You are here: bizstats.co.uk > a-z index > A list > A1 list

A19 Drilling Limited STOCKTON ON TEES


Founded in 1994, A19 Drilling, classified under reg no. 02999757 is an active company. Currently registered at Unit 3 Woodstock Court TS18 3BL, Stockton On Tees the company has been in the business for 30 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 2 directors, namely Melanie K., Leigh M.. Of them, Leigh M. has been with the company the longest, being appointed on 8 December 1994 and Melanie K. has been with the company for the least time - from 1 March 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A19 Drilling Limited Address / Contact

Office Address Unit 3 Woodstock Court
Office Address2 Bowesfield Ind Estate
Town Stockton On Tees
Post code TS18 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02999757
Date of Incorporation Thu, 8th Dec 1994
Industry Test drilling and boring
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Melanie K.

Position: Director

Appointed: 01 March 2019

Leigh M.

Position: Director

Appointed: 08 December 1994

Barry G.

Position: Secretary

Appointed: 30 September 2004

Resigned: 24 September 2018

Nicholas M.

Position: Director

Appointed: 08 December 1994

Resigned: 30 September 2004

Thomas M.

Position: Director

Appointed: 08 December 1994

Resigned: 30 September 2004

Nicholas M.

Position: Secretary

Appointed: 08 December 1994

Resigned: 30 September 2004

Barry G.

Position: Director

Appointed: 08 December 1994

Resigned: 24 September 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1994

Resigned: 08 December 1994

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is Leigh M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Barry G. This PSC owns 25-50% shares.

Leigh M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Barry G.

Notified on 6 April 2016
Ceased on 24 September 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand     132 961122 527138 081
Current Assets177 120130 719119 490109 651137 478186 542165 696183 841
Debtors     52 92943 16945 760
Net Assets Liabilities  104 191106 027107 35994 77083 76782 203
Other Debtors     2 4732 6844 285
Property Plant Equipment     36 37342 37828 137
Total Inventories     652  
Other
Accumulated Depreciation Impairment Property Plant Equipment     127 577138 572153 172
Average Number Employees During Period 7754444
Bank Borrowings Overdrafts     5 00010 00010 000
Corporation Tax Payable     12 19110 94117 986
Creditors57 63155 5267 7662 59763 54945 00089 210104 700
Depreciation Rate Used For Property Plant Equipment       20
Fixed Assets8 38227 28818 77144 10033 43036 37342 37828 137
Increase From Depreciation Charge For Year Property Plant Equipment      10 99514 600
Net Current Assets Liabilities119 48975 19393 18664 52473 929103 39776 48679 141
Other Creditors     55 82665 47461 969
Other Taxation Social Security Payable     9 390 14 265
Property Plant Equipment Gross Cost     163 950180 950181 309
Total Additions Including From Business Combinations Property Plant Equipment      17 000359
Total Assets Less Current Liabilities127 871102 481111 957108 624107 359139 770118 864107 278
Trade Creditors Trade Payables     7382 795480
Trade Debtors Trade Receivables     50 45640 48541 475

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, October 2023
Free Download (11 pages)

Company search

Advertisements