This company is commonly known as S.m. Drilling Consultants Limited. The company was founded 34 years ago and was given the registration number 02428464. The firm's registered office is in EPSOM. You can find them at 38 College Road, , Epsom, . This company's SIC code is 06200 - Extraction of natural gas.
Name | : | S.M. DRILLING CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 02428464 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 College Road, Epsom, England, KT17 4HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, College Road, Epsom, England, KT17 4HJ | Director | - | Active |
1 North Acre, Banstead, SM7 2EG | Secretary | - | Active |
Carlton Lodge, Carlton Road South Park, South Godstone, RH9 8LD | Secretary | 18 September 1992 | Active |
Ranworth Manor, Swissland Hill, Dormans Park, East Grinstead, RH19 2NA | Secretary | 31 August 1996 | Active |
Mr Scott James Mcneil | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, College Road, Epsom, England, KT17 4HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Officers | Change person director company with change date. | Download |
2018-11-06 | Officers | Change person director company with change date. | Download |
2018-11-01 | Address | Change registered office address company with date old address new address. | Download |
2018-10-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-03 | Officers | Termination secretary company with name termination date. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-17 | Address | Change registered office address company with date old address new address. | Download |
2014-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.