About

Registered Number: 04508312
Date of Incorporation: 09/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Brunswick House, Harbour Business Park, Maryport, Cumbria, CA15 8BF,

 

Established in 2002, North West Drilling Services Ltd have registered office in Maryport, Cumbria, it's status in the Companies House registry is set to "Active". Delin, Simone, Cockburn, Alan Thomas, Cockburn, Robert Lawrence are the current directors of this business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKBURN, Alan Thomas 20 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DELIN, Simone 04 February 2011 - 1
COCKBURN, Robert Lawrence 20 August 2002 04 February 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 August 2020
CS01 - N/A 10 August 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 30 May 2018
CH01 - Change of particulars for director 09 August 2017
CH03 - Change of particulars for secretary 09 August 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 05 April 2017
AD01 - Change of registered office address 29 March 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 19 September 2013
TM02 - Termination of appointment of secretary 19 September 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 06 September 2011
AP03 - Appointment of secretary 15 February 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 17 June 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 23 September 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 19 September 2006
287 - Change in situation or address of Registered Office 09 June 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 14 May 2004
395 - Particulars of a mortgage or charge 06 May 2004
363s - Annual Return 20 August 2003
225 - Change of Accounting Reference Date 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
NEWINC - New incorporation documents 09 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.