UKBizDB.co.uk

THE DRILLING & SAWING ASSOCIATION LIMITED

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

This company is commonly known as The Drilling & Sawing Association Limited. The company was founded 20 years ago and was given the registration number 05027188. The firm's registered office is in COVENTRY. You can find them at 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE DRILLING & SAWING ASSOCIATION LIMITED
Company Number:05027188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England, CV3 4FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Richey Close, Arnold, Nottingham, NG5 7LQ

Secretary04 January 2010Active
Unit 3, Brand Street, Nottingham, England, NG2 3GW

Director10 December 2022Active
Unit 3, Brand Street, Nottingham, England, NG2 3GW

Director10 December 2022Active
Unit 3, Brand Street, Nottingham, England, NG2 3GW

Director10 December 2022Active
Unit 3, Brand Street, Nottingham, England, NG2 3GW

Director10 December 2022Active
Unit 16, Mitcham Industrial Estate, Streatham Road, Mitcham, England, CR4 2AP

Director03 March 2016Active
Unit 3, Brand Street, Nottingham, England, NG2 3GW

Director10 December 2022Active
Unit 3, Brand Street, Nottingham, England, NG2 3GW

Director10 December 2022Active
The Old Schoolhouse Church Lane, The Old Schoolhouse Church Lane, Greasley, Nottingham, United Kingdom, NG16 2AB

Director19 May 2004Active
Unit 3, Brand Street, Nottingham, England, NG2 3GW

Director10 December 2022Active
John J Hunt Concrete Cutting, Unit 19 Europa Park Magnet Way, London Road, Grays, England, RM20 4DB

Director26 May 2010Active
Unit 3, Brand Street, Nottingham, England, NG2 3GW

Director10 December 2022Active
Greystones 50 Town Street, Duffield, Belper, DE56 4GG

Secretary01 February 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary27 January 2004Active
23 Lockwood Avenue, Poulton Le Fylde, FY6 7AB

Director27 April 2006Active
5, Lantern View, New Mills, High Peak, SK22 3EE

Director26 May 2010Active
26 Stevenage Road, Hitchin, SG4 9DL

Director27 April 2006Active
Dippool Farm, Fordmouth, Carnwath, ML11 8LD

Director19 May 2004Active
3 Crandon Drive, East Didsbury, Manchester, M20 5WL

Director19 May 2004Active
30-34, North Street, Hailsham, United Kingdom, BN27 1DW

Director29 February 2016Active
Bankhead, Greendykes Road, Broxburn, United Kingdom, EH52 6PP

Director19 May 2011Active
2 Crawhill Farm, Westfield, Bathgate, EH48 4NH

Director19 May 2004Active
26, Fairfield Road, Dundee, Scotland, DD3 8HR

Director14 May 2014Active
Precision Drilling 2000 Ltd, Wyke Street, Hedon, Hull, HU9 1PA

Director22 June 2010Active
Dell Farm, Dirtham Lane, Effingham, Letterhead, England, KT24 5SE

Director19 May 2004Active
61 West Street, Lilley, LU2 8LH

Director16 May 2007Active
12, Willow Road, Wath-Upon-Dearne, Rotherham, S63 7PG

Director14 May 2009Active
24 Chesterfield Road, Sheffield, S26 4TL

Director19 May 2004Active
Major Diamond Supplies Ltd Unit 23, Rothersthorpe Crescent, Northampton, Uk, NN4 8JD

Director19 May 2010Active
6 Mortimer Close, Northampton, NN4 8LZ

Director19 May 2004Active
Botesdale Lodge, The Common, Botesdale Diss, IP22 1LG

Director16 May 2007Active
Unit 16, Mitcham Industrial Estate, Streatham Road, Mitcham, England, CR4 2AP

Director05 March 2015Active
1 Moor Court, Whitburn, SR6 7JU

Director19 May 2004Active
Ics Blount Europe S.A., Rue Emile, Francqui 5, Mont-Saint-Guibert, Belgium, B14 35

Director26 May 2010Active
The White Byre, Heath Lane, Brinklow, Rugby, CV23 0NX

Director26 May 2010Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Address

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

Download
2020-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.