Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KCA DEUTAG (LAND RIG) LIMITED
Company Information for

KCA DEUTAG (LAND RIG) LIMITED

1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
05659113
Private Limited Company
Active

Company Overview

About Kca Deutag (land Rig) Ltd
KCA DEUTAG (LAND RIG) LIMITED was founded on 2005-12-20 and has its registered office in Leeds. The organisation's status is listed as "Active". Kca Deutag (land Rig) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KCA DEUTAG (LAND RIG) LIMITED
 
Legal Registered Office
1 PARK ROW
LEEDS
LS1 5AB
Other companies in B4
 
Previous Names
LAND RIG SPV LIMITED01/05/2018
Filing Information
Company Number 05659113
Company ID Number 05659113
Date formed 2005-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 07:10:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KCA DEUTAG (LAND RIG) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KCA DEUTAG (LAND RIG) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOSEPH BYRNE
Director 2014-11-18
NEIL PORTEOUS GILCHRIST
Director 2013-01-15
GARY NEIL PAVER
Director 2013-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE THOMSON
Director 2014-03-31 2014-11-18
LOUISE ANDREW
Company Secretary 2011-05-24 2014-03-31
LOUISE ANDREW
Director 2012-07-09 2014-03-31
MARK JOHNSTONE WALKER
Director 2011-05-24 2013-01-31
NEIL GRAHAM STEVENSON
Director 2012-07-09 2013-01-21
HOLGER TEMMEN
Director 2011-05-24 2012-07-31
BRIAN CHRISTOPHER TAYLOR
Director 2011-05-24 2012-07-09
LAW DEBENTURE CORPORATE SERVICES LTD
Company Secretary 2005-12-20 2011-05-24
IAN KENNETH BOWDEN
Director 2010-09-29 2011-05-24
L.D.C. CORPORATE DIRECTOR NO 3 LIMITED
Director 2005-12-20 2011-05-24
L.D.C. CORPORATE DIRECTOR NO.4 LIMITED
Director 2005-12-20 2011-05-24
IAN KENNETH BOWDEN
Director 2010-09-23 2010-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOSEPH BYRNE KCA DEUTAG RIG CO. LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG UK FINANCE PLC Director 2014-11-28 CURRENT 2014-04-28 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG DRILLING RIGS I LIMITED Director 2014-11-18 CURRENT 2012-06-13 Liquidation
ANTHONY JOSEPH BYRNE KCA DEUTAG OFFSHORE UK LIMITED Director 2014-11-18 CURRENT 2014-05-06 Active - Proposal to Strike off
ANTHONY JOSEPH BYRNE ABBOT INVESTMENTS (NORTH AFRICA) LIMITED Director 2014-11-18 CURRENT 2004-09-29 Active
ANTHONY JOSEPH BYRNE RDS ENERGY SOLUTIONS LIMITED Director 2014-11-18 CURRENT 1990-03-12 Active
ANTHONY JOSEPH BYRNE RIG DESIGN SERVICES HOLDINGS LIMITED Director 2014-11-18 CURRENT 2001-09-13 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG DRILLING LIMITED Director 2014-11-18 CURRENT 1957-01-11 Active
ANTHONY JOSEPH BYRNE SET DRILLING COMPANY LIMITED Director 2014-11-18 CURRENT 1996-08-06 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG LIMITED Director 2014-11-18 CURRENT 2008-10-03 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG FINANCE I LIMITED Director 2014-11-18 CURRENT 2012-05-02 Liquidation
ANTHONY JOSEPH BYRNE KCA DEUTAG FINANCE II LIMITED Director 2014-11-18 CURRENT 2012-06-11 Liquidation
ANTHONY JOSEPH BYRNE ABBOT GROUP LIMITED Director 2014-11-18 CURRENT 1959-03-17 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG ENTERPRISES LIMITED Director 2014-11-18 CURRENT 2008-10-03 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG TECHNICAL SUPPORT LIMITED Director 2014-11-18 CURRENT 2001-05-22 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG DRILLING SERVICES (UK) LIMITED Director 2014-11-18 CURRENT 2002-07-25 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG RIG DESIGN SERVICES LIMITED Director 2014-11-18 CURRENT 2012-04-05 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG CASPIAN LIMITED Director 2014-11-18 CURRENT 1985-01-16 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG DRILLING GROUP LIMITED Director 2014-11-18 CURRENT 1972-06-29 Active
ANTHONY JOSEPH BYRNE ABBOT HOLDINGS LIMITED Director 2014-11-18 CURRENT 1992-01-30 Active
ANTHONY JOSEPH BYRNE KCA EUROPEAN HOLDINGS LIMITED Director 2014-11-18 CURRENT 2001-09-13 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG RIG CO. LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG ALPHA LIMITED Director 2014-05-12 CURRENT 2007-11-21 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG ALPHA II LIMITED Director 2014-05-12 CURRENT 2008-02-21 Liquidation
NEIL PORTEOUS GILCHRIST KCA DEUTAG OFFSHORE UK LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
NEIL PORTEOUS GILCHRIST KCA DEUTAG UK FINANCE PLC Director 2014-04-28 CURRENT 2014-04-28 Active
NEIL PORTEOUS GILCHRIST ABBOT KEYSTONE LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
NEIL PORTEOUS GILCHRIST PRORIG LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
NEIL PORTEOUS GILCHRIST ABBOT INVESTMENTS (NORTH AFRICA) LIMITED Director 2013-01-15 CURRENT 2004-09-29 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG DRILLING LIMITED Director 2013-01-15 CURRENT 1957-01-11 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG LIMITED Director 2013-01-15 CURRENT 2008-10-03 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG FINANCE I LIMITED Director 2013-01-15 CURRENT 2012-05-02 Liquidation
NEIL PORTEOUS GILCHRIST KCA DEUTAG FINANCE II LIMITED Director 2013-01-15 CURRENT 2012-06-11 Liquidation
NEIL PORTEOUS GILCHRIST ABBOT GROUP LIMITED Director 2013-01-15 CURRENT 1959-03-17 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG TECHNICAL SUPPORT LIMITED Director 2013-01-15 CURRENT 2001-05-22 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG RIG DESIGN SERVICES LIMITED Director 2013-01-15 CURRENT 2012-04-05 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG CASPIAN LIMITED Director 2013-01-15 CURRENT 1985-01-16 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG DRILLING GROUP LIMITED Director 2013-01-15 CURRENT 1972-06-29 Active
NEIL PORTEOUS GILCHRIST ABBOT HOLDINGS LIMITED Director 2013-01-15 CURRENT 1992-01-30 Active
NEIL PORTEOUS GILCHRIST KCA EUROPEAN HOLDINGS LIMITED Director 2013-01-15 CURRENT 2001-09-13 Active
GARY NEIL PAVER LAND RIG VENTURES I LIMITED Director 2017-08-04 CURRENT 2017-08-04 Liquidation
GARY NEIL PAVER LAND RIG VENTURES II LIMITED Director 2017-08-04 CURRENT 2017-08-04 Liquidation
GARY NEIL PAVER KCA DEUTAG RIG CO. LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
GARY NEIL PAVER KCA DEUTAG UK FINANCE PLC Director 2014-04-28 CURRENT 2014-04-28 Active
GARY NEIL PAVER ABBOT KEYSTONE LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
GARY NEIL PAVER KCA DEUTAG DRILLING LIMITED Director 2014-04-22 CURRENT 1957-01-11 Active
GARY NEIL PAVER KCA DEUTAG FINANCE I LIMITED Director 2014-04-22 CURRENT 2012-05-02 Liquidation
GARY NEIL PAVER KCA DEUTAG FINANCE II LIMITED Director 2014-04-22 CURRENT 2012-06-11 Liquidation
GARY NEIL PAVER KCA DEUTAG TECHNICAL SUPPORT LIMITED Director 2014-04-22 CURRENT 2001-05-22 Active
GARY NEIL PAVER KCA DEUTAG CASPIAN LIMITED Director 2014-04-22 CURRENT 1985-01-16 Active
GARY NEIL PAVER KCA DEUTAG DRILLING GROUP LIMITED Director 2014-04-22 CURRENT 1972-06-29 Active
GARY NEIL PAVER ABBOT GROUP LIMITED Director 2014-04-07 CURRENT 1959-03-17 Active
GARY NEIL PAVER KCA EUROPE LIMITED Director 2013-01-15 CURRENT 1974-11-05 Dissolved 2014-10-14
GARY NEIL PAVER KCA DRILLING UK LIMITED Director 2013-01-15 CURRENT 1990-06-13 Dissolved 2014-10-09
GARY NEIL PAVER DEUTAG LIMITED Director 2013-01-15 CURRENT 1987-09-07 Dissolved 2014-10-14
GARY NEIL PAVER DEUTAG UK LIMITED Director 2013-01-15 CURRENT 1988-07-22 Dissolved 2014-10-14
GARY NEIL PAVER DEUTAG RESOURCE MANAGEMENT LIMITED Director 2013-01-15 CURRENT 1988-04-14 Dissolved 2014-10-09
GARY NEIL PAVER SANDPIPER DRILLING LIMITED Director 2013-01-15 CURRENT 1977-12-28 Dissolved 2014-10-14
GARY NEIL PAVER ALBYN DRILLING SERVICES LIMITED Director 2013-01-15 CURRENT 1989-06-22 Dissolved 2014-10-09
GARY NEIL PAVER KCA DEUTAG DRILLING RIGS I LIMITED Director 2013-01-15 CURRENT 2012-06-13 Liquidation
GARY NEIL PAVER ABBOT INVESTMENTS (NORTH AFRICA) LIMITED Director 2013-01-15 CURRENT 2004-09-29 Active
GARY NEIL PAVER RDS ENERGY SOLUTIONS LIMITED Director 2013-01-15 CURRENT 1990-03-12 Active
GARY NEIL PAVER RIG DESIGN SERVICES HOLDINGS LIMITED Director 2013-01-15 CURRENT 2001-09-13 Active
GARY NEIL PAVER SET DRILLING COMPANY LIMITED Director 2013-01-15 CURRENT 1996-08-06 Active
GARY NEIL PAVER KCA DEUTAG LIMITED Director 2013-01-15 CURRENT 2008-10-03 Active
GARY NEIL PAVER KCA DEUTAG ENTERPRISES LIMITED Director 2013-01-15 CURRENT 2008-10-03 Active
GARY NEIL PAVER KCA DEUTAG DRILLING SERVICES (UK) LIMITED Director 2013-01-15 CURRENT 2002-07-25 Active
GARY NEIL PAVER KCA DEUTAG RIG DESIGN SERVICES LIMITED Director 2013-01-15 CURRENT 2012-04-05 Active
GARY NEIL PAVER ABBOT HOLDINGS LIMITED Director 2013-01-15 CURRENT 1992-01-30 Active
GARY NEIL PAVER KCA EUROPEAN HOLDINGS LIMITED Director 2013-01-15 CURRENT 2001-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-15Memorandum articles filed
2023-06-22Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-01-19APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH BYRNE
2022-01-10CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-08-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056591130004
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 056591130007
2020-03-04AP01DIRECTOR APPOINTED MR SEAN RICHARD LAWRENCE BRANSTON
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY NEIL PAVER
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-08-21LATEST SOC21/08/18 STATEMENT OF CAPITAL;GBP 2
2018-08-21RP04SH01Second filing of capital allotment of shares GBP2
2018-08-21ANNOTATIONClarification
2018-05-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and Articles of Association
2018-05-21RES0130/04/2018
2018-05-09RES13Resolutions passed:
  • Change name 01/05/2018
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 056591130004
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 056591130005
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-01SH0130/04/18 STATEMENT OF CAPITAL GBP 1
2018-05-01RES15CHANGE OF COMPANY NAME 01/05/18
2018-05-01CERTNMCOMPANY NAME CHANGED LAND RIG SPV LIMITED CERTIFICATE ISSUED ON 01/05/18
2018-05-01SH0130/04/18 STATEMENT OF CAPITAL GBP 1
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-10-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM 3 Colmore Circus Birmingham B4 6BH
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-05AR0120/12/15 ANNUAL RETURN FULL LIST
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-06AR0120/12/14 ANNUAL RETURN FULL LIST
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE THOMSON
2014-11-21AP01DIRECTOR APPOINTED ANTHONY JOSEPH BYRNE
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01AP01DIRECTOR APPOINTED LYNNE THOMSON
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANDREW
2014-04-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY LOUISE ANDREW
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-09AR0120/12/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GILCHRIST / 16/08/2013
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK WALKER
2013-01-31AP01DIRECTOR APPOINTED NEIL GILCHRIST
2013-01-28AP01DIRECTOR APPOINTED GARY PAVER
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEVENSON
2013-01-21AR0120/12/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR HOLGER TEMMEN
2012-07-10AP01DIRECTOR APPOINTED MRS LOUISE ANDREW
2012-07-10AP01DIRECTOR APPOINTED MR NEIL GRAHAM STEVENSON
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR
2012-01-23AR0120/12/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-03AP01DIRECTOR APPOINTED HOLGER TEMMEN
2011-06-03AP01DIRECTOR APPOINTED MR MARK JOHNSTONE WALKER
2011-06-03AP01DIRECTOR APPOINTED MR BRIAN CHRISTOPHER TAYLOR
2011-05-27AP03SECRETARY APPOINTED LOUISE ANDREW
2011-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2011 FROM FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX
2011-05-27TM02APPOINTMENT TERMINATED, SECRETARY LAW DEBENTURE CORPORATE SERVICES LTD
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN BOWDEN
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR L.D.C. CORPORATE DIRECTOR NO.4 LIMITED
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR L.D.C. CORPORATE DIRECTOR NO 3 LIMITED
2011-01-04AR0120/12/10 FULL LIST
2011-01-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC CORPORATE DIRECTOR NO 3 LIMITED / 04/01/2011
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29AP01DIRECTOR APPOINTED MR IAN KENNETH BOWDEN
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN BOWDEN
2010-09-24AP01DIRECTOR APPOINTED MR IAN KENNETH BOWDEN
2010-01-19AR0120/12/09 FULL LIST
2010-01-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / L.D.C. CORPOPRATE DIRECTOR NO.4 LIMITED / 01/10/2009
2010-01-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC CORPORATE DIRECTOR NO 3 LIMITED / 01/10/2009
2010-01-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LTD / 01/10/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-31363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-03-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-09363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-01-12363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to KCA DEUTAG (LAND RIG) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KCA DEUTAG (LAND RIG) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A PLEDGE 2006-05-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A CHARGE OVER A BANK ACCOUNT 2006-05-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A SECURITY ASSIGNMENT 2006-05-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of KCA DEUTAG (LAND RIG) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KCA DEUTAG (LAND RIG) LIMITED
Trademarks
We have not found any records of KCA DEUTAG (LAND RIG) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KCA DEUTAG (LAND RIG) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as KCA DEUTAG (LAND RIG) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KCA DEUTAG (LAND RIG) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KCA DEUTAG (LAND RIG) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KCA DEUTAG (LAND RIG) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.