You are here: bizstats.co.uk > a-z index > K list > KC list

Kca Deutag Drilling Group Limited LEEDS


Kca Deutag Drilling Group started in year 1972 as Private Limited Company with registration number 01059871. The Kca Deutag Drilling Group company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Leeds at 1 Park Row. Postal code: LS1 5AB. Since Thu, 3rd Jan 2002 Kca Deutag Drilling Group Limited is no longer carrying the name Kca Drilling Group.

The firm has 3 directors, namely Sean B., Joseph E. and Neil G.. Of them, Neil G. has been with the company the longest, being appointed on 15 January 2013 and Sean B. has been with the company for the least time - from 2 March 2020. 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.

Kca Deutag Drilling Group Limited Address / Contact

Office Address 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01059871
Date of Incorporation Thu, 29th Jun 1972
Industry Extraction of crude petroleum
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Sean B.

Position: Director

Appointed: 02 March 2020

Joseph E.

Position: Director

Appointed: 01 July 2019

Neil G.

Position: Director

Appointed: 15 January 2013

Peter M.

Position: Director

Resigned: 11 August 2010

Anthony B.

Position: Director

Appointed: 18 November 2014

Resigned: 31 December 2021

Gary P.

Position: Director

Appointed: 22 April 2014

Resigned: 02 March 2020

Lynne T.

Position: Director

Appointed: 31 March 2014

Resigned: 18 November 2014

Norrie M.

Position: Director

Appointed: 09 July 2012

Resigned: 30 June 2019

Alan B.

Position: Director

Appointed: 09 July 2012

Resigned: 21 January 2013

Louise A.

Position: Director

Appointed: 05 July 2012

Resigned: 31 March 2014

Daniel W.

Position: Director

Appointed: 20 August 2010

Resigned: 03 May 2011

Louise A.

Position: Secretary

Appointed: 10 April 2009

Resigned: 31 March 2014

Ian M.

Position: Director

Appointed: 01 January 2009

Resigned: 31 August 2011

Neil S.

Position: Director

Appointed: 09 June 2008

Resigned: 21 January 2013

Mark W.

Position: Director

Appointed: 19 December 2005

Resigned: 31 January 2013

Ross R.

Position: Director

Appointed: 18 June 2003

Resigned: 31 August 2011

Neil S.

Position: Director

Appointed: 18 June 2003

Resigned: 02 August 2004

Graham C.

Position: Director

Appointed: 04 March 2003

Resigned: 20 November 2007

Maurice W.

Position: Director

Appointed: 23 October 2001

Resigned: 31 March 2009

Michael S.

Position: Director

Appointed: 23 October 2001

Resigned: 31 July 2007

Ian L.

Position: Director

Appointed: 23 October 2001

Resigned: 31 March 2010

Christopher R.

Position: Director

Appointed: 23 October 2001

Resigned: 19 June 2003

Claus C.

Position: Director

Appointed: 23 October 2001

Resigned: 16 March 2009

Holger T.

Position: Director

Appointed: 23 October 2001

Resigned: 31 July 2012

Brian T.

Position: Director

Appointed: 23 October 2001

Resigned: 09 July 2012

Alec B.

Position: Secretary

Appointed: 02 December 1996

Resigned: 10 April 2009

Peter M.

Position: Director

Appointed: 07 November 1996

Resigned: 02 December 1996

Peter G.

Position: Director

Appointed: 29 July 1994

Resigned: 12 May 1995

Guy L.

Position: Director

Appointed: 29 July 1994

Resigned: 11 December 1996

Peter M.

Position: Secretary

Appointed: 31 March 1993

Resigned: 02 December 1996

Geoffrey P.

Position: Director

Appointed: 28 October 1992

Resigned: 11 December 1996

Alasdair L.

Position: Director

Appointed: 28 October 1992

Resigned: 20 November 2009

Nigel W.

Position: Secretary

Appointed: 08 September 1991

Resigned: 31 March 1993

Christopher S.

Position: Director

Appointed: 08 September 1991

Resigned: 11 December 1996

Michael M.

Position: Director

Appointed: 08 September 1991

Resigned: 30 October 1992

Arne B.

Position: Director

Appointed: 08 September 1991

Resigned: 30 October 1992

Wilhelm B.

Position: Director

Appointed: 08 September 1991

Resigned: 30 October 1992

Paul B.

Position: Director

Appointed: 08 September 1991

Resigned: 30 October 1992

Paul L.

Position: Director

Appointed: 08 September 1991

Resigned: 07 February 1992

Thomas B.

Position: Director

Appointed: 08 September 1991

Resigned: 30 October 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Abbot Holdings Limited from Birmingham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Abbot Holdings Limited

3 Colmore Circus, Birmingham, B4 6BH, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02683916
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kca Drilling Group January 3, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Reregistration Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 25th, September 2023
Free Download (92 pages)

Company search

Advertisements