UKBizDB.co.uk

AGENCY DRIVERS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Agency Drivers (uk) Limited. The company was founded 26 years ago and was given the registration number 03491080. The firm's registered office is in FARNHAM. You can find them at Wey Court West, Union Road, Farnham, Surrey. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:AGENCY DRIVERS (UK) LIMITED
Company Number:03491080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Wey Court West, Union Road, Farnham, Surrey, GU9 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69-71 Howard Buildings, Guildford, United Kingdom, GU47 7LX

Director01 February 2019Active
69-71 Howard Buildings, Guildford, United Kingdom, GU4 7LX

Director01 February 2019Active
Elm Cottage, 90 Westfield Road, Woking, United Kingdom, GU22 9QA

Secretary09 January 2007Active
2 Warren Park, Portsmouth Road Thursley, Godalming, GU8 6NE

Secretary13 January 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary12 January 1998Active
Elm Cottage, 90 Westfield Road, Woking, United Kingdom, GU22 9QA

Director12 January 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director12 January 1998Active
Meryns, Shophouse Lane, Farley Green, GU5 9DN

Director13 January 1998Active
2 Warren Park, Portsmouth Road Thursley, Godalming, GU8 6NE

Director13 January 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director12 January 1998Active

People with Significant Control

Mr Simon John Puttock
Notified on:04 October 2019
Status:Active
Date of birth:December 1974
Nationality:British
Address:69-71 Howard Buildings, Guildford, GU4 7LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Stuart O'Leary
Notified on:04 October 2019
Status:Active
Date of birth:April 1978
Nationality:British
Address:69-71 Howard Buildings, Guildford, GU47 7LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger John Scott Kelly
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Address:Meryns, Shophouse Lane, Farley Green, GU5 9DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ramon Jose Burley
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:Elm Cottage, 90 Westfield Road, Woking, GU22 9QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Change account reference date company current extended.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Termination secretary company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.