Ads Drilling Limited NEWTON ABBOT


Ads Drilling started in year 2002 as Private Limited Company with registration number 04403780. The Ads Drilling company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Newton Abbot at The Mill. Postal code: TQ12 2QA.

The company has one director. Gary S., appointed on 26 March 2002. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Graham S. and who left the the company on 30 June 2017. In addition, there is one former secretary - Graham S. who worked with the the company until 30 June 2017.

Ads Drilling Limited Address / Contact

Office Address The Mill
Office Address2 Kingsteignton Road
Town Newton Abbot
Post code TQ12 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04403780
Date of Incorporation Tue, 26th Mar 2002
Industry Test drilling and boring
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Gary S.

Position: Director

Appointed: 26 March 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 2002

Resigned: 26 March 2002

Graham S.

Position: Secretary

Appointed: 26 March 2002

Resigned: 30 June 2017

Graham S.

Position: Director

Appointed: 26 March 2002

Resigned: 30 June 2017

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we established, there is Felicity W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Gary S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Graham S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Felicity W.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Gary S.

Notified on 29 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Graham S.

Notified on 30 June 2016
Ceased on 28 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Jean S.

Notified on 30 June 2016
Ceased on 28 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth524 670628 407720 757809 507      
Balance Sheet
Cash Bank On Hand   2222222
Current Assets2222    217 595
Debtors         17 593
Net Assets Liabilities   809 507768 067780 760822 920864 036835 393886 173
Other Debtors         17 593
Cash Bank In Hand222       
Net Assets Liabilities Including Pension Asset Liability524 670628 407720 757809 507      
Reserves/Capital
Called Up Share Capital4444      
Profit Loss Account Reserve524 666628 403720 753809 503      
Shareholder Funds524 670628 407720 757809 507      
Other
Average Number Employees During Period     11111
Creditors   52 11430 49833 28042 00643 56157 15937 542
Investments Fixed Assets571 593979 8911 075 6561 181 6191 118 5631 114 0381 124 924959 5951 049 5501 009 550
Net Current Assets Liabilities-46 923-31 484-34 899-52 112-30 496-33 278-42 004-43 559-57 157-19 947
Other Creditors   26 67728 49030 30332 11633 91635 72937 542
Other Investments Other Than Loans   1 181 6191 118 5631 114 0381 124 924959 5951 049 5501 009 550
Taxation Social Security Payable   25 4372 0082 9779 8909 64521 430 
Total Assets Less Current Liabilities524 670948 4071 040 7571 129 5071 088 0671 080 7601 082 920916 036992 393989 603
Creditors Due After One Year 320 000320 000320 000      
Creditors Due Within One Year46 92531 48634 90152 114      
Fixed Assets571 593979 8911 075 6561 181 619      
Number Shares Allotted 44       
Par Value Share 11       
Share Capital Allotted Called Up Paid444       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (6 pages)

Company search

Advertisements