DANDO DRILLING INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DANDO DRILLING INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01770124

Incorporation date

15/11/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

170a-172 High Street, Rayleigh, Essex SS6 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1983)
dot icon19/08/2025
Liquidators' statement of receipts and payments to 2025-06-19
dot icon27/06/2024
Statement of affairs
dot icon27/06/2024
Resolutions
dot icon27/06/2024
Appointment of a voluntary liquidator
dot icon27/06/2024
Registered office address changed from Unit G Ford Airfield Industrial Estate Ford Arundel West Sussex BN18 0HY to 170a-172 High Street Rayleigh Essex SS6 7BS on 2024-06-27
dot icon26/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon15/09/2023
Termination of appointment of Mark Christopher Jones as a director on 2023-09-14
dot icon11/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon12/01/2021
Change of details for J Cubed Management Ltd as a person with significant control on 2021-01-12
dot icon12/01/2021
Notification of J Cubed Management Ltd as a person with significant control on 2020-12-23
dot icon12/01/2021
Change of details for Safe and Sound Offices Limited as a person with significant control on 2020-12-23
dot icon17/11/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon03/10/2019
Confirmation statement made on 2019-09-18 with updates
dot icon01/10/2019
Registration of charge 017701240012, created on 2019-09-13
dot icon23/09/2019
Notification of Safe and Sound Offices Limited as a person with significant control on 2019-09-13
dot icon19/09/2019
Withdrawal of a person with significant control statement on 2019-09-19
dot icon19/09/2019
Appointment of Mr Mark Barry Slater as a director on 2019-09-11
dot icon19/09/2019
Satisfaction of charge 017701240011 in full
dot icon20/08/2019
Termination of appointment of Nicolas Facundo Rodrigo as a director on 2019-08-14
dot icon19/06/2019
Termination of appointment of Frederick William Davidson as a director on 2019-06-17
dot icon21/02/2019
Appointment of Mr Mark Christopher Jones as a director on 2019-02-14
dot icon25/01/2019
Full accounts made up to 2017-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon15/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon10/01/2018
Termination of appointment of Gabriela Hayler as a secretary on 2017-10-31
dot icon10/01/2018
Registered office address changed from Old Customs House Wharf Road Littlehampton West Sussex BN17 5DD to Unit G Ford Airfield Industrial Estate Ford Arundel West Sussex BN18 0HY on 2018-01-10
dot icon01/11/2017
Full accounts made up to 2016-12-31
dot icon21/06/2017
Registration of charge 017701240011, created on 2017-06-15
dot icon13/06/2017
Termination of appointment of Wolfram Kurt Hans Raymer as a director on 2017-05-19
dot icon18/04/2017
Termination of appointment of Erik George Dalley as a director on 2017-04-13
dot icon13/01/2017
Resolutions
dot icon04/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon21/12/2016
Termination of appointment of Martin Terence Fitch-Roy as a director on 2016-12-02
dot icon21/12/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon23/09/2016
Appointment of Mr Wolfram Kurt Hans Raymer as a director on 2016-09-17
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon04/12/2014
Satisfaction of charge 7 in full
dot icon04/12/2014
Satisfaction of charge 10 in full
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon14/01/2014
Miscellaneous
dot icon08/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon03/01/2014
Director's details changed for Mr Frederick William Davidson on 2013-12-20
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Appointment of Mr Nicolas Facundo Rodrigo as a director
dot icon04/06/2013
Termination of appointment of Craig Geier as a director
dot icon05/02/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon14/01/2013
Director's details changed for Mr. Frederick William Davidson on 2012-12-21
dot icon07/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/01/2013
Director's details changed for Craig Allan Geier on 2012-12-21
dot icon03/01/2013
Director's details changed for Mr Erik George Dalley on 2012-12-21
dot icon03/01/2013
Director's details changed for Mr Martin Terence Fitch-Roy on 2012-12-21
dot icon19/11/2012
Notice of completion of voluntary arrangement
dot icon10/10/2012
Termination of appointment of Gina Fitch-Roy as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon30/04/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-04-06
dot icon20/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon06/01/2012
Auditor's resignation
dot icon14/12/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon07/09/2011
Accounts for a small company made up to 2011-01-31
dot icon24/08/2011
Previous accounting period shortened from 2011-06-27 to 2011-01-31
dot icon20/07/2011
Termination of appointment of Martin Fitch Roy as a secretary
dot icon20/07/2011
Appointment of Ms Gabriela Hayler as a secretary
dot icon01/06/2011
Appointment of Craig Allan Geier as a director
dot icon09/05/2011
Full accounts made up to 2010-06-30
dot icon03/05/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-04-06
dot icon15/04/2011
Full accounts made up to 2009-06-30
dot icon30/03/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon31/01/2011
Termination of appointment of Kenneth Shaw as a director
dot icon31/01/2011
Appointment of Frederick William Davidson as a director
dot icon31/01/2011
Appointment of Martin Terence Fitch Roy as a secretary
dot icon05/11/2010
Termination of appointment of Simon Holmes as a director
dot icon05/11/2010
Termination of appointment of Simon Holmes as a secretary
dot icon23/09/2010
Current accounting period shortened from 2009-06-28 to 2009-06-27
dot icon16/06/2010
Previous accounting period shortened from 2009-06-29 to 2009-06-28
dot icon15/04/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon17/03/2010
Previous accounting period shortened from 2009-06-30 to 2009-06-29
dot icon23/12/2009
Annual return made up to 2009-12-23 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Simon Holmes on 2009-12-23
dot icon23/12/2009
Director's details changed for Mr Kenneth Robert Shaw on 2009-12-23
dot icon23/12/2009
Director's details changed for Mr Martin Terence Fitch-Roy on 2009-12-23
dot icon23/12/2009
Director's details changed for Mr Gina Mary Fitch-Roy on 2009-12-23
dot icon23/12/2009
Director's details changed for Mr Erik George Dalley on 2009-12-23
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 10
dot icon26/01/2009
Full accounts made up to 2008-06-30
dot icon22/01/2009
Appointment terminated secretary kenneth shaw
dot icon22/01/2009
Secretary appointed simon holmes
dot icon06/01/2009
Director appointed simon holmes
dot icon23/12/2008
Return made up to 23/12/08; full list of members
dot icon07/11/2008
Director appointed erik george dalley
dot icon07/11/2008
Director appointed gina mary fitch-roy
dot icon23/10/2008
Appointment terminated director neil hockenhull
dot icon24/06/2008
Director appointed neil hockenhull
dot icon01/05/2008
Accounts for a small company made up to 2007-06-30
dot icon17/01/2008
Return made up to 23/12/07; full list of members
dot icon17/01/2008
Location of register of members
dot icon18/09/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Particulars of mortgage/charge
dot icon21/08/2007
Particulars of mortgage/charge
dot icon09/08/2007
Particulars of mortgage/charge
dot icon09/07/2007
Accounts for a small company made up to 2006-06-30
dot icon11/01/2007
Return made up to 23/12/06; full list of members
dot icon06/02/2006
Return made up to 23/12/05; full list of members
dot icon10/01/2006
Auditor's resignation
dot icon17/11/2005
Accounts for a small company made up to 2005-06-30
dot icon03/05/2005
Accounts for a small company made up to 2004-06-30
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Return made up to 23/12/04; full list of members
dot icon29/01/2004
Accounts for a medium company made up to 2003-06-30
dot icon12/01/2004
Return made up to 23/12/03; full list of members
dot icon24/07/2003
Particulars of mortgage/charge
dot icon30/04/2003
Accounts for a medium company made up to 2002-06-30
dot icon27/01/2003
Return made up to 28/12/02; full list of members
dot icon20/03/2002
Accounts for a small company made up to 2001-06-30
dot icon21/01/2002
Return made up to 28/12/01; full list of members
dot icon27/04/2001
Accounts for a small company made up to 2000-06-30
dot icon16/01/2001
Return made up to 28/12/00; full list of members
dot icon11/12/2000
Secretary resigned;director resigned
dot icon11/12/2000
New secretary appointed
dot icon27/11/2000
Particulars of mortgage/charge
dot icon11/04/2000
Accounts for a small company made up to 1999-06-30
dot icon02/02/2000
Return made up to 28/12/99; full list of members
dot icon21/04/1999
Accounts for a small company made up to 1998-06-30
dot icon28/01/1999
Return made up to 28/12/98; no change of members
dot icon28/04/1998
Accounts for a small company made up to 1997-06-30
dot icon04/02/1998
Return made up to 28/12/97; no change of members
dot icon10/07/1997
Return made up to 28/12/96; full list of members
dot icon04/05/1997
Accounts for a small company made up to 1996-06-30
dot icon19/10/1996
Accounts for a small company made up to 1995-06-30
dot icon09/01/1996
Return made up to 28/12/95; no change of members
dot icon14/08/1995
Registered office changed on 14/08/95 from: montdore house 26-30 highgate hill highgate london N19 5NL
dot icon09/05/1995
Declaration of satisfaction of mortgage/charge
dot icon09/05/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 28/12/94; no change of members
dot icon17/11/1994
Particulars of mortgage/charge
dot icon19/09/1994
Full accounts made up to 1993-06-30
dot icon03/03/1994
Return made up to 28/12/93; full list of members
dot icon28/09/1993
Ad 27/05/93--------- £ si 900@1=900 £ ic 100/1000
dot icon28/09/1993
Nc inc already adjusted 27/05/93
dot icon28/09/1993
Resolutions
dot icon28/09/1993
Resolutions
dot icon26/08/1993
Director resigned
dot icon30/04/1993
Accounts for a small company made up to 1992-06-30
dot icon26/03/1993
Return made up to 28/12/92; full list of members
dot icon26/01/1993
Particulars of mortgage/charge
dot icon10/11/1992
Memorandum and Articles of Association
dot icon03/11/1992
Resolutions
dot icon02/09/1992
Particulars of mortgage/charge
dot icon24/08/1992
Declaration of satisfaction of mortgage/charge
dot icon16/06/1992
Return made up to 28/12/91; full list of members
dot icon16/06/1992
Resolutions
dot icon16/06/1992
Resolutions
dot icon16/06/1992
Resolutions
dot icon16/06/1992
Full accounts made up to 1991-06-30
dot icon23/04/1992
New director appointed
dot icon08/04/1992
New director appointed
dot icon16/08/1991
Particulars of mortgage/charge
dot icon19/04/1991
Full accounts made up to 1990-06-30
dot icon12/03/1991
Return made up to 28/12/90; full list of members
dot icon18/10/1990
Certificate of change of name
dot icon30/03/1990
Return made up to 28/12/89; full list of members
dot icon13/03/1990
Full accounts made up to 1987-06-30
dot icon27/02/1990
Full accounts made up to 1989-06-30
dot icon27/02/1990
Full accounts made up to 1988-06-30
dot icon19/09/1989
Return made up to 31/12/88; full list of members
dot icon13/07/1989
Dissolution discontinued
dot icon07/09/1988
Certificate of change of name
dot icon06/04/1988
Return made up to 31/12/87; full list of members
dot icon23/06/1987
Return made up to 31/12/86; full list of members
dot icon23/06/1987
Full accounts made up to 1986-06-30
dot icon05/11/1986
Declaration of satisfaction of mortgage/charge
dot icon25/09/1986
New director appointed
dot icon24/09/1986
Registered office changed on 24/09/86 from: hawthorn lodge 95 clarkehouse road sheffield S10 2LN
dot icon24/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/08/1986
Director resigned
dot icon07/05/1986
Secretary resigned;new secretary appointed
dot icon11/05/1984
Certificate of change of name
dot icon15/11/1983
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

30
2022
change arrow icon-4.25 % *

* during past year

Cash in Bank

£136,006.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
18/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
2.84M
-
0.00
142.04K
-
2022
30
3.00M
-
0.00
136.01K
-
2022
30
3.00M
-
0.00
136.01K
-

Employees

2022

Employees

30 Ascended0 % *

Net Assets(GBP)

3.00M £Ascended5.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

136.01K £Descended-4.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slater, Mark Barry
Director
11/09/2019 - Present
75
Jones, Mark Christopher
Director
14/02/2019 - 14/09/2023
8

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

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About DANDO DRILLING INTERNATIONAL LIMITED

DANDO DRILLING INTERNATIONAL LIMITED is an(a) Liquidation company incorporated on 15/11/1983 with the registered office located at 170a-172 High Street, Rayleigh, Essex SS6 7BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of DANDO DRILLING INTERNATIONAL LIMITED?

toggle

DANDO DRILLING INTERNATIONAL LIMITED is currently Liquidation. It was registered on 15/11/1983 .

Where is DANDO DRILLING INTERNATIONAL LIMITED located?

toggle

DANDO DRILLING INTERNATIONAL LIMITED is registered at 170a-172 High Street, Rayleigh, Essex SS6 7BS.

What does DANDO DRILLING INTERNATIONAL LIMITED do?

toggle

DANDO DRILLING INTERNATIONAL LIMITED operates in the Manufacture of machinery for mining (28.92/1 - SIC 2007) sector.

How many employees does DANDO DRILLING INTERNATIONAL LIMITED have?

toggle

DANDO DRILLING INTERNATIONAL LIMITED had 30 employees in 2022.

What is the latest filing for DANDO DRILLING INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/08/2025: Liquidators' statement of receipts and payments to 2025-06-19.