Background WavePink WaveYellow Wave

DRILLING SUPPLIES EUROPE LTD (NI051926)

DRILLING SUPPLIES EUROPE LTD (NI051926) is an active UK company. incorporated on 30 September 2004. with registered office in Newry. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). DRILLING SUPPLIES EUROPE LTD has been registered for 21 years. Current directors include MEEHAN, Niall.

Company Number
NI051926
Status
active
Type
ltd
Incorporated
30 September 2004
Age
21 years
Address
3 Carnbane Business Park, Newry, BT35 6QH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
MEEHAN, Niall
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRILLING SUPPLIES EUROPE LTD

DRILLING SUPPLIES EUROPE LTD is an active company incorporated on 30 September 2004 with the registered office located in Newry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). DRILLING SUPPLIES EUROPE LTD was registered 21 years ago.(SIC: 46130)

Status

active

Active since 21 years ago

Company No

NI051926

LTD Company

Age

21 Years

Incorporated 30 September 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

3 Carnbane Business Park Newry, BT35 6QH,

Previous Addresses

46 Flagstaff Road Newry County Down BT35 8NR
From: 30 September 2004To: 28 March 2017
Timeline

3 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Mar 17
Director Joined
Mar 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MEEHAN, Niall

Active
Ardee Road, Dundalk
Born January 1979
Director
Appointed 08 Mar 2017

MCALLISTER, Maureen

Resigned
46 Flagstaff RoadBT35 8NR
Secretary
Appointed 23 Aug 2006
Resigned 08 Mar 2017

MAY, Joseph Ennis

Resigned
8 Oakvale Avenue, Co DownBT34 2BQ
Born December 1947
Director
Appointed 23 Aug 2006
Resigned 01 Sept 2007

MCALLISTER, Barry Joseph

Resigned
46 Flagstaff RoadBT35 8NR
Born April 1973
Director
Appointed 30 Sept 2004
Resigned 08 Mar 2017

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 30 Sept 2004
Resigned 30 Sept 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Niall Meehan

Active
Ardee Road, Dundalk
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2017

Mr Barry Joseph Mcallister

Ceased
46 Flagstaff Road, County DownBT35 8NR
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Mar 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Unaudited Abridged
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Dormant
16 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2009
AR01AR01
Legacy
21 November 2008
AC(NI)AC(NI)
Legacy
4 June 2008
AC(NI)AC(NI)
Legacy
11 January 2008
296(NI)296(NI)
Legacy
10 August 2007
AC(NI)AC(NI)
Legacy
27 October 2006
371S(NI)371S(NI)
Legacy
21 September 2006
296(NI)296(NI)
Legacy
22 August 2006
AC(NI)AC(NI)
Legacy
9 September 2005
295(NI)295(NI)
Legacy
14 October 2004
295(NI)295(NI)
Legacy
13 October 2004
296(NI)296(NI)
Legacy
13 October 2004
296(NI)296(NI)
Legacy
30 September 2004
MEM(NI)MEM(NI)
Legacy
30 September 2004
ARTS(NI)ARTS(NI)
Legacy
30 September 2004
G23(NI)G23(NI)
Legacy
30 September 2004
G21(NI)G21(NI)
Incorporation Company
13 September 2004
NEWINCIncorporation