UKBizDB.co.uk

DRIVE ALIVE UK LTD

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
16, Broad Street, Eye, England, IP23 7AF

Corporate Secretary06 February 2019Active
The Granary, Hardwick Road, Starston, Harleston, IP20 9PH

Director18 March 1999Active
The Old Barn Annexe, Dark Lane, Diss Business Centre, Diss, IP21 4HD

Director01 July 2010Active
Block 1 Diss Business Park, Hoppers Way, Diss, England, IP22 4GT

Director01 July 2012Active
The Granary, Hardwick Road, Starston, Harleston, IP20 9PH

Secretary03 November 2003Active
1 Westfield Way, Langtoft, Peterborough, PE6 9RH

Secretary18 March 1999Active
2, Lambseth Street, Eye, United Kingdom, IP23 7AG

Corporate Secretary31 December 2008Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary18 March 1999Active
Gf6 Trumpeter House, Trumpeter Rise, Long Stratton, Norwich, England, NR15 2DY

Director14 November 2019Active
The Old Cart Lodge, The Street, Redgrave, Diss, England, IP22 1RY

Director07 January 2016Active
9 Quebec Road, Norwich, NR1 4AX

Director01 May 2002Active
52b Uplands Way, Diss, IP22 4DF

Director03 November 2003Active
1, St Audrey's, Thetford, IP24 3BY

Director02 September 2008Active
1 Westfield Way, Langtoft, Peterborough, PE6 9RH

Director18 March 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director18 March 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-06-20Address

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

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Officers

Change corporate secretary company with change date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-07-09Capital

Capital cancellation shares.

Download
2019-06-25Capital

Capital return purchase own shares.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-07Officers

Appoint corporate secretary company with name date.

Download
2019-01-18Officers

Termination secretary company with name termination date.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.