Check the

TOPDRILL LTD

Company
TOPDRILL LTD (05930622)

TOPDRILL

Phone: +44 (0)1908 321 925
A⁺ rating

KEY FINANCES

Year
2016
Assets
£767.05k ▲ £120.51k (18.64 %)
Cash
£148.82k ▼ £-99.51k (-40.07 %)
Liabilities
£430.89k ▲ £45.44k (11.79 %)
Net Worth
£336.16k ▲ £75.06k (28.75 %)

REGISTRATION INFO

Company name
TOPDRILL LTD
Company number
05930622
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Sep 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
topdrill.co.uk
Phones
+44 (0)1908 321 925
01908 321 925
Registered Address
7 DEEPING GATE,
STONEBRIDGE,
MILTON KEYNES,
MK13 0DE

ECONOMIC ACTIVITIES

43130
Test drilling and boring

LAST EVENTS

05 Oct 2016
Confirmation statement made on 24 September 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Nov 2015
Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100

CHARGES

10 October 2015
Status
Outstanding
Delivered
14 October 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

11 August 2014
Status
Outstanding
Delivered
14 August 2014
Persons entitled
Barclays Bank PLC
Description
L/H properties k/a unit 8 stonebridge eco, fingle drive…

1 November 2010
Status
Outstanding
Delivered
12 November 2010
Persons entitled
Pioneer House Investments LLP
Description
Rent deposit for the amount of £2,639.25 plus vat in the…

See Also


Last update 2018

TOPDRILL LTD DIRECTORS

Candice Liza Webb

  Acting
Appointed
25 September 2008
Role
Secretary
Address
1 Seagrave Court, Walton, Milton Keynes, Buckinghamshire, United Kingdom, MK7 7HA
Name
WEBB, Candice Liza

Christopher William Pow

  Acting PSC
Appointed
11 September 2006
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
1 Seagrave Court, Walton, Milton Keynes, Buckinghamshire, MK7 7HA
Country Of Residence
England
Name
POW, Christopher William
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Candice Liza Webb

  Acting PSC
Appointed
01 April 2007
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
1 Seagrave Court, Walton, Milton Keynes, Buckinghamshire, MK7 7HA
Country Of Residence
England
Name
WEBB, Candice Liza
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

EAC (SECRETARIES) LIMITED

  Resigned
Appointed
11 September 2006
Resigned
25 September 2008
Role
Nominee Secretary
Address
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB
Name
EAC (SECRETARIES) LIMITED

Philip John George

  Resigned
Appointed
01 April 2007
Resigned
19 June 2015
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
Casa Sil Crap, Malers 92a, Ladir, 7155, Switzerland
Country Of Residence
Switzerland
Name
GEORGE, Philip John

REVIEWS


Check The Company
Excellent according to the company’s financial health.