This company is commonly known as Decisiondrive Limited. The company was founded 25 years ago and was given the registration number 03742194. The firm's registered office is in BRISTOL. You can find them at Stock Lane, Langford, Bristol, Nr Somerset. This company's SIC code is 99999 - Dormant Company.
Name | : | DECISIONDRIVE LIMITED |
---|---|---|
Company Number | : | 03742194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1999 |
End of financial year | : | 28 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stock Lane, Langford, Bristol, Nr Somerset, BS40 5ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Haddon Road, Clontarf, Dublin 3, Ireland, | Secretary | 01 June 2004 | Active |
Stock Lane, Langford, Bristol, BS40 5ES | Director | 01 January 2013 | Active |
Stock Lane, Langford, Bristol, BS40 5ES | Director | 05 October 2010 | Active |
Tyholland House, Tyholland, Ireland, IRISH | Director | 01 June 2004 | Active |
Landenstown, Sallins, Co. Kildare, Ireland, IRISH | Secretary | 29 April 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 29 March 1999 | Active |
29 Castleknock Lodge, Castleknock, Dublin, Ireland, | Director | 29 April 1999 | Active |
Riverside, Athlumwey, Navan, Republic Of Ireland, | Director | 01 June 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 29 March 1999 | Active |
Mr Ronald Christopher Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Monaghan Mushrooms Group, Tyholland, Monaghan, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-03-01 | Dissolution | Dissolution application strike off company. | Download |
2020-07-08 | Accounts | Accounts with accounts type full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Accounts | Change account reference date company previous extended. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-10 | Accounts | Accounts with accounts type full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Accounts | Accounts with accounts type full. | Download |
2016-07-20 | Officers | Termination director company with name termination date. | Download |
2016-06-24 | Officers | Change person director company with change date. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-18 | Accounts | Accounts with accounts type full. | Download |
2015-08-28 | Accounts | Accounts amended with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.