Company NameD & P Drilling Limited
DirectorDavid Thomas Allan
Company StatusActive
Company Number06013836
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMr David Thomas Allan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(same day as company formation)
RoleDrilling Engineer
Country of ResidenceEngland
Correspondence Address22 Glendale Road
Wooler
Northumberland
NE71 6DN
Secretary NameHeather Elizabeth Allan
NationalityBritish
StatusCurrent
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Glendale Road
Wooler
Northumberland
NE71 6DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

WebsiteIP

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80 at £1David Thomas Allan
80.00%
Ordinary
20 at £1Heather Elizabeth Allan
20.00%
Ordinary

Financials

Year2014
Net Worth£41,125
Cash£15,180
Current Liabilities£26,146

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Filing History

10 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
13 June 2023Micro company accounts made up to 30 November 2022 (5 pages)
22 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
23 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
9 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
15 June 2021Micro company accounts made up to 30 November 2020 (5 pages)
2 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
2 September 2020Micro company accounts made up to 30 November 2019 (5 pages)
4 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
22 June 2018Micro company accounts made up to 30 November 2017 (5 pages)
5 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 May 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
12 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
5 March 2014Director's details changed for David Thomas Allan on 31 January 2014 (2 pages)
5 March 2014Secretary's details changed for Heather Elizabeth Allan on 31 January 2014 (1 page)
5 March 2014Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 5 March 2014 (1 page)
5 March 2014Secretary's details changed for Heather Elizabeth Allan on 31 January 2014 (1 page)
5 March 2014Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 5 March 2014 (1 page)
5 March 2014Director's details changed for David Thomas Allan on 31 January 2014 (2 pages)
11 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for David Thomas Allan on 13 July 2010 (2 pages)
3 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for David Thomas Allan on 13 July 2010 (2 pages)
3 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
11 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 September 2009Return made up to 12/08/09; full list of members (3 pages)
2 September 2009Return made up to 12/08/09; full list of members (3 pages)
14 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
14 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
7 October 2008Return made up to 15/09/08; full list of members (3 pages)
7 October 2008Return made up to 15/09/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
14 November 2007Return made up to 24/10/07; full list of members (3 pages)
14 November 2007Return made up to 24/10/07; full list of members (3 pages)
3 January 2007Ad 29/11/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 January 2007Location of register of members (1 page)
3 January 2007Location of register of members (1 page)
3 January 2007Ad 29/11/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
29 November 2006Incorporation (16 pages)
29 November 2006Incorporation (16 pages)