UKBizDB.co.uk

HALCO DRILLING LIMITED

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

This company is commonly known as Halco Drilling Limited. The company was founded 7 years ago and was given the registration number 10343884. The firm's registered office is in MANCHESTER. You can find them at Addleshaw Goddard, One St Peter's Square, Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HALCO DRILLING LIMITED
Company Number:10343884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Addleshaw Goddard, One St Peter's Square, Manchester, United Kingdom, M2 3DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Birds Royd Industrial Estate, Birds Royd Lane, Brighouse, United Kingdom, HD6 1LQ

Director30 June 2021Active
Unit 2, Birds Royd Industrial Estate, Birds Royd Lane, Brighouse, United Kingdom, HD6 1LQ

Director11 June 2020Active
G4 Whitehall Waterfront, 2 Riverside Way, Leeds, United Kingdom, LS1 4EH

Secretary30 August 2016Active
Addleshaw Goddard, One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director12 June 2018Active
G4 Whitehall Waterfront, 2 Riverside Way, Leeds, United Kingdom, LS1 4EH

Director24 August 2016Active
Addleshaw Goddard, One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director16 February 2017Active
G4 Whitehall Waterfront, 2 Riverside Way, Leeds, United Kingdom, LS1 4EH

Director24 August 2016Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director07 January 2019Active
Addleshaw Goddard, One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director16 February 2017Active
Addleshaw Goddard, One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director11 June 2020Active

People with Significant Control

Mr Bernard John Ord
Notified on:24 August 2016
Status:Active
Date of birth:April 1935
Nationality:British
Country of residence:United Kingdom
Address:Addleshaw Goddard, One St Peter's Square, Manchester, United Kingdom, M2 3DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Ellison Lund
Notified on:24 August 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:Addleshaw Goddard, One St Peter's Square, Manchester, United Kingdom, M2 3DE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Address

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

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type dormant.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-06-02Accounts

Accounts with accounts type full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Accounts

Accounts with accounts type full.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2018-08-29Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.