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

EURO DIAMOND DRILLING LIMITED

C/O MERCER & HOLE TRINITY COURT, CHURCH STREET, RICKMANSWORTH, WD3 1RT,
Company Registration Number
02279698
Private Limited Company
Active

Company Overview

About Euro Diamond Drilling Ltd
EURO DIAMOND DRILLING LIMITED was founded on 1988-07-22 and has its registered office in Rickmansworth. The organisation's status is listed as "Active". Euro Diamond Drilling Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EURO DIAMOND DRILLING LIMITED
 
Legal Registered Office
C/O MERCER & HOLE TRINITY COURT
CHURCH STREET
RICKMANSWORTH
WD3 1RT
Other companies in NW3
 
Filing Information
Company Number 02279698
Company ID Number 02279698
Date formed 1988-07-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB532404677  
Last Datalog update: 2024-02-05 09:01:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EURO DIAMOND DRILLING 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 EURO DIAMOND DRILLING LIMITED
The following companies were found which have the same name as EURO DIAMOND DRILLING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EURO DIAMOND DRILLING LIMITED C\O BRIAN MCQUAID & CO MAIN STREET BALLYBOFEY CO DONEGAL Dissolved Company formed on the 1999-02-22

Company Officers of EURO DIAMOND DRILLING LIMITED

Current Directors
Officer Role Date Appointed
JULIA VYSKAR
Company Secretary 2018-01-31
PETER MCGINLEY
Director 1990-12-31
KEITH MORROW
Director 2016-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL MARIE MCGINLEY
Company Secretary 2001-04-01 2018-01-31
PATRICK MCGINLEY
Company Secretary 1992-12-31 2001-04-01
WARDOUR REGISTRARS LTD
Company Secretary 1990-12-31 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MCGINLEY CONCORDE REAL ESTATE LIMITED Director 2014-11-03 CURRENT 2014-11-03 Liquidation
PETER MCGINLEY NW LONDON MANAGEMENT SERVICES LIMITED Director 2003-05-23 CURRENT 2003-05-23 Active - Proposal to Strike off
KEITH MORROW MUNTERCORE LIMITED Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2018-03-07

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
2023-11-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE United Kingdom
2022-01-26CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23PSC02Notification of Kne Holdings Limited as a person with significant control on 2021-03-26
2021-06-23PSC07CESSATION OF NW LONDON MANAGEMENT SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/21 FROM Harben House, Harben Parade Finchley Road London NW3 6LH
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCGINLEY
2020-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 022796980002
2020-09-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CH01Director's details changed for Mr Peter Mcginley on 2019-04-18
2019-04-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIA VYSKAR on 2019-04-18
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27TM02Termination of appointment of Carol Marie Mcginley on 2018-01-31
2018-02-27AP03Appointment of Mrs Julia Vyskar as company secretary on 2018-01-31
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 110
2016-07-27SH0128/04/16 STATEMENT OF CAPITAL GBP 110
2016-06-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-06-30RES01ADOPT ARTICLES 28/04/2016
2016-03-30AP01DIRECTOR APPOINTED MR KEITH MORROW
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-05CH01Director's details changed for Mr Peter Mcginley on 2012-08-03
2012-08-05CH03SECRETARY'S DETAILS CHNAGED FOR CAROL MARIE MCGINLEY on 2012-08-03
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17MG01Particulars of a mortgage or charge / charge no: 1
2011-01-18AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-11AR0131/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCGINLEY / 31/12/2009
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2008-01-07288cSECRETARY'S PARTICULARS CHANGED
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-05363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: STARDATA BUSINESS SERVICES LIMITED HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH
2005-03-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-09288bSECRETARY RESIGNED
2001-05-09288aNEW SECRETARY APPOINTED
2001-04-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-19CERTNMCOMPANY NAME CHANGED PALAFAME CONTRACTORS LIMITED CERTIFICATE ISSUED ON 20/09/00
2000-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/00
2000-09-15363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-17363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-04-06363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-12363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1998-02-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-03363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-02-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-23363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-03-04363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-03-05363sRETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS
1993-03-05363(288)SECRETARY'S PARTICULARS CHANGED
1993-01-28AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-15363bRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-01-13AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-06-26363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-04-28AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-06-11AAFULL ACCOUNTS MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation




Licences & Regulatory approval
We could not find any licences issued to EURO DIAMOND DRILLING 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 EURO DIAMOND DRILLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 102,543
Creditors Due After One Year 2012-03-31 £ 36,303
Creditors Due Within One Year 2013-03-31 £ 543,426
Creditors Due Within One Year 2012-03-31 £ 561,914
Provisions For Liabilities Charges 2013-03-31 £ 27,132
Provisions For Liabilities Charges 2012-03-31 £ 29,100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 EURO DIAMOND DRILLING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 183,606
Cash Bank In Hand 2012-03-31 £ 343,720
Current Assets 2013-03-31 £ 527,242
Current Assets 2012-03-31 £ 790,136
Debtors 2013-03-31 £ 332,386
Debtors 2012-03-31 £ 437,416
Shareholder Funds 2013-03-31 £ 171,288
Shareholder Funds 2012-03-31 £ 301,471
Stocks Inventory 2013-03-31 £ 11,250
Stocks Inventory 2012-03-31 £ 9,000
Tangible Fixed Assets 2013-03-31 £ 317,147
Tangible Fixed Assets 2012-03-31 £ 138,652

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EURO DIAMOND DRILLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EURO DIAMOND DRILLING LIMITED
Trademarks
We have not found any records of EURO DIAMOND DRILLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EURO DIAMOND DRILLING 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 (43120 - Site preparation) as EURO DIAMOND DRILLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EURO DIAMOND DRILLING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EURO DIAMOND DRILLING 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 EURO DIAMOND DRILLING 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.