Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PILOT DRILLING CONTROL LIMITED
Company Information for

PILOT DRILLING CONTROL LIMITED

Second Floor Davidson House, Forbury Square, Reading, BERKSHIRE, RG1 3EU,
Company Registration Number
01838133
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pilot Drilling Control Ltd
PILOT DRILLING CONTROL LIMITED was founded on 1984-08-03 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Pilot Drilling Control Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PILOT DRILLING CONTROL LIMITED
 
Legal Registered Office
Second Floor Davidson House
Forbury Square
Reading
BERKSHIRE
RG1 3EU
Other companies in NR31
 
Telephone01502588422
 
Filing Information
Company Number 01838133
Company ID Number 01838133
Date formed 1984-08-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 31/12/2023
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB410699062  
Last Datalog update: 2024-03-13 05:48:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PILOT DRILLING CONTROL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PILOT DRILLING CONTROL LIMITED
The following companies were found which have the same name as PILOT DRILLING CONTROL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PILOT DRILLING CONTROL (ENGINEERING) LIMITED SECOND FLOOR DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU Active - Proposal to Strike off Company formed on the 2005-04-15

Company Officers of PILOT DRILLING CONTROL LIMITED

Current Directors
Officer Role Date Appointed
BURNETT & REID LLP
Company Secretary 2012-10-01
CHARLES ALEXANDER FORBES
Director 2018-02-27
KYLE FRANCIS MCCLURE
Director 2018-02-27
PATRICK NEIL SIBILLE
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALEJANDRO CESTERO
Director 2018-02-27 2018-07-01
DONALD KEITH MOSING
Director 2008-03-31 2016-07-01
BURNETT & REID
Company Secretary 2009-07-08 2012-09-30
GEORGE SWIETLIK
Director 1991-12-29 2011-03-23
DONALD KEITH MOSING
Company Secretary 2008-03-31 2009-07-08
ANNE SWIETLIK
Company Secretary 1999-10-14 2008-03-31
MATTHEW CLUBB
Director 2006-01-03 2008-03-31
ANNE SWIETLIK
Director 1999-10-14 2008-03-31
MALCOLM PAUL PIKE
Company Secretary 1995-10-23 1999-10-13
KENNETH PETER MITCHELL
Director 1994-01-15 1996-11-12
ALAN PATERSON
Company Secretary 1991-12-29 1995-10-23
ALAN PATERSON
Director 1991-12-29 1995-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ALEXANDER FORBES FRANK'S INTERNATIONAL LIMITED Director 2018-02-27 CURRENT 1986-05-01 Active
CHARLES ALEXANDER FORBES PILOT DRILLING CONTROL (ENGINEERING) LIMITED Director 2018-02-27 CURRENT 2005-04-15 Active - Proposal to Strike off
CHARLES ALEXANDER FORBES FRANK'S PROPERTIES ABERDEEN LIMITED Director 2018-02-27 CURRENT 2010-12-20 Active - Proposal to Strike off
CHARLES ALEXANDER FORBES PARAMODE LIMITED Director 2018-02-27 CURRENT 1986-09-08 Active - Proposal to Strike off
CHARLES ALEXANDER FORBES FRANK'S TUBULARS INTERNATIONAL LIMITED Director 2018-02-27 CURRENT 1989-11-21 Active
CHARLES ALEXANDER FORBES FRANK'S PROPERTIES LOWESTOFT LIMITED Director 2016-07-01 CURRENT 2009-07-15 Active - Proposal to Strike off
CHARLES ALEXANDER FORBES INTEGRATED SERVICES (INTL) LIMITED Director 2016-07-01 CURRENT 1997-07-29 Active
PATRICK NEIL SIBILLE FRANK'S PROPERTIES ABERDEEN LIMITED Director 2010-12-20 CURRENT 2010-12-20 Active - Proposal to Strike off
PATRICK NEIL SIBILLE FRANK'S PROPERTIES LOWESTOFT LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active - Proposal to Strike off
PATRICK NEIL SIBILLE PILOT DRILLING CONTROL (ENGINEERING) LIMITED Director 2008-03-31 CURRENT 2005-04-15 Active - Proposal to Strike off
PATRICK NEIL SIBILLE PARAMODE LIMITED Director 2008-03-31 CURRENT 1986-09-08 Active - Proposal to Strike off
PATRICK NEIL SIBILLE ABERDEEN OILMEN'S GOLF ASSOCIATION LIMITED Director 2005-10-28 CURRENT 1984-05-25 Active - Proposal to Strike off
PATRICK NEIL SIBILLE ALPHA OMEGA TECHNOLOGY LIMITED Director 2001-11-16 CURRENT 1996-02-19 Active
PATRICK NEIL SIBILLE INTEGRATED SERVICES (INTL) LIMITED Director 1997-07-29 CURRENT 1997-07-29 Active
PATRICK NEIL SIBILLE FRANK'S INTERNATIONAL LIMITED Director 1992-03-31 CURRENT 1986-05-01 Active
PATRICK NEIL SIBILLE FRANK'S TUBULARS INTERNATIONAL LIMITED Director 1990-11-21 CURRENT 1989-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19SECOND GAZETTE not voluntary dissolution
2023-10-17FIRST GAZETTE notice for voluntary strike-off
2023-10-07Application to strike the company off the register
2023-09-06Resolutions passed:<ul><li>Resolution Redcue share premium and redemption reserve 04/09/2023<li>Resolution reduction in capital</ul>
2023-09-06Solvency Statement dated 04/09/23
2023-09-06Statement by Directors
2023-09-06Statement of capital on GBP 1
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-07-05Change of details for Integrated Services (Intl) Limited as a person with significant control on 2022-04-25
2022-07-05PSC05Change of details for Integrated Services (Intl) Limited as a person with significant control on 2022-04-25
2022-07-04Change of details for Integrated Services (Intl) Limited as a person with significant control on 2022-04-25
2022-07-04CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-04PSC05Change of details for Integrated Services (Intl) Limited as a person with significant control on 2022-04-25
2022-06-14CH01Director's details changed for Carole Paley on 2022-03-02
2022-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/22 FROM 1 London Street Reading RG1 4PN
2022-04-21AP03Appointment of Mrs Sarah Louise Eley as company secretary on 2022-04-21
2022-04-21TM02Termination of appointment of Burnett & Reid Llp on 2022-04-21
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ALEXANDER FORBES
2022-04-04AP01DIRECTOR APPOINTED CAROLE PALEY
2022-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-22SECRETARY'S DETAILS CHNAGED FOR BURNETT & REID LLP on 2021-05-12
2021-12-22CH04SECRETARY'S DETAILS CHNAGED FOR BURNETT & REID LLP on 2021-05-12
2021-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-11AP01DIRECTOR APPOINTED MELISSA COUGLE
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KYLE FRANCIS MCCLURE
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO CESTERO
2018-08-16AP01DIRECTOR APPOINTED MR ALEJANDRO CESTERO
2018-08-16AP01DIRECTOR APPOINTED MR KYLE FRANCIS MCCLURE
2018-08-16AP01DIRECTOR APPOINTED MR CHARLES ALEXANDER FORBES
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 7935
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DONALD KEITH MOSING
2016-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 7935
2016-01-29AR0129/12/15 ANNUAL RETURN FULL LIST
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/16 FROM C/O Unit 1 Bessemer Way Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LX
2015-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 7935
2015-01-30AR0129/12/14 ANNUAL RETURN FULL LIST
2014-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 7935
2014-02-04AR0129/12/13 ANNUAL RETURN FULL LIST
2013-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-27AP04Appointment of corporate company secretary Burnett & Reid Llp
2013-05-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY BURNETT & REID
2013-02-14AR0129/12/12 ANNUAL RETURN FULL LIST
2012-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0129/12/11 ANNUAL RETURN FULL LIST
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SWIETLIK
2011-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-03-11AR0129/12/10 FULL LIST
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SWIETLIK / 29/12/2010
2010-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-08AR0129/12/09 FULL LIST
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY DONALD MOSING
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SWIETLIK / 29/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NEIL SIBILLE / 29/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD KEITH MOSING / 29/12/2009
2010-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & REID / 29/12/2009
2009-09-26287REGISTERED OFFICE CHANGED ON 26/09/2009 FROM NOUVOTECH HOUSE HARBOUR ROAD INDUSTRIAL ESTATE LOWESTOFT SUFFOLK NR32 3LZ
2009-08-27288aSECRETARY APPOINTED BURNETT & REID
2009-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-23363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-24287REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 'SANDINGS' BROADVIEW ROAD OULTON BROAD LOWESTOFT NR32 3PL
2008-09-12225PREVSHO FROM 31/03/2008 TO 31/12/2007
2008-04-05288aDIRECTOR AND SECRETARY APPOINTED DONALD KEITH MOSING
2008-04-05288aDIRECTOR APPOINTED PATRICK NEIL SIBILLE
2008-04-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANNE SWIETLIK
2008-04-05288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW CLUBB
2008-04-05RES01ADOPT ARTICLES 31/03/2008
2008-04-05RES13COMPANY BUSINESS 31/03/2008
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-07363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-23363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-05-26288aNEW DIRECTOR APPOINTED
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-09363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-13363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-01-30363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-21363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-09169£ IC 10580/7935 30/05/02 £ SR 2645@1=2645
2002-07-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-24363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-02363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-01-24363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-01288bSECRETARY RESIGNED
1999-12-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-29363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-05-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-03-23363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-03-05AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PILOT DRILLING CONTROL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PILOT DRILLING CONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PILOT DRILLING CONTROL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.659
MortgagesNumMortOutstanding0.949
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.719

This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PILOT DRILLING CONTROL LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by PILOT DRILLING CONTROL LIMITED

PILOT DRILLING CONTROL LIMITED has registered 19 patents

GB2457288 , GB2410043 , GB2440456 , GB2289911 , GB2462629 , GB2435059 , GB2434605 , GB2403743 , GB2445321 , GB2376484 , GB2342935 , GB2347442 , GB2457497 , GB2479689 , GB2410067 , GB2457317 , GB2480402 , GB2457287 , GB2289117 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PILOT DRILLING CONTROL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PILOT DRILLING CONTROL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as PILOT DRILLING CONTROL LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
Business rates information was found for PILOT DRILLING CONTROL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Waveney District Council NOUVOTECH HOUSE HARBOUR ROAD LOWESTOFT NR32 3LZ 17,25001.04.2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by PILOT DRILLING CONTROL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-04-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-03-0184313900Parts of machinery of heading 8428, n.e.s.
2015-03-0084313900Parts of machinery of heading 8428, n.e.s.
2015-01-0162053000Men's or boys' shirts of man-made fibres (excl. knitted or crocheted, nightshirts, singlets and other vests)
2015-01-0184313900Parts of machinery of heading 8428, n.e.s.
2015-01-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-01-0062053000Men's or boys' shirts of man-made fibres (excl. knitted or crocheted, nightshirts, singlets and other vests)
2015-01-0084313900Parts of machinery of heading 8428, n.e.s.
2015-01-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-06-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PILOT DRILLING CONTROL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PILOT DRILLING CONTROL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.