UKBizDB.co.uk

NATIONAL DRILLING SERVICES LIMITED

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

This company is commonly known as National Drilling Services Limited. The company was founded 26 years ago and was given the registration number 03431793. The firm's registered office is in STOCKPORT. You can find them at Unit 4 123a Gorton Road, Reddish, Stockport, Cheshire. This company's SIC code is 43130 - Test drilling and boring.

Company Information

Name:NATIONAL DRILLING SERVICES LIMITED
Company Number:03431793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43130 - Test drilling and boring

Office Address & Contact

Registered Address:Unit 4 123a Gorton Road, Reddish, Stockport, Cheshire, SK5 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 24, Haigh Park, Whitehill Industrial Estate, Reddish, Stockport, United Kingdom, SK4 1QR

Secretary29 September 1997Active
Unit 24, Haigh Park, Whitehill Industrial Estate, Reddish, Stockport, United Kingdom, SK4 1QR

Director29 September 1997Active
Unit 24, Haigh Park, Whitehill Industrial Estate, Reddish, Stockport, United Kingdom, SK4 1QR

Director29 September 1997Active
5 Crummock Close, Burnham, SL1 6EN

Nominee Secretary10 September 1997Active
5 Crummock Close, Burnham, SL1 6EN

Nominee Director10 September 1997Active

People with Significant Control

Mr Brian Thomas Cassidy
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:Unit 24, Haigh Park, Whitehill Industrial Estate, Stockport, United Kingdom, SK4 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Brian Cassidy
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 24, Haigh Park, Whitehill Industrial Estate, Stockport, United Kingdom, SK4 1QR
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-10-11Officers

Change person secretary company with change date.

Download
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-10-11Address

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

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Persons with significant control

Change to a person with significant control.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.