-
DRILLING AND PUMPING SUPPLIES LIMITED - 8-10 Balloo Avenue, Bangor, County Down, BT19 7QT, United Kingdom
Company Information
- Company registration number
- NI025876
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 8-10 Balloo Avenue
- Bangor
- County Down
- BT19 7QT
- Northern Ireland 8-10 Balloo Avenue, Bangor, County Down, BT19 7QT, Northern Ireland UK
Management
- Managing Directors
- BUCKLEY, Denis Coleman
- BUCKLEY, Patrick Daniel
- HARAN, Ignatius
- PALMER, James Michael
- PALMER, Tom
- Company secretaries
- PALMER, Tom
Company Details
- Type of Business
- ltd
- Incorporated
- 1991-09-12
- Age Of Company 1991-09-12 33 years
- SIC/NACE
- 47990
Ownership
- Beneficial Owners
- -
- Electrical & Pump Services Limited
- -
- Patrick Buckley
- Jeremiah Buckley
- Timothy Buckley
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Last Return Made Up To:
- 2012-09-12
- Annual Return
- Due Date: 2024-08-25
- Last Date: 2023-08-11
-
DRILLING AND PUMPING SUPPLIES LIMITED Company Description
- DRILLING AND PUMPING SUPPLIES LIMITED is a ltd registered in United Kingdom with the Company reg no NI025876. Its current trading status is "live". It was registered 1991-09-12. It has declared SIC or NACE codes as "47990". It has 5 directors and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-09-12.It can be contacted at 8-10 Balloo Avenue .
Get DRILLING AND PUMPING SUPPLIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Drilling And Pumping Supplies Limited - 8-10 Balloo Avenue, Bangor, County Down, BT19 7QT, United Kingdom
- 1991-09-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DRILLING AND PUMPING SUPPLIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-08-18) - CS01
keyboard_arrow_right 2022
-
notification-of-a-person-with-significant-control (2022-08-12) - PSC01
-
cessation-of-a-person-with-significant-control (2022-08-12) - PSC07
-
confirmation-statement-with-updates (2022-08-15) - CS01
-
accounts-with-accounts-type-small (2022-12-08) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-audited-abridged (2021-03-29) - AA
-
confirmation-statement-with-no-updates (2021-08-24) - CS01
-
accounts-with-accounts-type-small (2021-12-01) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-11) - CS01
-
confirmation-statement-with-no-updates (2020-07-10) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-11) - AD01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-01-21) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-26) - MR01
-
confirmation-statement-with-no-updates (2019-07-22) - CS01
-
accounts-with-accounts-type-small (2019-12-03) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-02) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-12-18) - AA
-
confirmation-statement-with-no-updates (2018-08-14) - CS01
-
notification-of-a-person-with-significant-control (2018-04-24) - PSC02
-
confirmation-statement-with-updates (2018-04-13) - CS01
-
termination-director-company-with-name-termination-date (2018-04-13) - TM01
-
cessation-of-a-person-with-significant-control (2018-04-13) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-audited-abridged (2017-12-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-18) - MR01
-
confirmation-statement-with-no-updates (2017-09-21) - CS01
-
accounts-with-accounts-type-small (2017-02-23) - AA
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-extended (2016-05-27) - AA01
-
confirmation-statement-with-updates (2016-09-23) - CS01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-10-14) - AP01
-
appoint-person-secretary-company-with-name-date (2015-10-14) - AP03
-
termination-secretary-company-with-name-termination-date (2015-10-14) - TM02
-
capital-name-of-class-of-shares (2015-08-04) - SH08
-
accounts-with-accounts-type-total-exemption-small (2015-02-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-14) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-09) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-03) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-03-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-23) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-03-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-25) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-22) - AR01
-
change-person-director-company-with-change-date (2010-09-22) - CH01
-
change-person-secretary-company-with-change-date (2010-09-22) - CH03
-
accounts-with-accounts-type-small (2010-03-09) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-09) - AC(NI)
-
legacy (2009-09-24) - 371S(NI)
-
legacy (2009-08-05) - 411A(NI)
keyboard_arrow_right 2008
-
legacy (2008-05-23) - AC(NI)
-
legacy (2008-10-06) - 371S(NI)
keyboard_arrow_right 2007
-
legacy (2007-03-15) - AC(NI)
-
particulars-of-a-mortgage-charge (2007-06-19) - 402(NI)
-
legacy (2007-09-24) - 371S(NI)
keyboard_arrow_right 2006
-
legacy (2006-10-05) - 371S(NI)
-
legacy (2006-03-08) - AC(NI)
keyboard_arrow_right 2005
-
legacy (2005-10-16) - 371S(NI)
-
legacy (2005-02-14) - AC(NI)
keyboard_arrow_right 2004
-
legacy (2004-10-11) - 371S(NI)
-
legacy (2004-02-05) - AC(NI)
keyboard_arrow_right 2003
-
legacy (2003-10-22) - 295(NI)
-
legacy (2003-09-18) - 371S(NI)
keyboard_arrow_right 2002
-
legacy (2002-04-15) - AC(NI)
-
legacy (2002-12-10) - AC(NI)
-
legacy (2002-12-10) - 371S(NI)
keyboard_arrow_right 2001
-
legacy (2001-10-20) - 371S(NI)
-
legacy (2001-04-28) - AC(NI)
keyboard_arrow_right 2000
-
legacy (2000-10-13) - 371S(NI)
-
legacy (2000-02-13) - AC(NI)
keyboard_arrow_right 1999
-
legacy (1999-09-07) - 371S(NI)
-
legacy (1999-01-12) - AC(NI)
keyboard_arrow_right 1998
-
legacy (1998-09-16) - 371S(NI)
-
legacy (1998-03-10) - AC(NI)
keyboard_arrow_right 1997
-
particulars-of-a-mortgage-charge (1997-01-24) - 402(NI)
-
legacy (1997-10-07) - 371S(NI)
-
legacy (1997-02-16) - AC(NI)
keyboard_arrow_right 1996
-
legacy (1996-09-12) - 371S(NI)
-
legacy (1996-03-16) - AC(NI)
keyboard_arrow_right 1995
-
legacy (1995-02-11) - AC(NI)
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
-
legacy (1995-11-14) - 371S(NI)
keyboard_arrow_right 1994
-
legacy (1994-01-22) - AC(NI)
-
legacy (1994-10-26) - 371S(NI)
keyboard_arrow_right 1993
-
legacy (1993-09-23) - 371S(NI)
keyboard_arrow_right 1992
-
legacy (1992-11-13) - AC(NI)
-
legacy (1992-11-04) - 371A(NI)
-
legacy (1992-01-07) - G98-2(NI)
-
legacy (1992-01-20) - 98(3)(NI)
keyboard_arrow_right 1991
-
legacy (1991-09-20) - 296(NI)
-
incorporation-company (1991-09-12) - NEWINC
-
legacy (1991-09-12) - G21(NI)
-
legacy (1991-09-12) - MEM(NI)
-
legacy (1991-09-12) - G23(NI)
-
legacy (1991-09-12) - ARTS(NI)