A19 DRILLING LIMITED

Register to unlock more data on OkredoRegister

A19 DRILLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02999757

Incorporation date

08/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Woodstock Court, Bowesfield Ind Estate, Stockton On Tees, Cleveland TS18 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1994)
dot icon18/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon16/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon09/12/2022
Change of details for Mr Leigh Murphy as a person with significant control on 2022-12-07
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon25/06/2021
Micro company accounts made up to 2021-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon08/09/2020
Micro company accounts made up to 2020-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon11/06/2019
Micro company accounts made up to 2019-03-31
dot icon29/05/2019
Appointment of Miss Melanie Korber as a director on 2019-03-01
dot icon19/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon18/10/2018
Cancellation of shares. Statement of capital on 2018-09-14
dot icon18/10/2018
Purchase of own shares.
dot icon10/10/2018
Change of details for Mr Leigh Murphy as a person with significant control on 2018-09-24
dot icon10/10/2018
Termination of appointment of Barry Gillespie as a director on 2018-09-24
dot icon10/10/2018
Termination of appointment of Barry Gillespie as a secretary on 2018-09-24
dot icon10/10/2018
Cessation of Barry Gillespie as a person with significant control on 2018-09-24
dot icon23/07/2018
Micro company accounts made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2017-12-08 with no updates
dot icon09/01/2018
Notification of Leigh Murphy as a person with significant control on 2016-04-06
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2016-12-08 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Director's details changed for Leigh Murphy on 2016-11-28
dot icon17/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/01/2015
Director's details changed for Barry Gillespie on 2015-01-09
dot icon09/01/2015
Secretary's details changed for Barry Gillespie on 2015-01-09
dot icon06/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/07/2012
Registered office address changed from Pennine Avenue North Tees Industrial Estate Stockton on Tees Cleveland TS18 3RJ on 2012-07-12
dot icon20/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon09/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon10/12/2009
Director's details changed for Barry Gillespie on 2009-12-08
dot icon10/12/2009
Director's details changed for Leigh Murphy on 2009-12-08
dot icon02/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/12/2008
Return made up to 08/12/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/01/2008
Return made up to 08/12/07; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/01/2007
Return made up to 08/12/06; full list of members
dot icon15/02/2006
Return made up to 08/12/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2004
Return made up to 08/12/04; full list of members
dot icon08/11/2004
£ ic 100/50 30/09/04 £ sr 50@1=50
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Secretary resigned;director resigned
dot icon19/10/2004
New secretary appointed
dot icon16/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/12/2003
Return made up to 08/12/03; full list of members
dot icon16/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/12/2002
Return made up to 08/12/02; full list of members
dot icon18/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon31/12/2001
Return made up to 08/12/01; full list of members
dot icon26/01/2001
Return made up to 08/12/00; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon09/12/1999
Accounts for a small company made up to 1999-03-31
dot icon08/12/1999
Return made up to 08/12/99; full list of members
dot icon15/02/1999
Return made up to 08/12/98; full list of members
dot icon18/09/1998
Accounts for a small company made up to 1998-03-31
dot icon08/01/1998
Accounts for a small company made up to 1997-03-31
dot icon29/12/1997
Return made up to 08/12/97; no change of members
dot icon08/01/1997
Return made up to 08/12/96; full list of members
dot icon13/11/1996
Accounts for a small company made up to 1996-03-31
dot icon12/12/1995
Registered office changed on 12/12/95 from: unit 1 boathouse lane stockton on tees cleveland TS18 3AW
dot icon07/08/1995
Accounting reference date notified as 31/03
dot icon31/01/1995
Ad 25/01/95--------- £ si 98@1=98 £ ic 2/100
dot icon30/01/1995
Registered office changed on 30/01/95 from: 35 limpton gate yarm cleveland TS15 9JA
dot icon13/12/1994
Secretary resigned
dot icon08/12/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+12.69 % *

* during past year

Cash in Bank

£138,081.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
94.77K
-
0.00
-
-
2022
4
83.77K
-
0.00
122.53K
-
2023
4
82.20K
-
0.00
138.08K
-
2023
4
82.20K
-
0.00
138.08K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

82.20K £Descended-1.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

138.08K £Ascended12.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Barry Gillespie
Director
08/12/1994 - 24/09/2018
2
Mr Leigh Murphy
Director
08/12/1994 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/12/1994 - 08/12/1994
99600
Moore, Nicholas Paul
Director
08/12/1994 - 30/09/2004
3
Mcmahon, Thomas John
Director
08/12/1994 - 30/09/2004
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A19 DRILLING LIMITED

A19 DRILLING LIMITED is an(a) Active company incorporated on 08/12/1994 with the registered office located at Unit 3 Woodstock Court, Bowesfield Ind Estate, Stockton On Tees, Cleveland TS18 3BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of A19 DRILLING LIMITED?

toggle

A19 DRILLING LIMITED is currently Active. It was registered on 08/12/1994 .

Where is A19 DRILLING LIMITED located?

toggle

A19 DRILLING LIMITED is registered at Unit 3 Woodstock Court, Bowesfield Ind Estate, Stockton On Tees, Cleveland TS18 3BL.

What does A19 DRILLING LIMITED do?

toggle

A19 DRILLING LIMITED operates in the Test drilling and boring (43.13 - SIC 2007) sector.

How many employees does A19 DRILLING LIMITED have?

toggle

A19 DRILLING LIMITED had 4 employees in 2023.

What is the latest filing for A19 DRILLING LIMITED?

toggle

The latest filing was on 18/11/2025: Total exemption full accounts made up to 2025-03-31.