UKBizDB.co.uk

BY PASS DRIVER TRAINING LTD

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

This company is commonly known as By Pass Driver Training Ltd. The company was founded 7 years ago and was given the registration number 10525108. The firm's registered office is in EASTLEIGH. You can find them at Unit 2b Deer Park Farm Industrial Estate Knowle Lane, Fair Oak, Eastleigh, Hampshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BY PASS DRIVER TRAINING LTD
Company Number:10525108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 2b Deer Park Farm Industrial Estate Knowle Lane, Fair Oak, Eastleigh, Hampshire, United Kingdom, SO50 7PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Bournemouth Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 3AP

Director14 December 2016Active
75, Bournemouth Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 3AP

Director14 December 2016Active

People with Significant Control

Mrs Charlotte Helen Andrews
Notified on:20 December 2022
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:1 Sheffield Close, Bishopstoke, Eastleigh, United Kingdom, SO50 6NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Leanne Jane Burton
Notified on:20 December 2022
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:2 Durleybrook Cottages, Durley Brook Road, Southampton, England, SO32 2AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Michael Andrews
Notified on:14 December 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Burton
Notified on:14 December 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Capital

Capital name of class of shares.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Persons with significant control

Change to a person with significant control.

Download
2019-01-08Persons with significant control

Change to a person with significant control.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Accounts

Change account reference date company previous extended.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Address

Change registered office address company with date old address new address.

Download
2016-12-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.