UKBizDB.co.uk

DRIVE ENERGI LIMITED

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

This company is commonly known as Drive Energi Limited. The company was founded 5 years ago and was given the registration number 11656568. The firm's registered office is in MANCHESTER. You can find them at Venus Building 1 Old Park Lane, Traffordcity, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DRIVE ENERGI LIMITED
Company Number:11656568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Secretary14 June 2023Active
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director24 November 2020Active
C/O Box Energi, 118 Pall Mall, London, United Kingdom, SW1Y 5ED

Director24 November 2020Active
C/O Box Energi, 118 Pall Mall, London, United Kingdom, SW1Y 5ED

Director24 November 2020Active
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director29 September 2023Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Secretary02 November 2018Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director02 November 2018Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director02 November 2018Active
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director24 November 2020Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director02 November 2018Active
Billown Mansion, Ballasalla, Malew, Isle Of Man, Isle Of Man, IM9 3DL

Director02 November 2018Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director02 November 2018Active

People with Significant Control

Box Energi Limited
Notified on:23 December 2020
Status:Active
Country of residence:United Kingdom
Address:118, Pall Mall, London, United Kingdom, SW1Y 5ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sheila Greenwood
Notified on:02 November 2018
Status:Active
Date of birth:February 1950
Nationality:British
Address:Billown Mansion, Ballasalla, Malew, IM9 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Whittaker
Notified on:02 November 2018
Status:Active
Date of birth:March 1942
Nationality:British
Address:Billown Mansion, Ballasalla, Malew, IM9 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Christopher Eves
Notified on:02 November 2018
Status:Active
Date of birth:June 1985
Nationality:British
Address:Billown Mansion, Ballasalla, Malew, IM9 3DL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-04-30Officers

Appoint person director company with name date.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-06-20Address

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

Download
2023-06-20Officers

Appoint person secretary company with name date.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-27Change of name

Certificate change of name company.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-01-29Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.