UKBizDB.co.uk

REEDHYCALOG UK LTD

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

This company is commonly known as Reedhycalog Uk Ltd. The company was founded 29 years ago and was given the registration number NI029047. The firm's registered office is in 12/16 BRIDGE STREET. You can find them at L'estrange & Brett, Arnott House, 12/16 Bridge Street, Belfast. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:REEDHYCALOG UK LTD
Company Number:NI029047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1994
End of financial year:30 June 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:L'estrange & Brett, Arnott House, 12/16 Bridge Street, Belfast, BT1 1LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD

Secretary06 August 2013Active
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, United Kingdom, AB12 4YD

Director30 March 2023Active
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD

Director31 December 2020Active
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD

Secretary30 September 2011Active
69, Forest Park, Stonehaven, AB39 2GF

Secretary11 September 2009Active
The Beeches, Dr. Crouch's Road, Eastcombe, GL6 7EA

Secretary15 December 1994Active
The Beeches, Dr. Crouch's Road, Eastcombe, GL6 7EA

Secretary15 December 1994Active
Lanark, Old Inn Road, Findon, Portlethen, AB12 3RT

Director24 March 2009Active
70 Knock Eden Park, Belfast, BT6 OJG

Director15 December 1994Active
17 Oak Tree Avenue, Banchory, Aberdeenshire, AB31 5ZX

Director09 July 2008Active
46 Broadstraik Drive, Elrick, Aberdeenshire, AB32 6JG

Director20 December 2002Active
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD

Director31 July 2013Active
33 Tyne Crescent, Brickhill, Bedford, MK41 7UJ

Director01 August 2001Active
76 Rubislaw Den North, Aberdeen, Aberdeenshire, AB15 4AN

Director20 February 2001Active
67 Kings Gate, Aberdeen, Grampian, AB15 4EN

Director20 February 2001Active
Bluebonnets, Whitminster Lane, Frampton On Severn, G12 7HR

Director07 March 2003Active
Oranjestraat 33, 4819 Xp, Rijsbergen, Netherlands,

Director04 July 2011Active
1 High Green, Brooke, Norwich, NR15 1HP

Director24 June 2009Active
12 Cassia Drive, Singapore, 289706

Director20 December 2002Active
69, Forest Park, Stonehaven, Scotland, AB39 2GF

Director03 August 2011Active
Tobias Asserstraat 1, 2806 Hh Gouda, Netherlands,

Director30 September 2015Active
23 Springdale Road, Bieldside, Aberdeen, AB15 9FA

Director19 September 2002Active
Kyle House, Haymes Road,, Cleeve Hill, Gloucestershire, GL52 3QH

Director07 March 2003Active
72 Defoe House, Barbican, London, EC2Y 8DN

Director14 March 2001Active
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD

Director09 July 2018Active
The Beeches, Dr. Crouch's Road, Eastcombe, GL6 7EA

Director14 April 2003Active
2626 Salado Drive, Woodend, Silverlake, Brazoria County, USA

Director15 December 1994Active
2233 Deerfield Place, Bartlesville, Oklahoma 74006,

Director15 December 1994Active
8 Orchard Crescent, Downpatrick, Co Down, BT30 6NY

Director24 January 2000Active
Mirfield House, The Avenue, Churchdown, GL3 2HB

Director28 March 2003Active
PO BOX 54461, Dubai, United Arab Emirates,

Director22 November 2005Active
Acacia Lodge, Holly Green, Upton - Upon - Severn, WR8 0PG

Director22 November 2005Active
4, Barnes Close, Haslington, Crewe, United Kingdom, CW1 5ZG

Director25 January 2013Active

People with Significant Control

Nov Downhole Eurasia Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Stonedale Road, Unit 10 Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type dormant.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-05-27Persons with significant control

Change to a person with significant control.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type dormant.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-01-05Accounts

Accounts with accounts type dormant.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type dormant.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.