UKBizDB.co.uk

UNIVERSAL DRILLING SUPPLIES COMPANY LIMITED

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

This company is commonly known as Universal Drilling Supplies Company Limited. The company was founded 36 years ago and was given the registration number 02175273. The firm's registered office is in LANCHESTER. You can find them at Kingston House Annex, Durham Road, Lanchester, County Durham. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:UNIVERSAL DRILLING SUPPLIES COMPANY LIMITED
Company Number:02175273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1987
End of financial year:29 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Kingston House Annex, Durham Road, Lanchester, County Durham, United Kingdom, DH7 0LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Gray Avenue, Chester Le Street, England, DH2 2EL

Director18 January 2016Active
Kingston House Annex, Durham Road, Lanchester, United Kingdom, DH7 0LP

Director18 January 2016Active
20 Woodside, Sacriston, Durham, DH7 6NA

Secretary-Active
20, Woodside, Witton Road, Sacriston, Co.Durham, DH7 6NA

Secretary18 August 1997Active
44 Colebrooke, Birtley, Chester Le Street, DH3 2LF

Director-Active
20 Woodside, Sacriston, Durham, DH7 6NA

Director-Active
20, Woodside, Witton Road, Sacriston, Co.Durham, DH7 6NA

Director31 March 2009Active
10 Hawksley, West Denton, Newcastle Upon Tyne, NE5 2YS

Director-Active

People with Significant Control

Kirsty Henry
Notified on:26 July 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:Kingston House Annex, Durham Road, Lanchester, United Kingdom, DH7 0LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Amanda Henry
Notified on:26 July 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:33, Gray Avenue, Chester Le Street, England, DH2 2EL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-26Dissolution

Dissolution application strike off company.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Accounts

Change account reference date company previous shortened.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Officers

Change person director company with change date.

Download
2016-11-11Address

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

Download
2016-10-06Address

Move registers to sail company with new address.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Address

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

Download
2016-01-25Officers

Appoint person director company with name date.

Download
2016-01-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.