UKBizDB.co.uk

DREWMATIC DRIVER TRAINING LIMITED

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

This company is commonly known as Drewmatic Driver Training Limited. The company was founded 5 years ago and was given the registration number 11815684. The firm's registered office is in STATION TOWN. You can find them at East Durham Business Centre Office 11, East Durham Business Centre, Station Town, Durham. This company's SIC code is 85530 - Driving school activities.

Company Information

Name:DREWMATIC DRIVER TRAINING LIMITED
Company Number:11815684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2019
End of financial year:30 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85530 - Driving school activities

Office Address & Contact

Registered Address:East Durham Business Centre Office 11, East Durham Business Centre, Station Town, Durham, England, TS28 5HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Lindisfarne, Peterlee, England, SR8 1NP

Director07 February 2022Active
East Durham Business Centre, Office 11, East Durham Business Centre, Station Town, England, TS28 5HD

Director08 February 2019Active
67, Lindisfarne, Peterlee, England, SR8 1NP

Director08 February 2019Active
Office 7, East Durham Business Centre, Wingate, England, TS28 5HD

Director08 February 2019Active

People with Significant Control

Mrs Emma Jane Thompson
Notified on:10 February 2022
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:67, Lindisfarne, Peterlee, England, SR8 1NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Andrew Gerrard Thompson
Notified on:08 February 2019
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:67, Lindisfarne, Peterlee, England, SR8 1NP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Emma Jane Thompson
Notified on:08 February 2019
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Office 7, East Durham Business Centre, Wingate, England, TS28 5HD
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-21Address

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

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Accounts

Change account reference date company previous shortened.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Address

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

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Accounts

Change account reference date company previous shortened.

Download
2020-03-18Address

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

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.