General information

Name:

Drilti Ltd

Office Address:

Unit 9 Riverside BL1 8TU Bolton

Number: 07420387

Incorporation date: 2010-10-27

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Drilti Limited with reg. no. 07420387 has been in this business field for fourteen years. The Private Limited Company is officially located at Unit 9, Riverside in Bolton and their postal code is BL1 8TU. The company's SIC and NACE codes are 28490 meaning Manufacture of other machine tools. The business most recent accounts were submitted for the period up to 2022-10-31 and the latest annual confirmation statement was released on 2022-10-25.

Gregory P. is this particular company's solitary director, who was assigned to lead the company in 2010 in October.

Gregory P. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Gregory P.

Role: Director

Appointed: 27 October 2010

Latest update: 2 March 2024

People with significant control

Gregory P.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 08 November 2023
Confirmation statement last made up date 25 October 2022
Annual Accounts 29 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 29 July 2013
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 14 July 2014
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 8 July 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 19 July 2016
Annual Accounts 13 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 13 July 2017
Annual Accounts 4 July 2018
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 4 July 2018
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-10-31
End Date For Period Covered By Report 2022-10-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 16th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 28490 : Manufacture of other machine tools
13
Company Age

Similar companies nearby

Closest companies