About

Registered Number: 03276586
Date of Incorporation: 11/11/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Wyke Street, Hedon Road, Kingston Upon Hull, HU9 1PA

 

Founded in 1996, Precision Drilling 2000 Ltd has its registered office in Kingston Upon Hull, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Wilkinson, Hayley Dawn, Wilkinson, Ian Derek, Dervey, Anita are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Hayley Dawn 01 November 2019 - 1
WILKINSON, Ian Derek 22 July 2013 - 1
DERVEY, Anita 11 June 2003 27 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 14 November 2019
CS01 - N/A 13 November 2019
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 14 October 2016
CH01 - Change of particulars for director 01 June 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 26 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 24 November 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 13 November 2013
TM01 - Termination of appointment of director 11 September 2013
AP01 - Appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 06 September 2012
AP04 - Appointment of corporate secretary 06 August 2012
TM01 - Termination of appointment of director 03 August 2012
TM02 - Termination of appointment of secretary 03 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 17 November 2011
TM01 - Termination of appointment of director 07 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 21 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 20 November 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 22 November 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
363a - Annual Return 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
AA - Annual Accounts 13 October 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 25 November 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
363s - Annual Return 21 November 2002
363s - Annual Return 21 November 2002
AA - Annual Accounts 30 August 2002
AA - Annual Accounts 30 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
AA - Annual Accounts 19 November 1999
395 - Particulars of a mortgage or charge 18 October 1999
AA - Annual Accounts 14 January 1999
363a - Annual Return 22 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1998
363s - Annual Return 23 January 1998
395 - Particulars of a mortgage or charge 08 July 1997
225 - Change of Accounting Reference Date 25 June 1997
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
287 - Change in situation or address of Registered Office 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
NEWINC - New incorporation documents 11 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 1999 Outstanding

N/A

Debenture 02 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.