Company Information for SITE ANALYTICAL DRILLING SERVICES LIMITED
100 St. James Road, RAUNDS, Northampton, NORTHAMPTONSHIRE, NN5 5LF,
|
Company Registration Number
07212905
Private Limited Company
Active |
Company Name | ||
---|---|---|
SITE ANALYTICAL DRILLING SERVICES LIMITED | ||
Legal Registered Office | ||
100 St. James Road RAUNDS Northampton NORTHAMPTONSHIRE NN5 5LF Other companies in NN15 | ||
Previous Names | ||
|
Company Number | 07212905 | |
---|---|---|
Company ID Number | 07212905 | |
Date formed | 2010-04-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-29 | |
Latest return | 2023-04-06 | |
Return next due | 2024-04-20 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-16 15:00:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE HICKS |
||
STEPHEN RAUL GOUGH |
||
JAMES STEPHEN WARREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES WARDLE |
Director | ||
MALCOLM LAURENCE GEORGE |
Director | ||
ALDBURY SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SITE REMEDIAL SERVICES LIMITED | Director | 2006-10-31 | CURRENT | 2000-04-12 | Active | |
SITE ANALYTICAL SERVICES LIMITED | Director | 1991-12-27 | CURRENT | 1988-05-10 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 02/04/24 FROM Unit 18 Enterprise Centre East Northants Michael Way Warth Park Raunds Wellingborough Northamptonshire NN9 6GR United Kingdom | ||
REGISTERED OFFICE CHANGED ON 27/02/24 FROM Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr James Stephen Warren as a person with significant control on 2023-04-05 | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES | ||
SH06 | Cancellation of shares. Statement of capital on 2022-04-28 GBP 50 | |
PSC04 | Change of details for Mr James Stephen Warren as a person with significant control on 2022-05-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAUL GOUGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/04/19 TO 29/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/16 FROM Chelsea Works St Michaels Road Kettering Northants NN15 6AU | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMES WARDLE | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES WARDLE | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JAMES STEPHEN WARREN | |
AP01 | DIRECTOR APPOINTED STEPHEN RAUL GOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM GEORGE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/10 FROM Clovelly House 44 Station Road March PE15 8LE United Kingdom | |
RES15 | CHANGE OF NAME 05/11/2010 | |
CERTNM | Company name changed clovelly daycare LIMITED\certificate issued on 12/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2024-04-05 |
Resolutions for Winding-up | 2024-04-05 |
Notices to Creditors | 2024-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SITE ANALYTICAL DRILLING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as SITE ANALYTICAL DRILLING SERVICES LIMITED are:
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. |