P R Marriott Drilling Limited

DataGardener
live
Medium

P R Marriott Drilling Limited

02592487Private Limited With Share Capital

Spring Water House Old Pit Lane, Danesmoor, Chesterfield, S459BQ
Incorporated

18/03/1991

Company Age

35 years

Directors

5

Employees

164

SIC Code

43130

Risk

very low risk

Company Overview

Registration, classification & business activity

P R Marriott Drilling Limited (02592487) is a private limited with share capital incorporated on 18/03/1991 (35 years old) and registered in chesterfield, S459BQ. The company operates under SIC code 43130 - test drilling and boring.

Private Limited With Share Capital
SIC: 43130
Medium
Incorporated 18/03/1991
S459BQ
164 employees

Financial Overview

Total Assets

£55.19M

Liabilities

£33.38M

Net Assets

£21.81M

Turnover

£50.11M

Cash

£9.23M

Key Metrics

164

Employees

5

Directors

2

Shareholders

Board of Directors

5

Charges

15

Registered

8

Outstanding

1

Part Satisfied

6

Satisfied

Filed Documents

100
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2026
Accounts With Accounts Type Group
Category:Accounts
Date:19-11-2025
Accounts With Accounts Type Group
Category:Accounts
Date:30-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2025
Accounts With Accounts Type Group
Category:Accounts
Date:06-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2023
Accounts With Accounts Type Group
Category:Accounts
Date:07-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2022
Accounts With Accounts Type Group
Category:Accounts
Date:10-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2021
Mortgage Satisfy Charge Part
Category:Mortgage
Date:05-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2021
Accounts With Accounts Type Group
Category:Accounts
Date:04-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2020
Accounts With Accounts Type Group
Category:Accounts
Date:28-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-01-2019
Accounts With Accounts Type Group
Category:Accounts
Date:22-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2018
Accounts With Accounts Type Group
Category:Accounts
Date:17-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2017
Accounts Amended With Accounts Type Group
Category:Accounts
Date:17-10-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-09-2016
Accounts With Accounts Type Group
Category:Accounts
Date:23-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-04-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-04-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-04-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2016
Accounts With Accounts Type Group
Category:Accounts
Date:06-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2015
Auditors Resignation Company
Category:Auditors
Date:01-12-2014
Accounts With Accounts Type Group
Category:Accounts
Date:18-08-2014
Termination Secretary Company With Name
Category:Officers
Date:28-05-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-04-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:28-04-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2014
Accounts With Accounts Type Group
Category:Accounts
Date:03-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Accounts With Accounts Type Group
Category:Accounts
Date:23-10-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:09-08-2012
Termination Secretary Company With Name
Category:Officers
Date:09-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2012
Legacy
Category:Mortgage
Date:29-02-2012
Legacy
Category:Mortgage
Date:24-02-2012
Legacy
Category:Mortgage
Date:24-02-2012
Accounts With Accounts Type Group
Category:Accounts
Date:30-12-2011
Legacy
Category:Mortgage
Date:13-09-2011
Legacy
Category:Mortgage
Date:04-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2011
Termination Secretary Company With Name
Category:Officers
Date:18-03-2011
Accounts With Accounts Type Small
Category:Accounts
Date:29-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:25-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:25-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2010
Termination Director Company With Name
Category:Officers
Date:21-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2009
Legacy
Category:Officers
Date:11-05-2009
Legacy
Category:Officers
Date:11-05-2009
Accounts With Accounts Type Small
Category:Accounts
Date:29-04-2009

Innovate Grants

3

This company received a grant of £260841.0 for Genssis (Gravitational Energy Storage & Synchronous Inertial Stability) Phase 2. The project started on 01/07/2018 and ended on 31/03/2019.

This company received a grant of £17410.0 for Genssis (Gravitational Energy Storage & Sychronous Inertial Stability). The project started on 01/01/2020 and ended on 31/03/2020.

+1 more grants available

Import / Export

Imports
12 Months10
60 Months56
Exports
12 Months8
60 Months45

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typegroup
Due Date30/09/2026
Filing Date19/11/2025
Latest Accounts31/12/2024

Trading Addresses

Springwater House, Old Pit Lane, Danesmoor, Chesterfield, Derbyshire, S459BQRegistered

Contact

01246861900
info@pr-marriott-drilling.com
pr-marriott-drilling.com
Spring Water House Old Pit Lane, Danesmoor, Chesterfield, S459BQ