UKBizDB.co.uk

CENTRAL DRIVER TRAINING LIMITED

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

This company is commonly known as Central Driver Training Limited. The company was founded 13 years ago and was given the registration number 07354057. The firm's registered office is in BEDFORD. You can find them at First Floor 5 Doolittle Yard, Froghall Road, Bedford, Beds. This company's SIC code is 85530 - Driving school activities.

Company Information

Name:CENTRAL DRIVER TRAINING LIMITED
Company Number:07354057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2010
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85530 - Driving school activities

Office Address & Contact

Registered Address:First Floor 5 Doolittle Yard, Froghall Road, Bedford, Beds, MK45 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Windermere Drive, Higham Ferrers, Rushden, United Kingdom, NN10 8NN

Director08 July 2022Active
21 Windermere Drive, Higham Ferrers, Rushden, United Kingdom, NN10 8NN

Director08 July 2022Active
First Floor, 5 Doolittle Yard, Froghall Road, Bedford, United Kingdom, MK45 2NW

Director24 August 2010Active
First Floor, 5 Doolittle Yard, Froghall Road, Bedford, United Kingdom, MK45 2NW

Director24 August 2010Active
First Floor, 5 Doolittle Yard, Froghall Road, Ampthill, United Kingdom, MK45 2NW

Director23 December 2020Active

People with Significant Control

Mr Andrew Paul Flute
Notified on:26 August 2022
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:8, Denby Rise, Bedford, England, MK40 4WP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tracey Jane Flute
Notified on:26 August 2022
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:8, Denby Rise, Bedford, England, MK40 4WP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Green
Notified on:23 December 2020
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 5 Doolittle Yard, Ampthill, United Kingdom, MK45 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Green
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:18 Higham Road, Rushden, United Kingdom, NN10 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Claire Green
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:18 Higham Road, Rushden, United Kingdom, NN10 6DZ
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 (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
2024-01-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-24Capital

Capital allotment shares.

Download
2022-09-14Capital

Capital name of class of shares.

Download
2022-09-11Address

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

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.