About

Registered Number: 06045403
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Spring Lodge 172 Chester Road, Helsby, Frodsham, WA6 0AR,

 

Drilling Supplies & Hire Services Ltd was registered on 09 January 2007 with its registered office in Frodsham, it has a status of "Active". Drilling Supplies & Hire Services Ltd has 2 directors listed as Evans, Sally, Smith, Kathryn Mary in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Kathryn Mary 09 January 2007 29 March 2019 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Sally 29 March 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 19 November 2019
RESOLUTIONS - N/A 05 November 2019
MR01 - N/A 24 October 2019
MR04 - N/A 18 October 2019
MR04 - N/A 25 September 2019
CH01 - Change of particulars for director 14 August 2019
CH01 - Change of particulars for director 05 July 2019
MR01 - N/A 13 June 2019
PSC02 - N/A 22 May 2019
PSC07 - N/A 21 May 2019
PSC07 - N/A 21 May 2019
AA01 - Change of accounting reference date 24 April 2019
AD01 - Change of registered office address 11 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM02 - Termination of appointment of secretary 10 April 2019
AP01 - Appointment of director 10 April 2019
AP03 - Appointment of secretary 10 April 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 14 November 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 23 November 2016
CH01 - Change of particulars for director 22 November 2016
CH03 - Change of particulars for secretary 22 November 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 12 December 2014
AD01 - Change of registered office address 08 September 2014
MR01 - N/A 21 August 2014
CH01 - Change of particulars for director 27 July 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 12 November 2010
MG01 - Particulars of a mortgage or charge 28 September 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 08 December 2008
RESOLUTIONS - N/A 02 July 2008
287 - Change in situation or address of Registered Office 19 June 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 07 January 2008
225 - Change of Accounting Reference Date 21 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
287 - Change in situation or address of Registered Office 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2019 Outstanding

N/A

A registered charge 07 June 2019 Outstanding

N/A

A registered charge 18 August 2014 Fully Satisfied

N/A

Debenture 22 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.