UKBizDB.co.uk

DRIVE MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Drive Management Services Limited. The company was founded 20 years ago and was given the registration number 04959253. The firm's registered office is in DUDLEY. You can find them at Unit 1 Castle Mill Works, Birmingham New Road, Dudley, West Midlands. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DRIVE MANAGEMENT SERVICES LIMITED
Company Number:04959253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2003
End of financial year:06 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 1 Castle Mill Works, Birmingham New Road, Dudley, West Midlands, England, DY1 4DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meriden House, 6 Great Cornbow, Halesowen, England, B63 3AB

Corporate Secretary06 December 2018Active
Unit 1 Castlemill Works, Birmingham New Road, Dudley, England, DY1 4DA

Director06 December 2018Active
92 Westbourne Road, Broomhill, Sheffield, S10 2QT

Secretary11 November 2003Active
Sandstone House, 11 High Street, Dronfield, S18 1PX

Secretary11 November 2003Active
49 Firthwood Road, Coal Aston, Sheffield, S18 3BW

Director01 September 2005Active
Sandstone House, 11 High Street, Dronfield, S18 1PX

Director11 November 2003Active
4 Moray Place, Sheffield, S18 8ZN

Director01 September 2005Active
26 Rishworth Avenue, Emley, HD8 9SB

Director11 November 2003Active
Dexis Europe, 10 Rue General Plessier, Bp 2437, 69219, Lyon, France,

Director06 December 2018Active

People with Significant Control

Hayley 247 Engineering Services Limited
Notified on:06 December 2018
Status:Active
Country of residence:England
Address:Unit 1 Castle Mill Works, Birmingham New Road, Dudley, England, DY1 4DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Allan Findlow
Notified on:10 November 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:Amp Technology Centre, Brunel Way, Rotherham, S60 5WG
Nature of control:
  • Ownership of shares 75 to 100 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
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-30Dissolution

Dissolution application strike off company.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-17Resolution

Resolution.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Accounts

Change account reference date company previous shortened.

Download
2018-12-21Resolution

Resolution.

Download
2018-12-21Capital

Capital cancellation shares.

Download
2018-12-21Capital

Capital return purchase own shares.

Download
2018-12-18Address

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

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Officers

Appoint corporate secretary company with name date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-17Officers

Termination secretary company with name termination date.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Capital

Capital allotment shares.

Download
2018-12-17Capital

Capital cancellation shares.

Download
2018-12-17Capital

Capital allotment shares.

Download
2018-12-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.