UKBizDB.co.uk

DOWNHOLE TOOLS INTERNATIONAL LIMITED

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

This company is commonly known as Downhole Tools International Limited. The company was founded 14 years ago and was given the registration number 07056359. The firm's registered office is in EASTLEIGH. You can find them at 7 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:DOWNHOLE TOOLS INTERNATIONAL LIMITED
Company Number:07056359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:7 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary16 July 2021Active
Wellheads Crescent, Wellheads Industrial Estate, Aberdeen, Scotland, AB21 7GA

Director08 April 2022Active
Wellheads Crescent, Wellheads Industrial Estate, Aberdeen, United Kingdom, AB21 7GA

Director30 June 2021Active
Wellheads Crescent, Wellheads Industrial Estate, Aberdeen, Scotland, AB21 7GA

Director30 June 2021Active
7, Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3DA

Director24 October 2009Active
7, Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3DA

Director24 October 2009Active
2, Allens Lane, Poole, United Kingdom, BH16 5DA

Director01 September 2011Active
1a, Arcade House, Finchley Road, London, England, NW11 7TL

Director24 October 2009Active
7, Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3DA

Director06 April 2012Active

People with Significant Control

Pragma Well Technology Limited
Notified on:30 June 2021
Status:Active
Country of residence:Scotland
Address:Wellheads Crescent, Wellheads Industrial Estate, Aberdeen, Scotland, AB21 7GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Geoffrey Anthoney
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:7, Bournemouth Road, Eastleigh, SO53 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brent Marsh
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:7, Bournemouth Road, Eastleigh, SO53 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Crawford
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Address:7, Bournemouth Road, Eastleigh, SO53 3DA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-02-09Accounts

Accounts with accounts type small.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Change account reference date company current shortened.

Download
2021-07-25Incorporation

Memorandum articles.

Download
2021-07-25Resolution

Resolution.

Download
2021-07-25Incorporation

Memorandum articles.

Download
2021-07-16Officers

Appoint corporate secretary company with name date.

Download
2021-07-16Address

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

Download
2021-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Persons with significant control

Notification of a person with significant control.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.