Southern Counties Drilling Solutions Limited BOURNEMOUTH


Founded in 2015, Southern Counties Drilling Solutions, classified under reg no. 09873543 is an active company. Currently registered at 3 Durrant Road BH2 6NE, Bournemouth the company has been in the business for 9 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Stephen J., John O.. Of them, John O. has been with the company the longest, being appointed on 16 November 2015 and Stephen J. has been with the company for the least time - from 17 February 2021. As of 25 April 2024, there was 1 ex director - Nigel C.. There were no ex secretaries.

Southern Counties Drilling Solutions Limited Address / Contact

Office Address 3 Durrant Road
Town Bournemouth
Post code BH2 6NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09873543
Date of Incorporation Mon, 16th Nov 2015
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Stephen J.

Position: Director

Appointed: 17 February 2021

John O.

Position: Director

Appointed: 16 November 2015

Nigel C.

Position: Director

Appointed: 16 November 2015

Resigned: 10 August 2022

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Branksome Park Holdings Limited from Bournemouth, United Kingdom. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is N.c./J.o. Holding Co Limited that put Bournemouth, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Branksome Park Holdings Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08654034
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

N.C./J.O. Holding Co Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10096415
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand22 5301 6484 35740 69534 807768 
Current Assets142 330129 973133 224198 725161 697197 654182 940
Debtors119 800128 32598 867123 53092 390161 886147 940
Net Assets Liabilities26 35052 3606582 12113 74449 93660 875
Other Debtors  10060 38 40511 412
Property Plant Equipment61 09098 214125 245119 812225 091198 067168 242
Total Inventories  30 00034 50034 50035 00035 000
Other
Accrued Liabilities Deferred Income11 8336 7757 6499 1541 3001 400 
Accumulated Depreciation Impairment Property Plant Equipment1 20414 79028 62642 48470 826110 173149 686
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss1 0331 925     
Amounts Owed By Group Undertakings100505050505050
Amounts Owed To Group Undertakings35 00040 53667 473165 099165 099130 099130 099
Amounts Recoverable On Contracts29 96846 20986 36294 2166 593  
Average Number Employees During Period577101089
Consideration Received For Shares Issued Specific Share Issue100      
Corporation Tax Payable5 5864 277     
Corporation Tax Recoverable  4 2774 31234 44134 441 
Creditors8 62016 31727 41519 866253 697189 368163 343
Finance Lease Liabilities Present Value Total8 62016 31727 41519 86629 32929 32926 024
Finance Lease Payments Owing Minimum Gross22 81736 15715 62417 74934 57034 57030 667
Future Finance Charges On Finance Leases7171 3726 0703 5715 2415 2414 643
Increase Decrease In Property Plant Equipment28 90027 15137 26010 25086 700  
Increase From Depreciation Charge For Year Property Plant Equipment1 2043 11613 83615 79828 34239 34739 513
Net Current Assets Liabilities-25 087-26 579-86 252-86 50765 67070 30079 142
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid100      
Number Shares Issued Specific Share Issue100      
Other Creditors61 48924 99958 841 7492 9073 340
Other Taxation Social Security Payable10 2644 73814 0936 0176 7196 7457 147
Par Value Share1      
Prepayments Accrued Income29 968  7751 3841 739 
Property Plant Equipment Gross Cost67 868113 004153 871162 296295 917308 240317 928
Provisions1 0332 958     
Provisions For Liabilities Balance Sheet Subtotal1 0332 95810 92011 31823 32029 06323 166
Recoverable Value-added Tax3 8822 536   2 225 
Total Additions Including From Business Combinations Property Plant Equipment67 86845 13640 86713 425133 62112 3239 688
Total Assets Less Current Liabilities36 00371 63538 99333 305290 761268 367247 384
Trade Creditors Trade Payables30 24055 05052 17667 00314 98230 64621 509
Trade Debtors Trade Receivables85 85079 5308 07824 11749 922123 431136 478
Bank Borrowings Overdrafts     39 06627 117
Bank Overdrafts     39 06627 117
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 940   
Disposals Property Plant Equipment   5 000   
Total Borrowings    117 927127 66486 385

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates Wednesday 15th November 2023
filed on: 27th, November 2023
Free Download (3 pages)

Company search

Advertisements