Company NameDRS Rigging Ltd
DirectorDavid John Nicholls
Company StatusActive
Company Number05302152
CategoryPrivate Limited Company
Incorporation Date1 December 2004(19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameDavid John Nicholls
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2004(1 day after company formation)
Appointment Duration19 years, 4 months
RoleRigger
Country of ResidenceUnited Kingdom
Correspondence Address61 Maple Way
Burnham On Crouch
Essex
CM0 8DN
Secretary NameAlison Anne Nicholls
NationalityBritish
StatusCurrent
Appointed02 December 2004(1 day after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence Address61 Maple Way
Burnham On Crouch
Essex
CM0 8DN
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed01 December 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed01 December 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Contact

Websitewww.drsrigging.co.uk

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75 at £1David John Nicholls
75.00%
Ordinary
25 at £1Alison Anne Nicholls
25.00%
Ordinary

Financials

Year2014
Net Worth£21,010
Cash£18,790
Current Liabilities£12,089

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 December 2019 (6 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 December 2018 (6 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 December 2017 (6 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 November 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 23 November 2016 (1 page)
23 November 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 23 November 2016 (1 page)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 December 2009Director's details changed for David John Nicholls on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for David John Nicholls on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for David John Nicholls on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 January 2009Return made up to 01/12/08; full list of members (3 pages)
19 January 2009Return made up to 01/12/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 January 2008Return made up to 01/12/07; full list of members (2 pages)
4 January 2008Return made up to 01/12/07; full list of members (2 pages)
22 August 2007Registered office changed on 22/08/07 from: 82 maldon road burnham on crouch essex CM0 8NP (1 page)
22 August 2007Registered office changed on 22/08/07 from: 82 maldon road burnham on crouch essex CM0 8NP (1 page)
13 February 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
13 February 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
5 January 2007Return made up to 01/12/06; full list of members (2 pages)
5 January 2007Return made up to 01/12/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 December 2005Return made up to 01/12/05; full list of members (2 pages)
1 December 2005Return made up to 01/12/05; full list of members (2 pages)
15 December 2004Ad 02/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2004Registered office changed on 15/12/04 from: 82 maldon road burnham on crouch essex CM0 8NP (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004Ad 02/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Registered office changed on 15/12/04 from: 82 maldon road burnham on crouch essex CM0 8NP (1 page)
15 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004Secretary resigned (1 page)
1 December 2004Incorporation (9 pages)
1 December 2004Incorporation (9 pages)