BTA HELLER DRILLING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BTA HELLER DRILLING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02864057

Incorporation date

20/10/1993

Size

Dormant

Contacts

Registered address

Registered address

C/O SANDVIK LIMITED, C/O Sandvik Limited, Manor Way, Halesowen, West Midlands B62 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1993)
dot icon17/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon01/10/2024
First Gazette notice for voluntary strike-off
dot icon01/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/09/2024
Application to strike the company off the register
dot icon15/04/2024
Satisfaction of charge 4 in full
dot icon15/04/2024
Satisfaction of charge 3 in full
dot icon30/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon25/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2020-10-20 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/07/2020
Appointment of Mr David Robert Harbon as a director on 2020-07-13
dot icon13/07/2020
Termination of appointment of Philip Andrew Palin as a director on 2020-07-13
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon21/10/2019
Notification of Sandvik Limited as a person with significant control on 2016-04-06
dot icon21/10/2019
Withdrawal of a person with significant control statement on 2019-10-21
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon09/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/01/2018
Appointment of Ms Alison Mary Ronnie as a director on 2018-01-02
dot icon04/01/2018
Termination of appointment of Michael Harry Walker as a director on 2018-01-02
dot icon31/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon06/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/07/2016
Termination of appointment of Lars Magnus Ekback as a director on 2016-07-01
dot icon13/07/2016
Termination of appointment of Joseph Alan Boulton as a director on 2016-07-01
dot icon13/07/2016
Appointment of Mr Michael Harry Walker as a director on 2016-07-01
dot icon13/07/2016
Appointment of Mr Philip Andrew Palin as a director on 2016-07-01
dot icon03/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/04/2015
Termination of appointment of Stephen James Brabham as a secretary on 2015-04-28
dot icon29/04/2015
Appointment of Mr Dipak Patel as a secretary on 2015-04-28
dot icon01/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon23/09/2014
Accounts made up to 2013-12-31
dot icon31/01/2014
Termination of appointment of Antony David Evans as a director on 2014-01-31
dot icon06/01/2014
Annual return made up to 2013-10-20 with full list of shareholders
dot icon06/01/2014
Register inspection address has been changed from 19 Love Lane Cirencester Gloucestershire GL7 1YP England
dot icon17/12/2013
Registered office address changed from 19 Love Lane Cirencester Gloucestershire GL7 1YP on 2013-12-17
dot icon04/10/2013
Accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon26/09/2012
Accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon19/11/2010
Termination of appointment of David Purchase as a director
dot icon19/11/2010
Appointment of Lars Magnus Ekback as a director
dot icon20/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon07/01/2010
Amended accounts made up to 2008-12-31
dot icon15/12/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr. Joseph Alan Boulton on 2009-12-03
dot icon15/12/2009
Director's details changed for David Cleve Purchase on 2009-12-03
dot icon15/12/2009
Director's details changed for Mr Antony David Evans on 2009-12-03
dot icon15/12/2009
Register inspection address has been changed
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/02/2009
Memorandum and Articles of Association
dot icon02/02/2009
Resolutions
dot icon02/02/2009
Secretary appointed stephen james brabham
dot icon02/02/2009
Director appointed david cleve purchase
dot icon02/02/2009
Director appointed joseph alan boulton
dot icon02/02/2009
Appointment terminated director simon lawes
dot icon02/02/2009
Appointment terminated secretary peter miller
dot icon07/01/2009
Return made up to 20/10/08; no change of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon07/11/2007
Return made up to 20/10/07; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon06/12/2006
Certificate of change of name
dot icon17/11/2006
New director appointed
dot icon17/11/2006
Return made up to 20/10/06; full list of members
dot icon09/12/2005
Return made up to 20/10/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/11/2004
Return made up to 20/10/04; full list of members
dot icon04/11/2004
-
dot icon24/10/2003
Return made up to 20/10/03; full list of members
dot icon24/10/2003
-
dot icon26/11/2002
Return made up to 20/10/02; full list of members
dot icon05/09/2002
Auditor's resignation
dot icon20/08/2002
Auditor's resignation
dot icon08/07/2002
-
dot icon01/03/2002
Ad 27/12/01--------- £ si 1500@1=1500 £ ic 10000/11500
dot icon21/02/2002
Resolutions
dot icon21/02/2002
Resolutions
dot icon21/02/2002
Resolutions
dot icon21/02/2002
£ nc 10000/20000 14/12/01
dot icon14/11/2001
Return made up to 20/10/01; full list of members
dot icon01/11/2001
-
dot icon20/08/2001
Auditor's resignation
dot icon14/08/2001
Auditor's resignation
dot icon07/08/2001
Particulars of mortgage/charge
dot icon23/11/2000
Return made up to 20/10/00; full list of members
dot icon03/11/2000
-
dot icon03/11/2000
New secretary appointed
dot icon03/11/2000
Secretary resigned;director resigned
dot icon15/09/2000
Auditor's resignation
dot icon21/03/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/1999
Return made up to 20/10/99; full list of members
dot icon11/10/1999
-
dot icon16/12/1998
Particulars of mortgage/charge
dot icon18/11/1998
Return made up to 20/10/98; change of members
dot icon02/11/1998
-
dot icon05/12/1997
Return made up to 20/10/97; full list of members
dot icon11/11/1997
Certificate of change of name
dot icon28/10/1997
-
dot icon06/08/1997
Ad 04/07/97--------- £ si 9900@1=9900 £ ic 100/10000
dot icon29/04/1997
Ad 01/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon22/11/1996
New director appointed
dot icon24/10/1996
Return made up to 20/10/96; no change of members
dot icon10/09/1996
-
dot icon14/11/1995
Return made up to 20/10/95; no change of members
dot icon05/09/1995
Particulars of mortgage/charge
dot icon17/08/1995
-
dot icon17/08/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon11/11/1994
Return made up to 20/10/94; full list of members
dot icon11/03/1994
Accounting reference date notified as 31/03
dot icon19/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/02/1994
Director resigned;new director appointed
dot icon31/10/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1993
Registered office changed on 31/10/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/10/1993 - 19/10/1993
16011
London Law Services Limited
Nominee Director
19/10/1993 - 19/10/1993
15403
Boulton, Joseph Alan
Director
15/01/2009 - 30/06/2016
21
Harbon, David Robert
Director
12/07/2020 - Present
2
Palin, Philip Andrew
Director
30/06/2016 - 12/07/2020
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BTA HELLER DRILLING SYSTEMS LIMITED

BTA HELLER DRILLING SYSTEMS LIMITED is an(a) Dissolved company incorporated on 20/10/1993 with the registered office located at C/O SANDVIK LIMITED, C/O Sandvik Limited, Manor Way, Halesowen, West Midlands B62 8QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BTA HELLER DRILLING SYSTEMS LIMITED?

toggle

BTA HELLER DRILLING SYSTEMS LIMITED is currently Dissolved. It was registered on 20/10/1993 and dissolved on 17/12/2024.

Where is BTA HELLER DRILLING SYSTEMS LIMITED located?

toggle

BTA HELLER DRILLING SYSTEMS LIMITED is registered at C/O SANDVIK LIMITED, C/O Sandvik Limited, Manor Way, Halesowen, West Midlands B62 8QZ.

What does BTA HELLER DRILLING SYSTEMS LIMITED do?

toggle

BTA HELLER DRILLING SYSTEMS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BTA HELLER DRILLING SYSTEMS LIMITED?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved via voluntary strike-off.