About

Registered Number: 06053487
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 7 Wilson Business Park Harper Way, Markham Vale, Chesterfield, S44 5JX,

 

Established in 2007, Drill Store Uk Ltd are based in Chesterfield, it has a status of "Active". There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Adrian 20 September 2007 - 1
RICHARDSON, Julie 16 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Julie 15 February 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
CS01 - N/A 18 January 2020
AD01 - Change of registered office address 02 June 2019
AA - Annual Accounts 06 February 2019
MR01 - N/A 31 January 2019
MR01 - N/A 31 January 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 16 February 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 13 March 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 21 February 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 19 January 2015
CH03 - Change of particulars for secretary 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 03 March 2014
AD01 - Change of registered office address 03 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 27 April 2010
TM02 - Termination of appointment of secretary 22 February 2010
AP03 - Appointment of secretary 22 February 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 14 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
287 - Change in situation or address of Registered Office 29 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.