Company Information for DNA DRILLING SOLUTIONS LIMITED
28 UNIT A, 28 JAMES CARTER ROAD, MILDENHALL, SUFFOLK, IP28 7DE,
|
Company Registration Number
07820804
Private Limited Company
Active |
Company Name | |
---|---|
DNA DRILLING SOLUTIONS LIMITED | |
Legal Registered Office | |
28 UNIT A 28 JAMES CARTER ROAD MILDENHALL SUFFOLK IP28 7DE Other companies in HD8 | |
Company Number | 07820804 | |
---|---|---|
Company ID Number | 07820804 | |
Date formed | 2011-10-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-08 20:54:01 |
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 |
---|---|---|
MICHAEL DAVIS |
||
ARTUR ROBERT HOOKER |
||
EWAN ROBERT OGILVIE |
||
ROGER GRANT SAMBROOK |
||
PHILIP JOHN WILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN WILLS |
Company Secretary | ||
ROBIN ANDREW WILLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARPERS CHP LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active - Proposal to Strike off | |
IREC LIMITED | Director | 2015-04-23 | CURRENT | 2011-11-18 | Active | |
WATERTON ENERGY LTD | Director | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
TETRO ENERGY LIMITED | Director | 2008-12-01 | CURRENT | 2002-07-09 | Active | |
SHIMODA TECHNOLOGY LIMITED | Director | 2007-10-04 | CURRENT | 2007-10-04 | Liquidation | |
ANGLES & NUMBERS LIMITED | Director | 2011-03-21 | CURRENT | 2011-03-21 | Active - Proposal to Strike off | |
PWINC LIMITED | Director | 2011-03-24 | CURRENT | 2011-03-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/20 FROM First Floor Templeback 10 Temple Back Bristol BS1 6FL | |
RP04CS01 | Second filing of Confirmation Statement dated 24/10/2019 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DR MICHAEL DAVIS | |
AP01 | DIRECTOR APPOINTED MR ARTUR ROBERT HOOKER | |
AP01 | DIRECTOR APPOINTED EWAN ROBERT OGILVIE | |
AP01 | DIRECTOR APPOINTED MR ROGER GRANT SAMBROOK | |
AP01 | DIRECTOR APPOINTED DR MICHAEL DAVIS | |
AP01 | DIRECTOR APPOINTED MR ARTUR ROBERT HOOKER | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/18 FROM 21 st Thomas Street Bristol BS1 6JS | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 111725 | |
SH01 | 24/11/16 STATEMENT OF CAPITAL GBP 111725 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-10-24 | |
ANNOTATION | Clarification | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 178750 | |
AR01 | 24/10/15 FULL LIST | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 107875 | |
AR01 | 24/10/15 FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/15 FROM Upper Holme House Farm Hirst Lane Cumberworth Huddersfield West Yorkshire HD8 8GA | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 178750 | |
SH01 | 27/02/15 STATEMENT OF CAPITAL GBP 178750.00 | |
SH01 | 27/02/15 STATEMENT OF CAPITAL GBP 100000.00 | |
SH01 | 27/02/15 STATEMENT OF CAPITAL GBP 97750.00 | |
SH01 | 26/02/15 STATEMENT OF CAPITAL GBP 10000.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN ANDREW WILLS | |
TM02 | Termination of appointment of Robin Wills on 2015-03-04 | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN WILLS | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/12 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.47 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 28990 - Manufacture of other special-purpose machinery n.e.c.
Bank Borrowings Overdrafts | 2012-10-31 | £ 0 |
---|---|---|
Creditors Due After One Year | 2011-10-24 | £ 30,100 |
Creditors Due Within One Year | 2011-10-24 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
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 DNA DRILLING SOLUTIONS LIMITED
Called Up Share Capital | 2011-10-24 | £ 10 |
---|---|---|
Cash Bank In Hand | 2011-10-24 | £ 28,448 |
Current Assets | 2011-10-24 | £ 28,724 |
Debtors | 2011-10-24 | £ 276 |
Fixed Assets | 2011-10-24 | £ 0 |
Shareholder Funds | 2011-10-24 | £ 1,376 |
Stocks Inventory | 2011-10-24 | £ 0 |
Tangible Fixed Assets | 2011-10-24 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as DNA DRILLING SOLUTIONS 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. |