ACCESS DRILLING SERVICES LTD.

Register to unlock more data on OkredoRegister

ACCESS DRILLING SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02802240

Incorporation date

22/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Marsh Lane Industrial Estate Marsh Lane, New Mills, High Peak SK22 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1993)
dot icon12/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon29/10/2025
Compulsory strike-off action has been discontinued
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon25/10/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon12/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon09/10/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon14/09/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon15/09/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon08/11/2021
Termination of appointment of Marie Nadin as a secretary on 2021-08-11
dot icon08/11/2021
Confirmation statement made on 2021-08-11 with updates
dot icon08/11/2021
Termination of appointment of Marie Nadin as a director on 2021-08-11
dot icon02/06/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon30/04/2020
Confirmation statement made on 2020-04-26 with updates
dot icon30/04/2020
Director's details changed for Marie Bancroft on 2020-01-01
dot icon30/04/2020
Secretary's details changed for Marie Bancroft on 2020-01-01
dot icon10/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon29/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/05/2018
Registered office address changed from , 5 Lantern View, New Mills, High Peak, Derbyshire, SK22 3EE to Unit 6 Marsh Lane Industrial Estate Marsh Lane New Mills High Peak SK22 4PP on 2018-05-14
dot icon02/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon18/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon10/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/10/2016
Registration of charge 028022400002, created on 2016-10-21
dot icon18/10/2016
Registration of charge 028022400001, created on 2016-10-14
dot icon27/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon28/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon02/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon12/03/2012
Termination of appointment of Pauline Williams as a director
dot icon12/03/2012
Termination of appointment of John Williams as a director
dot icon13/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon06/05/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon06/05/2010
Director's details changed for Marie Bancroft on 2010-03-22
dot icon06/05/2010
Director's details changed for Pauline Williams on 2010-03-22
dot icon06/05/2010
Director's details changed for John Michael Williams on 2010-03-22
dot icon06/05/2010
Director's details changed for Paul Oliver Bancroft on 2010-03-22
dot icon19/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/03/2009
Return made up to 22/03/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/04/2008
Return made up to 22/03/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon15/05/2007
Return made up to 22/03/07; full list of members
dot icon14/05/2007
Registered office changed on 14/05/07 from:\5 lantern view, new mills, high peak, derbyshire, SK22 3EE
dot icon14/05/2007
Director's particulars changed
dot icon14/05/2007
Secretary's particulars changed;director's particulars changed
dot icon14/05/2007
Registered office changed on 14/05/07 from:\35 torr vale road, new mills, high peak, derbyshire SK22 3HS
dot icon22/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon29/03/2006
Return made up to 22/03/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon14/03/2005
Return made up to 22/03/05; full list of members
dot icon08/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon18/03/2004
Return made up to 22/03/04; full list of members
dot icon27/01/2004
New secretary appointed;new director appointed
dot icon16/01/2004
Secretary resigned
dot icon16/01/2004
Director resigned
dot icon16/01/2004
Director resigned
dot icon16/01/2004
New director appointed
dot icon16/01/2004
New director appointed
dot icon16/01/2004
New director appointed
dot icon16/01/2004
Registered office changed on 16/01/04 from:\9 aldersgate, new mills, high peak, derbyshire SK22 3BT
dot icon21/07/2003
Total exemption small company accounts made up to 2003-05-31
dot icon31/03/2003
Return made up to 22/03/03; full list of members
dot icon16/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon29/03/2002
Return made up to 22/03/02; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2001-05-31
dot icon17/05/2001
Return made up to 22/03/01; full list of members
dot icon03/05/2001
Director resigned
dot icon11/12/2000
Accounts for a small company made up to 2000-05-31
dot icon10/04/2000
Return made up to 22/03/00; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1999-05-31
dot icon23/04/1999
Return made up to 22/03/99; full list of members
dot icon14/08/1998
Full accounts made up to 1998-05-31
dot icon23/03/1998
Return made up to 22/03/98; no change of members
dot icon29/10/1997
Accounts for a small company made up to 1997-05-31
dot icon16/04/1997
Return made up to 22/03/97; no change of members
dot icon06/12/1996
Accounts for a small company made up to 1996-05-31
dot icon19/04/1996
Return made up to 22/03/96; full list of members
dot icon10/10/1995
Accounts for a small company made up to 1995-05-31
dot icon26/06/1995
Return made up to 22/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Accounts for a small company made up to 1994-05-31
dot icon08/04/1994
Return made up to 22/03/94; full list of members
dot icon08/04/1994
New director appointed
dot icon01/09/1993
Ad 01/04/93--------- £ si 1@1=1 £ ic 2/3
dot icon09/06/1993
Accounting reference date notified as 31/05
dot icon20/04/1993
Certificate of change of name
dot icon20/04/1993
Certificate of change of name
dot icon07/04/1993
Memorandum and Articles of Association
dot icon07/04/1993
New director appointed
dot icon07/04/1993
Director resigned;new director appointed
dot icon07/04/1993
Secretary resigned;new secretary appointed
dot icon07/04/1993
Registered office changed on 07/04/93 from:\the britannia suite, international house, 82-86 deansgate, manchester,M3 2ER
dot icon07/04/1993
Resolutions
dot icon22/03/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
285.98K
-
0.00
142.60K
-
2022
5
288.21K
-
0.00
41.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Pauline
Director
02/01/2004 - 24/06/2011
2
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
22/03/1993 - 01/04/1993
4516
Williams, John Michael
Director
02/01/2004 - 24/06/2011
3
Simons, Gordon Ernest
Director
01/03/1994 - 01/06/2000
-
Bancroft, Paul Oliver
Director
02/01/2004 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCESS DRILLING SERVICES LTD.

ACCESS DRILLING SERVICES LTD. is an(a) Active company incorporated on 22/03/1993 with the registered office located at Unit 6 Marsh Lane Industrial Estate Marsh Lane, New Mills, High Peak SK22 4PP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS DRILLING SERVICES LTD.?

toggle

ACCESS DRILLING SERVICES LTD. is currently Active. It was registered on 22/03/1993 .

Where is ACCESS DRILLING SERVICES LTD. located?

toggle

ACCESS DRILLING SERVICES LTD. is registered at Unit 6 Marsh Lane Industrial Estate Marsh Lane, New Mills, High Peak SK22 4PP.

What does ACCESS DRILLING SERVICES LTD. do?

toggle

ACCESS DRILLING SERVICES LTD. operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ACCESS DRILLING SERVICES LTD.?

toggle

The latest filing was on 12/02/2026: Total exemption full accounts made up to 2025-05-31.