DENVER DRILLING SERVICES LIMITED

Register to unlock more data on OkredoRegister

DENVER DRILLING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07500159

Incorporation date

20/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Guardian House Capital Business Park, Wentloog, Cardiff, South Glamorgan CF3 2PZCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2011)
dot icon10/03/2026
Notification of Major Construction Services Ltd as a person with significant control on 2025-01-01
dot icon08/12/2025
Termination of appointment of Jemma Louise Morris as a director on 2025-12-01
dot icon29/09/2025
Appointment of Mr Andrew Jones as a secretary on 2025-09-12
dot icon26/09/2025
Termination of appointment of Jemma Louise Morris as a secretary on 2025-09-12
dot icon17/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon06/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/08/2024
Cessation of Jemma Louise Morris as a person with significant control on 2024-08-15
dot icon16/08/2024
Cessation of Andrew John Morris as a person with significant control on 2024-08-15
dot icon16/08/2024
Notification of Major Construction Services Limited as a person with significant control on 2024-08-15
dot icon22/01/2024
Termination of appointment of Andrew John Morris as a director on 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon18/12/2023
Notification of Andrew John Morris as a person with significant control on 2016-04-06
dot icon13/07/2023
Micro company accounts made up to 2022-12-31
dot icon27/06/2023
Appointment of Mr David Robert Richardson as a director on 2023-06-15
dot icon23/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon08/12/2022
Micro company accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon25/08/2020
Micro company accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon22/01/2020
Appointment of Mr Andrew Jones as a director on 2020-01-01
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon11/05/2018
Micro company accounts made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon23/06/2017
Micro company accounts made up to 2016-12-31
dot icon15/03/2017
Previous accounting period shortened from 2017-07-31 to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-01-20 with updates
dot icon13/01/2017
Micro company accounts made up to 2016-07-31
dot icon29/09/2016
Previous accounting period shortened from 2016-12-31 to 2016-07-31
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon22/01/2013
Director's details changed for Ms Jemma Louise Morris on 2013-01-22
dot icon22/01/2013
Secretary's details changed for Miss Jemma Louise Morris on 2013-01-22
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/08/2012
Previous accounting period shortened from 2012-01-31 to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon15/02/2012
Director's details changed for Ms Jemma Louise Morris on 2012-02-15
dot icon15/02/2012
Secretary's details changed for Jemma Louise Morris on 2012-02-15
dot icon24/11/2011
Registered office address changed from Construction House Dumballs Road Cardiff Bay Cardiff CF10 5PE United Kingdom on 2011-11-24
dot icon20/01/2011
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
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
11.49K
-
0.00
-
-
2022
9
127.85K
-
0.00
-
-
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

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DENVER DRILLING SERVICES LIMITED

DENVER DRILLING SERVICES LIMITED is an(a) Active company incorporated on 20/01/2011 with the registered office located at Guardian House Capital Business Park, Wentloog, Cardiff, South Glamorgan CF3 2PZ. 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 DENVER DRILLING SERVICES LIMITED?

toggle

DENVER DRILLING SERVICES LIMITED is currently Active. It was registered on 20/01/2011 .

Where is DENVER DRILLING SERVICES LIMITED located?

toggle

DENVER DRILLING SERVICES LIMITED is registered at Guardian House Capital Business Park, Wentloog, Cardiff, South Glamorgan CF3 2PZ.

What does DENVER DRILLING SERVICES LIMITED do?

toggle

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

What is the latest filing for DENVER DRILLING SERVICES LIMITED?

toggle

The latest filing was on 10/03/2026: Notification of Major Construction Services Ltd as a person with significant control on 2025-01-01.