Company NameS.M. Drilling Consultants Limited
DirectorScott James McNeil
Company StatusActive
Company Number02428464
CategoryPrivate Limited Company
Incorporation Date3 October 1989(34 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMr Scott James McNeil
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleConsultant Drilling Engineer
Country of ResidenceEngland
Correspondence Address38 College Road
Epsom
KT17 4HJ
Secretary NameAndrew Learmonth Rait McNeil
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 1992)
RoleCompany Director
Correspondence Address1 North Acre
Banstead
Surrey
SM7 2EG
Secretary NameMr Francis John Wilkinson
NationalityBritish
StatusResigned
Appointed18 September 1992(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressCarlton Lodge
Carlton Road South Park
South Godstone
Surrey
RH9 8LD
Secretary NameShona Irene Wilkinson
NationalityBritish
StatusResigned
Appointed31 August 1996(6 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 03 March 2017)
RoleCompany Director
Correspondence AddressRanworth Manor
Swissland Hill, Dormans Park
East Grinstead
West Sussex
RH19 2NA

Location

Registered Address38 College Road
Epsom
KT17 4HJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCollege
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1S.j. Mcneil
99.00%
Ordinary
1 at £1Executors Of Estate Of A.l.r. Mcneil
1.00%
Ordinary

Financials

Year2014
Net Worth£8,243
Cash£33,540
Current Liabilities£63,714

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

5 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
3 November 2020Change of details for Mr Scott James Mcneil as a person with significant control on 25 October 2020 (2 pages)
12 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
6 November 2018Director's details changed for Mr Scott James Mcneil on 25 October 2018 (2 pages)
6 November 2018Director's details changed for Mr Scott James Mcneil on 25 October 2018 (2 pages)
1 November 2018Registered office address changed from 20 Innovation Centre University Road Canterbury Kent CT2 7FG to 38 College Road Epsom KT17 4HJ on 1 November 2018 (1 page)
23 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
3 March 2017Termination of appointment of Shona Irene Wilkinson as a secretary on 3 March 2017 (1 page)
3 March 2017Termination of appointment of Shona Irene Wilkinson as a secretary on 3 March 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 February 2015Registered office address changed from Lullingstone House 5 Castle Street Canterbury Kent CT1 2FG to 20 Innovation Centre University Road Canterbury Kent CT2 7FG on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Lullingstone House 5 Castle Street Canterbury Kent CT1 2FG to 20 Innovation Centre University Road Canterbury Kent CT2 7FG on 17 February 2015 (1 page)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Mr Scott James Mcneil on 3 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Scott James Mcneil on 3 October 2009 (2 pages)
22 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Mr Scott James Mcneil on 3 October 2009 (2 pages)
5 December 2008Return made up to 03/10/08; full list of members (3 pages)
5 December 2008Return made up to 03/10/08; full list of members (3 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 November 2007Return made up to 03/10/07; full list of members (2 pages)
21 November 2007Return made up to 03/10/07; full list of members (2 pages)
6 October 2006Return made up to 03/10/06; full list of members (2 pages)
6 October 2006Return made up to 03/10/06; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 October 2005Return made up to 03/10/05; full list of members (6 pages)
27 October 2005Return made up to 03/10/05; full list of members (6 pages)
16 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
10 November 2004Return made up to 03/10/04; full list of members (6 pages)
10 November 2004Return made up to 03/10/04; full list of members (6 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
29 October 2003Return made up to 03/10/03; full list of members (6 pages)
29 October 2003Return made up to 03/10/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
24 October 2002Return made up to 03/10/02; full list of members (6 pages)
24 October 2002Return made up to 03/10/02; full list of members (6 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
28 October 2001Return made up to 03/10/01; full list of members (6 pages)
28 October 2001Return made up to 03/10/01; full list of members (6 pages)
6 October 2000Return made up to 03/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 2000Return made up to 03/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 2000Full accounts made up to 31 March 2000 (10 pages)
24 May 2000Full accounts made up to 31 March 2000 (10 pages)
19 October 1999Full accounts made up to 31 March 1999 (10 pages)
19 October 1999Full accounts made up to 31 March 1999 (10 pages)
11 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/99
(6 pages)
11 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/99
(6 pages)
2 October 1998Return made up to 03/10/98; full list of members (6 pages)
2 October 1998Return made up to 03/10/98; full list of members (6 pages)
20 July 1998Full accounts made up to 31 March 1998 (12 pages)
20 July 1998Full accounts made up to 31 March 1998 (12 pages)
29 September 1997Return made up to 03/10/97; no change of members (4 pages)
29 September 1997Return made up to 03/10/97; no change of members (4 pages)
23 September 1997Full accounts made up to 31 March 1997 (11 pages)
23 September 1997Full accounts made up to 31 March 1997 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
16 October 1996Return made up to 03/10/96; no change of members (4 pages)
16 October 1996Return made up to 03/10/96; no change of members (4 pages)
11 October 1996New secretary appointed (1 page)
11 October 1996New secretary appointed (1 page)
26 September 1996Secretary resigned (1 page)
26 September 1996Secretary resigned (1 page)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
18 October 1995Return made up to 03/10/95; full list of members (6 pages)
18 October 1995Return made up to 03/10/95; full list of members (6 pages)
28 June 1995Registered office changed on 28/06/95 from: toledo farman close belton nr gt yarmouth NR31 9JR (1 page)
28 June 1995Registered office changed on 28/06/95 from: toledo farman close belton nr gt yarmouth NR31 9JR (1 page)
2 August 1990Company name changed\certificate issued on 02/08/90 (2 pages)
2 August 1990Company name changed\certificate issued on 02/08/90 (2 pages)
15 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
15 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 October 1989Incorporation (13 pages)
3 October 1989Incorporation (13 pages)