About

Registered Number: 02864057
Date of Incorporation: 20/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: C/O SANDVIK LIMITED, C/O Sandvik Limited, Manor Way, Halesowen, West Midlands, B62 8QZ

 

Based in Halesowen, Bta Heller Drilling Systems Ltd was registered on 20 October 1993. We do not know the number of employees at Bta Heller Drilling Systems Ltd. The current directors of this organisation are listed as Patel, Dipak, Harbon, David Robert, Ronnie, Alison Mary, Miller, Peter, Evans, Antony David, Evans, Brian Kenneth Mcgregor, Humphreys, Carole Rachel, Lawes, Simon, Lees, Joyce Winifred, Palin, Philip Andrew, Purchase, David Cleve.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARBON, David Robert 13 July 2020 - 1
RONNIE, Alison Mary 02 January 2018 - 1
EVANS, Antony David 01 November 1996 31 January 2014 1
EVANS, Brian Kenneth Mcgregor 01 January 1994 31 October 1998 1
HUMPHREYS, Carole Rachel 01 January 1994 27 October 2000 1
LAWES, Simon 01 November 2006 16 January 2009 1
LEES, Joyce Winifred 21 October 1993 01 January 1994 1
PALIN, Philip Andrew 01 July 2016 13 July 2020 1
PURCHASE, David Cleve 16 January 2009 19 November 2010 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Dipak 28 April 2015 - 1
MILLER, Peter 27 October 2000 16 January 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 13 July 2020
TM01 - Termination of appointment of director 13 July 2020
CS01 - N/A 21 October 2019
PSC02 - N/A 21 October 2019
PSC09 - N/A 21 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 09 October 2018
AP01 - Appointment of director 05 January 2018
TM01 - Termination of appointment of director 04 January 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 06 October 2016
TM01 - Termination of appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
AP01 - Appointment of director 13 July 2016
AP01 - Appointment of director 13 July 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 13 October 2015
TM02 - Termination of appointment of secretary 29 April 2015
AP03 - Appointment of secretary 29 April 2015
AR01 - Annual Return 01 November 2014
AA - Annual Accounts 23 September 2014
TM01 - Termination of appointment of director 31 January 2014
AR01 - Annual Return 06 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2014
AD01 - Change of registered office address 17 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 27 September 2011
TM01 - Termination of appointment of director 19 November 2010
AP01 - Appointment of director 19 November 2010
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 15 September 2010
AAMD - Amended Accounts 07 January 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
AA - Annual Accounts 27 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2009
RESOLUTIONS - N/A 02 February 2009
MEM/ARTS - N/A 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 03 November 2008
395 - Particulars of a mortgage or charge 14 August 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 24 September 2007
AA - Annual Accounts 27 March 2007
CERTNM - Change of name certificate 06 December 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
363s - Annual Return 17 November 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 24 October 2003
363s - Annual Return 26 November 2002
AUD - Auditor's letter of resignation 05 September 2002
AUD - Auditor's letter of resignation 20 August 2002
AA - Annual Accounts 08 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 21 February 2002
123 - Notice of increase in nominal capital 21 February 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 01 November 2001
AUD - Auditor's letter of resignation 20 August 2001
AUD - Auditor's letter of resignation 14 August 2001
395 - Particulars of a mortgage or charge 07 August 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
AUD - Auditor's letter of resignation 15 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 11 October 1999
395 - Particulars of a mortgage or charge 16 December 1998
363s - Annual Return 18 November 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 05 December 1997
CERTNM - Change of name certificate 11 November 1997
AA - Annual Accounts 28 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1997
288a - Notice of appointment of directors or secretaries 22 November 1996
363s - Annual Return 24 October 1996
AA - Annual Accounts 10 September 1996
363s - Annual Return 14 November 1995
395 - Particulars of a mortgage or charge 05 September 1995
AA - Annual Accounts 17 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 August 1995
363s - Annual Return 11 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1994
288 - N/A 19 February 1994
288 - N/A 19 February 1994
288 - N/A 31 October 1993
287 - Change in situation or address of Registered Office 31 October 1993
NEWINC - New incorporation documents 20 October 1993

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 11 August 2008 Outstanding

N/A

Charge over credit balances 19 July 2001 Outstanding

N/A

Mortgage debenture 07 December 1998 Fully Satisfied

N/A

Guarantee and debenture 18 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.