ECO-DRILL LTD

Eco-Drill Ltd Eco-Drill Ltd, Chilton, DL17 0JX, Co. Durham, England
StatusACTIVE
Company No.07502940
CategoryPrivate Limited Company
Incorporated24 Jan 2011
Age13 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

ECO-DRILL LTD is an active private limited company with number 07502940. It was incorporated 13 years, 4 months, 9 days ago, on 24 January 2011. The company address is Eco-Drill Ltd Eco-Drill Ltd, Chilton, DL17 0JX, Co. Durham, England.



Company Fillings

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Address

Type: AD01

Old address: 43 Coniscliffe Road Darlington Co Durham DL3 7EH

New address: Eco-Drill Ltd the Meadows Chilton Co. Durham DL17 0JX

Change date: 2023-09-28

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ecodrill Utilities Ltd

Change date: 2023-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-11

Officer name: Mr John Paul Dunlavey

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paul Dunlavey

Change date: 2023-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2022

Action Date: 24 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075029400002

Charge creation date: 2022-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Dunlavey

Termination date: 2022-06-17

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2021

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ecodrill Utilities Ltd

Change date: 2020-06-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-17

Psc name: Ecodrill Utilities Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Andrew Angus

Termination date: 2019-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Rachel Angus

Termination date: 2019-09-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-31

Charge number: 075029400001

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2016

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-20

Officer name: Miss Kay Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Angus

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Dunlavey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Fitzgerald

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Fitzgerald

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kay Smith

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Dunlavey

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Angus

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Rachel Angus

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2011

Action Date: 17 May 2011

Category: Capital

Type: SH01

Date: 2011-05-17

Capital : 1,200 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 06 Dec 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 24 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERIAL SOLUTIONS (SOUTH EAST) LIMITED

31 CULPEPPER ROAD,GILLINGHAM,ME8 9RY

Number:07403324
Status:ACTIVE
Category:Private Limited Company

BETELGEUSE MEDIA LIMITED

FLAT 4,LONDON,E14 7DT

Number:09251171
Status:ACTIVE
Category:Private Limited Company

FORGE RECYCLING (UK) LIMITED

FORGE RECYCLING SCOTCH PARK TRADING ESTATE,LEEDS,LS12 2PY

Number:07383076
Status:ACTIVE
Category:Private Limited Company

LUT 1 LTD

INNOVATION HOUSE INNOVATION WAY,SANDWICH,CT13 9FF

Number:08210575
Status:ACTIVE
Category:Private Limited Company

RED-LODGINGS LTD

EVERGREENS,WALLINGTON,SM6 0RT

Number:07580638
Status:ACTIVE
Category:Private Limited Company

TIBOUCHINA LIMITED

CHARTWELL HOUSE,BURTON-ON-TRENT,DE14 2EF

Number:11899954
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source