Company NameDrillfix Limited
Company StatusActive
Company Number06162172
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Glyn Rodney Atkinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsleygate Old Hall
Horsleygate Lane, Holmesfield
Dronfield
Derbyshire
S18 7WD
Director NameMr Robert Charles Atkinson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(4 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Castle Brooke Tools (Uk) Ltd Princess Street
Sheffield
S4 7UU
Director NameMr Richard Edward Atkinson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(4 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Castle Brooke Tools (Uk) Ltd Princess Street
Sheffield
S4 7UU
Secretary NameMr John Stuart Ellison
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Whirlow Park Road
Sheffield
S11 9NN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedrillfix.co.uk
Email address[email protected]
Telephone0114 2617200
Telephone regionSheffield

Location

Registered AddressC/O Castle Brooke Tools (Uk) Ltd
Princess Street
Sheffield
S4 7UU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Glyn Atkinson
50.00%
Ordinary
375 at £1Richard Atkinson
25.00%
Ordinary
375 at £1Robert Atkinson
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,700
Current Liabilities£1,700

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

19 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 31 January 2020 (4 pages)
9 April 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
19 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
14 May 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
9 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
9 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
28 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,500
(4 pages)
28 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,500
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,500
(4 pages)
4 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,500
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 September 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
26 September 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
4 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,500
(4 pages)
4 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,500
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Termination of appointment of John Ellison as a secretary (1 page)
14 May 2012Termination of appointment of John Ellison as a secretary (1 page)
4 May 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,500
(3 pages)
4 May 2012Appointment of Mr Robert Charles Atkinson as a director (2 pages)
4 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
4 May 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,500
(3 pages)
4 May 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,500
(3 pages)
4 May 2012Appointment of Mr Robert Charles Atkinson as a director (2 pages)
4 May 2012Appointment of Mr Richard Edward Atkinson as a director (2 pages)
4 May 2012Appointment of Mr Richard Edward Atkinson as a director (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 July 2010Annual return made up to 15 March 2010 with a full list of shareholders (14 pages)
29 July 2010Annual return made up to 15 March 2010 with a full list of shareholders (14 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 May 2009Return made up to 15/03/09; full list of members (5 pages)
27 May 2009Return made up to 15/03/09; full list of members (5 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 September 2008Return made up to 15/03/08; full list of members (6 pages)
17 September 2008Return made up to 15/03/08; full list of members (6 pages)
25 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
25 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007Director resigned (1 page)
15 March 2007Incorporation (16 pages)
15 March 2007Incorporation (16 pages)