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.
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 | : |
|
Registered Address | : | Wey Court West, Union Road, Farnham, Surrey, GU9 7PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69-71 Howard Buildings, Guildford, United Kingdom, GU47 7LX | Director | 01 February 2019 | Active |
69-71 Howard Buildings, Guildford, United Kingdom, GU4 7LX | Director | 01 February 2019 | Active |
Elm Cottage, 90 Westfield Road, Woking, United Kingdom, GU22 9QA | Secretary | 09 January 2007 | Active |
2 Warren Park, Portsmouth Road Thursley, Godalming, GU8 6NE | Secretary | 13 January 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 12 January 1998 | Active |
Elm Cottage, 90 Westfield Road, Woking, United Kingdom, GU22 9QA | Director | 12 January 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 12 January 1998 | Active |
Meryns, Shophouse Lane, Farley Green, GU5 9DN | Director | 13 January 1998 | Active |
2 Warren Park, Portsmouth Road Thursley, Godalming, GU8 6NE | Director | 13 January 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 12 January 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Change account reference date company current extended. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-18 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Officers | Termination secretary company with name termination date. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.