UKBizDB.co.uk

DRAGON DRILLING LIMITED

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

This company is commonly known as Dragon Drilling Limited. The company was founded 19 years ago and was given the registration number 05367321. The firm's registered office is in MILTON KEYNES. You can find them at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:DRAGON DRILLING LIMITED
Company Number:05367321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England, MK11 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Henfaes Uchaf, Cynwyd, Corwen, Wales, LL21 0NF

Secretary08 March 2022Active
Henfaes Uchaf, Cynwyd, Corwen, Wales, LL21 0NF

Director17 February 2005Active
123, Mount Road, Higher Bebington, Wirral, England, CH63 8PN

Director01 January 2013Active
Henfaes Uchaf, Cynwyd, Corwen, LL21 0NF

Secretary17 February 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 February 2005Active
Henfaes Uchaf, Cynwyd, Corwen, United Kingdom, LL21 0NF

Director06 July 2012Active
Gweithdy, Llanfwrog, Ruthin, LL15 2AW

Director17 February 2005Active
315, Wigan Lane, Wigan, England, WN1 2QY

Director01 January 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 February 2005Active

People with Significant Control

Mr Geoffrey Kevin Ellison
Notified on:24 June 2019
Status:Active
Date of birth:August 1956
Nationality:English
Country of residence:Wales
Address:Henfaes Uchaf, Cynwyd, Corwen, Wales, LL21 0NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Andrea Marie Ellison
Notified on:24 June 2019
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:Wales
Address:Henfaes Uchaf, Cynwyd, Corwen, Wales, LL21 0NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Francis Alan Hay
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:Wales
Address:Ael-Y-Bryn, Llanrhaeadr, Denbigh, Wales, LL16 4PG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type dormant.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Officers

Appoint person secretary company with name date.

Download
2022-03-09Officers

Termination secretary company with name termination date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Accounts

Accounts with accounts type dormant.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Officers

Termination director company.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Officers

Termination director company with name termination date.

Download
2017-02-21Officers

Change person director company.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.