This company is commonly known as Drive Alive Uk Ltd. The company was founded 25 years ago and was given the registration number 03735872. The firm's registered office is in DISS. You can find them at Suite H Hopper Way, Diss Business Park, Diss, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | DRIVE ALIVE UK LTD |
---|---|---|
Company Number | : | 03735872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1999 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite H Hopper Way, Diss Business Park, Diss, England, IP22 4GT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Broad Street, Eye, England, IP23 7AF | Corporate Secretary | 06 February 2019 | Active |
The Granary, Hardwick Road, Starston, Harleston, IP20 9PH | Director | 18 March 1999 | Active |
The Old Barn Annexe, Dark Lane, Diss Business Centre, Diss, IP21 4HD | Director | 01 July 2010 | Active |
Block 1 Diss Business Park, Hoppers Way, Diss, England, IP22 4GT | Director | 01 July 2012 | Active |
The Granary, Hardwick Road, Starston, Harleston, IP20 9PH | Secretary | 03 November 2003 | Active |
1 Westfield Way, Langtoft, Peterborough, PE6 9RH | Secretary | 18 March 1999 | Active |
2, Lambseth Street, Eye, United Kingdom, IP23 7AG | Corporate Secretary | 31 December 2008 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 18 March 1999 | Active |
Gf6 Trumpeter House, Trumpeter Rise, Long Stratton, Norwich, England, NR15 2DY | Director | 14 November 2019 | Active |
The Old Cart Lodge, The Street, Redgrave, Diss, England, IP22 1RY | Director | 07 January 2016 | Active |
9 Quebec Road, Norwich, NR1 4AX | Director | 01 May 2002 | Active |
52b Uplands Way, Diss, IP22 4DF | Director | 03 November 2003 | Active |
1, St Audrey's, Thetford, IP24 3BY | Director | 02 September 2008 | Active |
1 Westfield Way, Langtoft, Peterborough, PE6 9RH | Director | 18 March 1999 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 18 March 1999 | Active |
Mrs Susan Ann Rees | ||
Notified on | : | 17 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gf6 Trumpeter House, Trumpeter Rise, Norwich, England, NR15 2DY |
Nature of control | : |
|
Mr Michael Ronald Rees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gf6 Trumpeter House, Trumpeter Rise, Norwich, England, NR15 2DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Officers | Change person director company with change date. | Download |
2023-06-20 | Address | Change registered office address company with date old address new address. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Officers | Change corporate secretary company with change date. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Capital | Capital cancellation shares. | Download |
2019-06-25 | Capital | Capital return purchase own shares. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-07 | Officers | Appoint corporate secretary company with name date. | Download |
2019-01-18 | Officers | Termination secretary company with name termination date. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.