UKBizDB.co.uk

DRIV3R LTD

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

This company is commonly known as Driv3r Ltd. The company was founded 5 years ago and was given the registration number 11685222. The firm's registered office is in BROMLEY. You can find them at 120 Brangbourne Road, , Bromley, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DRIV3R LTD
Company Number:11685222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2018
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:120 Brangbourne Road, Bromley, England, BR1 4LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Eversleigh Road, London, England, E6 1HQ

Director05 September 2023Active
4, Kempton Road, London, England, E6 2LD

Director03 August 2023Active
40, Jervis Street, Stoke-On-Trent, England, ST1 2DX

Director19 November 2018Active
4, Barons Court, Burton-On-Trent, England, DE14 2DZ

Director02 May 2023Active

People with Significant Control

Miss Delia Ioana Ripanu
Notified on:18 March 2024
Status:Active
Date of birth:April 1999
Nationality:Romanian
Country of residence:England
Address:62, Edward Street, Burton-On-Trent, England, DE14 2LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Petronela Geamantan
Notified on:05 September 2023
Status:Active
Date of birth:January 1980
Nationality:Romanian
Country of residence:England
Address:76, Eversleigh Road, London, England, E6 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marian Greceanu
Notified on:03 August 2023
Status:Active
Date of birth:July 1980
Nationality:Romanian
Country of residence:England
Address:4, Kempton Road, London, England, E6 2LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dragos Stanescu
Notified on:02 May 2023
Status:Active
Date of birth:March 1994
Nationality:Romanian
Country of residence:England
Address:4, Barons Court, Burton-On-Trent, England, DE14 2DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Octavian-Costel Nourescu
Notified on:19 November 2018
Status:Active
Date of birth:May 1986
Nationality:Romanian
Country of residence:England
Address:40, Jervis Street, Stoke-On-Trent, England, ST1 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-09-05Address

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

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Address

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

Download
2023-05-13Gazette

Gazette filings brought up to date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Address

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

Download
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.