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

U.k. Diamond Drilling Limited BASFORD


U.k. Diamond Drilling started in year 1993 as Private Limited Company with registration number 02828188. The U.k. Diamond Drilling company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Basford at Unit 6 Ellesmere Business Park. Postal code: NG5 1DX.

The company has 2 directors, namely Julian B., Steven B.. Of them, Steven B. has been with the company the longest, being appointed on 14 June 1993 and Julian B. has been with the company for the least time - from 1 January 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

U.k. Diamond Drilling Limited Address / Contact

Office Address Unit 6 Ellesmere Business Park
Office Address2 Haydn Road
Town Basford
Post code NG5 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02828188
Date of Incorporation Mon, 14th Jun 1993
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Julian B.

Position: Director

Appointed: 01 January 2017

Steven B.

Position: Director

Appointed: 14 June 1993

Andrew D.

Position: Secretary

Appointed: 01 November 2014

Resigned: 30 September 2021

Hayley W.

Position: Secretary

Appointed: 16 April 2008

Resigned: 09 July 2010

Steven B.

Position: Secretary

Appointed: 01 April 2007

Resigned: 15 April 2008

Kelly T.

Position: Secretary

Appointed: 26 January 2004

Resigned: 01 April 2007

Julian B.

Position: Director

Appointed: 31 July 2003

Resigned: 19 August 2014

Julian B.

Position: Secretary

Appointed: 31 March 1999

Resigned: 26 January 2004

Iris B.

Position: Secretary

Appointed: 21 August 1995

Resigned: 31 March 1999

Gregory M.

Position: Director

Appointed: 14 June 1993

Resigned: 20 September 1993

Louise G.

Position: Secretary

Appointed: 14 June 1993

Resigned: 31 May 1994

Louise G.

Position: Director

Appointed: 14 June 1993

Resigned: 20 September 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 1993

Resigned: 14 June 1993

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Ukdd Holdings Limited from Nottingham, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Steven B. This PSC owns 75,01-100% shares.

Ukdd Holdings Limited

Unit 6 Ellesmere Crescent, Nottingham, NG5 1DX, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House (England And Wales)
Registration number 14439497
Notified on 1 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Steven B.

Notified on 1 June 2016
Ceased on 1 November 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand247 42366 470325 523914 767650 880516 177
Current Assets925 8111 121 8211 143 2181 737 6061 617 8131 332 289
Debtors670 8201 045 994805 346813 812954 925799 076
Net Assets Liabilities584 935677 321847 265871 1281 021 2951 013 433
Property Plant Equipment135 717167 725150 56182 763197 815186 544
Total Inventories7 5689 35712 3499 02712 00817 036
Other
Accumulated Depreciation Impairment Property Plant Equipment228 782285 482323 026316 956324 996370 455
Additional Provisions Increase From New Provisions Recognised 4 245    
Average Number Employees During Period344145463733
Creditors416 091587 478425 688300 000200 000150 000
Deferred Tax Liabilities20 50224 747    
Depreciation Rate Used For Property Plant Equipment 25    
Fixed Assets135 717167 725    
Increase From Depreciation Charge For Year Property Plant Equipment 56 70068 28463 96272 19089 071
Net Current Assets Liabilities509 720534 344717 5301 097 8961 058 0611 007 370
Net Deferred Tax Liability Asset20 50224 747    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  30 73970 03264 15043 612
Other Disposals Property Plant Equipment  34 78773 86872 55244 151
Par Value Share 1    
Property Plant Equipment Gross Cost364 500453 207473 587399 719522 811556 999
Provisions20 50224 747    
Provisions For Liabilities Balance Sheet Subtotal20 50224 74720 8269 53131 80030 481
Total Additions Including From Business Combinations Property Plant Equipment  55 169 195 64478 339
Total Assets Less Current Liabilities645 437702 069868 0911 180 6591 255 8761 193 914

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-10-31
filed on: 25th, May 2023
Free Download (10 pages)

Company search

Advertisements