Background WavePink WaveYellow Wave

DRILLING SUPPLIES IRELAND LIMITED (NI041248)

DRILLING SUPPLIES IRELAND LIMITED (NI041248) is an active UK company. incorporated on 30 July 2001. with registered office in Newry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DRILLING SUPPLIES IRELAND LIMITED has been registered for 24 years. Current directors include MEEHAN, Niall.

Company Number
NI041248
Status
active
Type
ltd
Incorporated
30 July 2001
Age
24 years
Address
Unit 3 Carnbane Business Park, Newry, BT35 6QH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MEEHAN, Niall
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRILLING SUPPLIES IRELAND LIMITED

DRILLING SUPPLIES IRELAND LIMITED is an active company incorporated on 30 July 2001 with the registered office located in Newry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DRILLING SUPPLIES IRELAND LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

NI041248

LTD Company

Age

24 Years

Incorporated 30 July 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Unit 3 Carnbane Business Park Shepherds Way Newry, BT35 6QH,

Previous Addresses

46 Flagstaff Road Newry BT35 8NR
From: 30 July 2001To: 4 December 2013
Timeline

5 key events • 2012 - 2021

Funding Officers Ownership
Director Left
Jun 12
Director Joined
Feb 21
Director Left
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MEEHAN, Niall

Active
Carnbane Business Park, NewryBT35 6QH
Born January 1979
Director
Appointed 01 Feb 2021

MCALLISTER, Michael

Resigned
Carnbane Business Park, NewryBT35 6QH
Secretary
Appointed 14 Mar 2014
Resigned 08 Jan 2016

MCALLISTER, Ryan

Resigned
15 Glen Hill ParkBT35 8BU
Secretary
Appointed 30 Jul 2001
Resigned 14 Mar 2014

CAUGHEY, Sean

Resigned
24 Clonallon Gardens, NewryBT34 3RR
Born January 1957
Director
Appointed 30 Jul 2001
Resigned 01 Aug 2001

MAY, Joseph Ennis

Resigned
8 Oakvale AvenueBT34 2BQ
Born December 1947
Director
Appointed 13 Sept 2004
Resigned 31 May 2012

MCALLISTER, Barry Joseph

Resigned
46 Flagstaff RoadBT35 8NR
Born April 1973
Director
Appointed 01 Aug 2001
Resigned 18 Feb 2021

MEEHAN, Sean Thomas

Resigned
38a Springfield Road, NewryBT34 3NW
Born January 1974
Director
Appointed 30 Jul 2001
Resigned 01 Aug 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Niall Meehan

Active
Carnbane Business Park, NewryBT35 6QH
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2021

Mr Barry Joseph Mcallister

Ceased
Carnbane Business Park, NewryBT35 6QH
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 March 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Gazette Notice Compulsary
29 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
30 September 2009
371S(NI)371S(NI)
Legacy
10 February 2009
AC(NI)AC(NI)
Legacy
11 August 2008
371S(NI)371S(NI)
Legacy
18 June 2008
AC(NI)AC(NI)
Legacy
9 January 2008
371S(NI)371S(NI)
Legacy
20 February 2007
AC(NI)AC(NI)
Legacy
4 October 2006
371S(NI)371S(NI)
Legacy
6 June 2006
AC(NI)AC(NI)
Legacy
9 September 2005
295(NI)295(NI)
Legacy
7 September 2005
371S(NI)371S(NI)
Legacy
8 June 2005
AC(NI)AC(NI)
Legacy
7 November 2004
G98-2(NI)G98-2(NI)
Legacy
7 November 2004
296(NI)296(NI)
Legacy
15 September 2004
371S(NI)371S(NI)
Legacy
18 June 2004
AC(NI)AC(NI)
Legacy
14 May 2003
AC(NI)AC(NI)
Legacy
31 July 2002
371S(NI)371S(NI)
Legacy
8 September 2001
295(NI)295(NI)
Legacy
8 September 2001
296(NI)296(NI)
Legacy
8 September 2001
296(NI)296(NI)
Legacy
30 July 2001
MEM(NI)MEM(NI)
Legacy
30 July 2001
ARTS(NI)ARTS(NI)
Legacy
30 July 2001
G23(NI)G23(NI)
Legacy
30 July 2001
G21(NI)G21(NI)