UKBizDB.co.uk

COMMERCIAL DRIVER TRAINING LIMITED

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

This company is commonly known as Commercial Driver Training Limited. The company was founded 6 years ago and was given the registration number 11366163. The firm's registered office is in EPSOM. You can find them at 8-10 South Street, , Epsom, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMMERCIAL DRIVER TRAINING LIMITED
Company Number:11366163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 85530 - Driving school activities

Office Address & Contact

Registered Address:8-10 South Street, Epsom, Surrey, England, KT18 7PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-10 South Street, Epsom, England, KT18 7PF

Director16 May 2018Active
C/O Sch Consultancy Limited, 3000 Hillswood Drive, Hillswood Business Park, Chertsey, England, KT16 0RS

Director28 December 2018Active
Alexander House, 21 Station Approach, Virginia Water, United Kingdom, GU25 4DW

Director16 May 2018Active

People with Significant Control

Mr Adam James Bolton
Notified on:28 December 2018
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:England
Address:8-10 South Street, Epsom, England, KT18 7PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Terry John Bolton
Notified on:16 May 2018
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:Alexander House, 21 Station Approach, Virginia Water, United Kingdom, GU25 4DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Laurence John Bolton
Notified on:16 May 2018
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:8-10 South Street, Epsom, England, KT18 7PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Accounts

Change account reference date company previous shortened.

Download
2020-02-10Address

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

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Officers

Change person director company with change date.

Download
2019-01-08Officers

Change person director company with change date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Address

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

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.