D-DRILL LIMITED
COVENTRY

Hellopages » Warwickshire » Rugby » CV7 9QL

Company number 04530515
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address UNIT D SHILTON INDUSTRIAL ESTATE BULKINGTON ROAD, SHILTON, COVENTRY, CV7 9QL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 282 . The most likely internet sites of D-DRILL LIMITED are www.ddrill.co.uk, and www.d-drill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. D Drill Limited is a Private Limited Company. The company registration number is 04530515. D Drill Limited has been working since 10 September 2002. The present status of the company is Active. The registered address of D Drill Limited is Unit D Shilton Industrial Estate Bulkington Road Shilton Coventry Cv7 9ql. . WHITE, Julie Ann is a Director of the company. Secretary ROGERS, Alan has been resigned. Secretary WHITE, David Colin has been resigned. Secretary WHITE, Joyce Marie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director WHITE, Joyce Marie has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
WHITE, Julie Ann
Appointed Date: 10 September 2002
57 years old

Resigned Directors

Secretary
ROGERS, Alan
Resigned: 15 September 2014
Appointed Date: 16 April 2009

Secretary
WHITE, David Colin
Resigned: 15 April 2009
Appointed Date: 04 April 2008

Secretary
WHITE, Joyce Marie
Resigned: 04 April 2008
Appointed Date: 10 September 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002

Director
WHITE, Joyce Marie
Resigned: 04 April 2008
Appointed Date: 10 September 2002
84 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002

Persons With Significant Control

Ms Julie Anne White
Notified on: 20 July 2016
57 years old
Nature of control: Ownership of shares – 75% or more

D-DRILL LIMITED Events

19 Sep 2016
Confirmation statement made on 10 September 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 282

03 Aug 2015
Registration of charge 045305150006, created on 14 July 2015
01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 69 more events
20 Sep 2002
New director appointed
20 Sep 2002
New secretary appointed;new director appointed
20 Sep 2002
Secretary resigned
20 Sep 2002
Director resigned
10 Sep 2002
Incorporation

D-DRILL LIMITED Charges

14 July 2015
Charge code 0453 0515 0006
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Arkle Finance Limited
Description: Contains fixed charge.
27 April 2015
Charge code 0453 0515 0005
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: Contains fixed charge.
27 April 2015
Charge code 0453 0515 0004
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
13 August 2013
Charge code 0453 0515 0003
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
10 May 2008
Debenture
Delivered: 24 May 2008
Status: Satisfied on 15 August 2013
Persons entitled: Svenska Handelsbanken Ab
Description: Fixed and floating charge over the undertaking and all…
23 February 2004
Debenture
Delivered: 26 February 2004
Status: Satisfied on 19 July 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…