This company is commonly known as Dab Drive Systems Limited. The company was founded 14 years ago and was given the registration number 07245285. The firm's registered office is in HOVE. You can find them at Unit 2 Maple Works, Old Shoreham Road, Hove, East Sussex. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | DAB DRIVE SYSTEMS LIMITED |
---|---|---|
Company Number | : | 07245285 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 2010 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Maple Works, Old Shoreham Road, Hove, East Sussex, BN3 7ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Maple Works, Old Shoreham Road, Hove, United Kingdom, BN3 7ED | Director | 06 May 2010 | Active |
Unit 2, Maple Works, Old Shoreham Road, Hove, United Kingdom, BN3 7ED | Secretary | 06 May 2010 | Active |
Unit 2, Maple Works, Old Shoreham Road, Hove, BN3 7ED | Director | 07 September 2017 | Active |
Unit 2, Maple Works, Old Shoreham Road, Hove, United Kingdom, BN3 7ED | Director | 07 May 2010 | Active |
Unit 2, Maple Works, Old Shoreham Road, Hove, United Kingdom, BN3 7ED | Director | 01 June 2010 | Active |
62, Western Road, Hove, United Kingdom, BN3 1JD | Director | 06 May 2010 | Active |
Professor Robert Stevens | ||
Notified on | : | 23 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | Unit 2, Maple Works, Hove, BN3 7ED |
Nature of control | : |
|
Mr Timothy Rhys Haydon Davies | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Address | : | Unit 2, Maple Works, Hove, BN3 7ED |
Nature of control | : |
|
Mr Jonathan Charles Ash | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | Unit 2, Maple Works, Hove, BN3 7ED |
Nature of control | : |
|
Mr Jeremy Mark Burbidge | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | Unit 2, Maple Works, Hove, BN3 7ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-18 | Resolution | Resolution. | Download |
2020-11-18 | Capital | Capital cancellation shares. | Download |
2020-11-18 | Capital | Capital return purchase own shares. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Officers | Termination secretary company with name termination date. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.