UKBizDB.co.uk

ALLIED DRIVING SCHOOLS LTD

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

This company is commonly known as Allied Driving Schools Ltd. The company was founded 25 years ago and was given the registration number 03762774. The firm's registered office is in SALISBURY. You can find them at Livestock Market, Netherhampton Road,, Salisbury, Wiltshire. This company's SIC code is 85530 - Driving school activities.

Company Information

Name:ALLIED DRIVING SCHOOLS LTD
Company Number:03762774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85530 - Driving school activities

Office Address & Contact

Registered Address:Livestock Market, Netherhampton Road,, Salisbury, Wiltshire, SP2 8RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Livestock Market, Netherhampton Road,, Salisbury, SP2 8RH

Director06 January 2003Active
Highfield, Cranborne, Wimborne, BH21 5RX

Secretary04 May 1999Active
Livestock Market, Netherhampton Road,, Salisbury, SP2 8RH

Secretary03 October 2011Active
119 Downton Road, Salisbury, SP2 8AT

Secretary13 September 1999Active
Livestock Market, Netherhampton Road,, Salisbury, SP2 8RH

Secretary01 December 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 April 1999Active
Allied Driving Schools, Netherhampton Road, Netherhampton, Salisbury, England, SP2 8RH

Director13 November 2013Active
Allied Driving Schools Ltd A1, Roadcraft Centre, Netherhampton Road Netherhampton, Salisbury, England, SP2 8RH

Director28 November 2012Active
119 Downton Road, Salisbury, SP2 8AT

Director13 September 1999Active
27 Saint Johns Close, Tisbury, Salisbury, SP3 6PN

Director13 September 1999Active
16 Ashley Place, Warminster, BA12 9QJ

Director15 February 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 April 1999Active

People with Significant Control

Mr Aubrey Steele
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:1, Blandford Road, Salisbury, England, SP5 4LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type micro entity.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type micro entity.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Officers

Termination director company with name termination date.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Accounts

Accounts with accounts type total exemption small.

Download
2014-12-08Officers

Termination secretary company with name termination date.

Download
2014-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-30Accounts

Accounts with accounts type total exemption small.

Download
2013-12-13Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.