Drillmac International Limited REDRUTH


Founded in 2005, Drillmac International, classified under reg no. 05461121 is an active company. Currently registered at Gilville TR15 1AX, Redruth the company has been in the business for 19 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 2 directors, namely Deborah G., Timothy G.. Of them, Timothy G. has been with the company the longest, being appointed on 24 May 2005 and Deborah G. has been with the company for the least time - from 18 January 2016. Currenlty, the firm lists one former director, whose name is Roger M. and who left the the firm on 18 January 2016. In addition, there is one former secretary - Deborah G. who worked with the the firm until 18 January 2016.

Drillmac International Limited Address / Contact

Office Address Gilville
Office Address2 Tolgus Hill
Town Redruth
Post code TR15 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05461121
Date of Incorporation Tue, 24th May 2005
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Deborah G.

Position: Director

Appointed: 18 January 2016

Timothy G.

Position: Director

Appointed: 24 May 2005

Deborah G.

Position: Secretary

Appointed: 24 May 2005

Resigned: 18 January 2016

Roger M.

Position: Director

Appointed: 24 May 2005

Resigned: 18 January 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Deborah G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Timothy G. This PSC owns 25-50% shares and has 25-50% voting rights.

Deborah G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Timothy G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth19 16720 92019 9669 828-4 331       
Balance Sheet
Cash Bank On Hand    3 9208 0228 5071 2996 65013 62130 04216 116
Current Assets69 83653 37487 67047 82717 21714 77533 4346 45610 53357 27943 41842 228
Debtors45 71718 24852 64516 72412 7976 30324 4774 7293 39843 17312 87625 612
Net Assets Liabilities    -4 330-2 8332 4232 6711 21332 58926 61725 595
Other Debtors    950983 1 2051 579 1 155285
Property Plant Equipment    3 1702 4651 717544386285313383
Total Inventories    500450450428485485500500
Cash Bank In Hand24 11934 62634 52530 6033 920       
Net Assets Liabilities Including Pension Asset Liability19 16720 92019 9669 828-4 331       
Stocks Inventory 500500500500       
Tangible Fixed Assets5 9754 4635 1513 7183 170       
Reserves/Capital
Called Up Share Capital300300300300300       
Profit Loss Account Reserve18 86720 62019 6669 528-4 631       
Shareholder Funds19 16720 92019 9669 828-4 331       
Other
Accrued Liabilities    1 3501 3501 3501 100600650880900
Accumulated Depreciation Impairment Property Plant Equipment    15 84316 06216 5192 0922 2502 3512 4272 542
Additions Other Than Through Business Combinations Property Plant Equipment     496    104185
Average Number Employees During Period    21121111
Creditors    24 39719 84932 6024 2269 70624 97517 11417 016
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -863-291-14 741    
Disposals Property Plant Equipment     -982-291-15 600    
Increase From Depreciation Charge For Year Property Plant Equipment     1 08274814 99815810176115
Net Current Assets Liabilities13 69416 78115 3796 472-7 180-5 0748322 23082732 30426 30425 212
Other Creditors    19 42712 81110 4745487271 9401 9771 353
Other Inventories    500450450428485485500500
Prepayments    390236326120 12025074
Property Plant Equipment Gross Cost    19 01318 52718 2362 6362 6362 6362 7402 925
Provisions For Liabilities Balance Sheet Subtotal    320224126103    
Taxation Social Security Payable    602191 10852 14 970 579
Total Assets Less Current Liabilities19 66921 24420 53010 190-4 010-2 6092 5492 7741 213   
Trade Creditors Trade Payables    3 5605 46919 6702 3478 3797 41514 25714 184
Trade Debtors Trade Receivables    11 4575 08424 1513 4041 81943 05311 47125 253
Amount Specific Advance Or Credit Made In Period Directors        900   
Amount Specific Advance Or Credit Repaid In Period Directors        -900   
Creditors Due Within One Year56 14236 59372 29141 35524 397       
Fixed Assets5 9754 4635 1513 7183 170       
Number Shares Allotted300300300300300       
Par Value Share 1111       
Provisions For Liabilities Charges502324564362321       
Value Shares Allotted300300300300300       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 10th, February 2024
Free Download (8 pages)

Company search

Advertisements