UKBizDB.co.uk

DRIVE A DISCOUNT LIMITED

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

This company is commonly known as Drive A Discount Limited. The company was founded 13 years ago and was given the registration number 07309455. The firm's registered office is in BIRKENHEAD. You can find them at 56, Hamilton Square, Hamilton Square, Birkenhead, Merseyside. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:DRIVE A DISCOUNT LIMITED
Company Number:07309455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2010
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:56, Hamilton Square, Hamilton Square, Birkenhead, Merseyside, United Kingdom, CH41 5AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Hamilton Square, Birkenhead, England, CH41 5AS

Secretary09 July 2010Active
56, Hamilton Square, Birkenhead, England, CH41 5AS

Director04 November 2022Active
56, Hamilton Square, Birkenhead, United Kingdom, CH41 5AS

Director09 July 2010Active
56, Hamilton Square, Birkenhead, England, CH41 5AS

Director09 July 2010Active

People with Significant Control

Mr Steven John Duxbury
Notified on:01 March 2023
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:56, Hamilton Square, Birkenhead, England, CH41 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Aequitas Group Holdings Ltd
Notified on:01 March 2023
Status:Active
Country of residence:United Kingdom
Address:56, Hamilton Square, Birkenhead, United Kingdom, CH41 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jacqueline Verdier
Notified on:30 June 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:56, Hamilton Square, Birkenhead, United Kingdom, CH41 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Edward Griffiths
Notified on:30 June 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:56, Hamilton Square, Birkenhead, England, CH41 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type dormant.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Capital

Capital allotment shares.

Download
2022-11-22Change of name

Certificate change of name company.

Download
2022-11-22Change of name

Change of name notice.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Address

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

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Officers

Change person director company with change date.

Download
2018-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-11Officers

Change person secretary company with change date.

Download
2018-02-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.