, United Kingdom, SE10 0RU

Director14 February 2019Active
Old Customs House, Wharf Road, Littlehampton, BN17 5DD

Director17 September 2016Active
Unit G, Ford Airfield Industrial Estate, Ford, Arundel, BN18 0HY

Director04 May 2013Active
31 Nicholas Way, Northwood, HA6 2TR

Director-Active
26 - 30 Highgate Hill, London, N19 5NR

Director-Active

People with Significant Control

J Cubed Management Ltd
Notified on:23 December 2020
Status:Active
Country of residence:United Kingdom
Address:Thatch End, 5 Fern Hill, Sudbury, United Kingdom, CO10 7PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Safe And Sound Offices Limited
Notified on:13 September 2019
Status:Active
Address:11 Greenleaf House, Darkes Lane, Potters Bar, EN6 1AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-19Mortgage

Mortgage satisfy charge full.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-01-25Accounts

Accounts with accounts type full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.