Established in 1991, Drilling & Pumping Supplies Ltd has its registered office in County Down, it's status in the Companies House registry is set to "Active". The companies directors are listed as Palmer, Tom, Buckley, Denis Coleman, Buckley, Patrick Daniel, Haran, Ignatius, Palmer, James Michael, Palmer, Tom, Wilson, Beryl Rosemary Victoria, Wilson, Alastair Richard.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCKLEY, Denis Coleman | 07 May 2015 | - | 1 |
BUCKLEY, Patrick Daniel | 07 May 2015 | - | 1 |
HARAN, Ignatius | 13 September 2018 | - | 1 |
PALMER, James Michael | 07 May 2015 | - | 1 |
PALMER, Tom | 07 May 2015 | - | 1 |
WILSON, Alastair Richard | 12 September 1991 | 31 March 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PALMER, Tom | 07 May 2015 | - | 1 |
WILSON, Beryl Rosemary Victoria | 12 September 1991 | 07 May 2015 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 11 August 2020 | |
CS01 - N/A | 11 August 2020 | |
CS01 - N/A | 10 July 2020 | |
AA - Annual Accounts | 03 December 2019 | |
AD01 - Change of registered office address | 02 October 2019 | |
CS01 - N/A | 22 July 2019 | |
MR01 - N/A | 26 March 2019 | |
AP01 - Appointment of director | 21 January 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 14 August 2018 | |
PSC02 - N/A | 24 April 2018 | |
CS01 - N/A | 13 April 2018 | |
TM01 - Termination of appointment of director | 13 April 2018 | |
PSC07 - N/A | 13 April 2018 | |
AA - Annual Accounts | 28 December 2017 | |
MR01 - N/A | 18 October 2017 | |
CS01 - N/A | 21 September 2017 | |
AA - Annual Accounts | 23 February 2017 | |
CS01 - N/A | 23 September 2016 | |
AA01 - Change of accounting reference date | 27 May 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AP01 - Appointment of director | 14 October 2015 | |
AP01 - Appointment of director | 14 October 2015 | |
AP01 - Appointment of director | 14 October 2015 | |
AP01 - Appointment of director | 14 October 2015 | |
TM02 - Termination of appointment of secretary | 14 October 2015 | |
AP03 - Appointment of secretary | 14 October 2015 | |
SH08 - Notice of name or other designation of class of shares | 04 August 2015 | |
AA - Annual Accounts | 17 February 2015 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 09 May 2014 | |
AR01 - Annual Return | 17 September 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 25 October 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH03 - Change of particulars for secretary | 22 September 2010 | |
AA - Annual Accounts | 09 March 2010 | |
371S(NI) - N/A | 24 September 2009 | |
411A(NI) - N/A | 05 August 2009 | |
AC(NI) - N/A | 09 March 2009 | |
371S(NI) - N/A | 06 October 2008 | |
AC(NI) - N/A | 23 May 2008 | |
371S(NI) - N/A | 24 September 2007 | |
402(NI) - N/A | 19 June 2007 | |
AC(NI) - N/A | 15 March 2007 | |
371S(NI) - N/A | 05 October 2006 | |
AC(NI) - N/A | 08 March 2006 | |
371S(NI) - N/A | 16 October 2005 | |
AC(NI) - N/A | 14 February 2005 | |
371S(NI) - N/A | 11 October 2004 | |
AC(NI) - N/A | 05 February 2004 | |
295(NI) - N/A | 22 October 2003 | |
371S(NI) - N/A | 18 September 2003 | |
371S(NI) - N/A | 10 December 2002 | |
AC(NI) - N/A | 10 December 2002 | |
AC(NI) - N/A | 15 April 2002 | |
371S(NI) - N/A | 20 October 2001 | |
AC(NI) - N/A | 28 April 2001 | |
371S(NI) - N/A | 13 October 2000 | |
AC(NI) - N/A | 13 February 2000 | |
371S(NI) - N/A | 07 September 1999 | |
AC(NI) - N/A | 12 January 1999 | |
371S(NI) - N/A | 16 September 1998 | |
AC(NI) - N/A | 10 March 1998 | |
371S(NI) - N/A | 07 October 1997 | |
AC(NI) - N/A | 16 February 1997 | |
402(NI) - N/A | 24 January 1997 | |
371S(NI) - N/A | 12 September 1996 | |
AC(NI) - N/A | 16 March 1996 | |
371S(NI) - N/A | 14 November 1995 | |
AC(NI) - N/A | 11 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
371S(NI) - N/A | 26 October 1994 | |
AC(NI) - N/A | 22 January 1994 | |
371S(NI) - N/A | 23 September 1993 | |
AC(NI) - N/A | 13 November 1992 | |
371A(NI) - N/A | 04 November 1992 | |
98(3)(NI) - N/A | 20 January 1992 | |
G98-2(NI) - N/A | 07 January 1992 | |
296(NI) - N/A | 20 September 1991 | |
NEWINC - New incorporation documents | 12 September 1991 | |
G21(NI) - N/A | 12 September 1991 | |
MEM(NI) - N/A | 12 September 1991 | |
ARTS(NI) - N/A | 12 September 1991 | |
G23(NI) - N/A | 12 September 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 March 2019 | Outstanding |
N/A |
A registered charge | 11 October 2017 | Outstanding |
N/A |
Mortgage or charge | 01 June 2007 | Outstanding |
N/A |
Mortgage or charge | 10 January 1997 | Fully Satisfied |
N/A |