National Oilwell (u.k.) Limited STONEHOUSE


Founded in 1910, National Oilwell (u.k.), classified under reg no. 00108781 is an active company. Currently registered at Stonedale Road GL10 3RQ, Stonehouse the company has been in the business for 114 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Ian B. and Christopher O.. In addition one secretary - Alison S. - is with the company. Currently 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.

National Oilwell (u.k.) Limited Address / Contact

Office Address Stonedale Road
Office Address2 Unit 10 Oldends Lane Industrial Estate
Town Stonehouse
Post code GL10 3RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00108781
Date of Incorporation Tue, 12th Apr 1910
Industry Dormant Company
End of financial Year 31st December
Company age 114 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Ian B.

Position: Director

Appointed: 30 March 2023

Christopher O.

Position: Director

Appointed: 31 December 2020

Alison S.

Position: Secretary

Appointed: 06 August 2013

Simon R.

Position: Director

Appointed: 09 July 2018

Resigned: 31 December 2020

Robbert O.

Position: Director

Appointed: 30 September 2015

Resigned: 30 March 2023

Alastair F.

Position: Director

Appointed: 31 July 2013

Resigned: 31 August 2018

Alastair F.

Position: Secretary

Appointed: 30 September 2011

Resigned: 06 August 2013

Christopher O.

Position: Director

Appointed: 03 August 2011

Resigned: 30 September 2015

David K.

Position: Director

Appointed: 04 July 2011

Resigned: 03 August 2011

Christopher O.

Position: Secretary

Appointed: 11 September 2009

Resigned: 30 September 2011

Katherine L.

Position: Secretary

Appointed: 15 October 2007

Resigned: 21 October 2010

Daniel M.

Position: Director

Appointed: 09 March 2006

Resigned: 16 December 2010

Steven V.

Position: Director

Appointed: 22 July 2005

Resigned: 23 August 2013

Thomas B.

Position: Director

Appointed: 22 July 2005

Resigned: 04 July 2011

Steven K.

Position: Director

Appointed: 06 November 1997

Resigned: 31 March 2005

Brian C.

Position: Secretary

Appointed: 23 October 1995

Resigned: 15 October 2007

David L.

Position: Director

Appointed: 20 October 1995

Resigned: 22 July 2005

Brian C.

Position: Director

Appointed: 20 October 1995

Resigned: 15 October 2007

Joel S.

Position: Director

Appointed: 22 December 1993

Resigned: 06 November 1997

Jeffrey L.

Position: Director

Appointed: 08 March 1993

Resigned: 31 January 1994

Ronald J.

Position: Secretary

Appointed: 15 October 1992

Resigned: 23 October 1995

Robert C.

Position: Director

Appointed: 15 October 1992

Resigned: 29 March 1996

Martin A.

Position: Director

Appointed: 15 October 1992

Resigned: 30 April 1993

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is National Oilwell Varco Uk Limited from Stonehouse, United Kingdom. This PSC is categorised as "a limited by shares", 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.

National Oilwell Varco Uk Limited

Stonedale Road Unit 10 Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, GL10 3RQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00873028
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 27th, September 2023
Free Download (5 pages)

Company search