UKBizDB.co.uk

DRIVEAWAY AUTOS LIMITED

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

This company is commonly known as Driveaway Autos Limited. The company was founded 8 years ago and was given the registration number 09933245. The firm's registered office is in PETERBOROUGH. You can find them at 7 Manorgrove, Vicarage Farm Road, Peterborough, Cambridgeshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:DRIVEAWAY AUTOS LIMITED
Company Number:09933245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2015
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:7 Manorgrove, Vicarage Farm Road, Peterborough, Cambridgeshire, United Kingdom, PE1 5UH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

Director31 December 2015Active
4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

Director25 June 2020Active
7 Manorgrove, Vicarage Farm Road, Peterborough, United Kingdom, PE1 5UH

Director31 December 2015Active
7 Manorgrove, Vicarage Farm Road, Peterborough, United Kingdom, PE1 5UH

Director20 March 2018Active

People with Significant Control

Margaret Blake
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:7 Manorgrove, Vicarage Farm Road, Peterborough, United Kingdom, PE1 5UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Sean Sheridan
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:4 Cyrus Way, Cygnet Park, Peterborough, PE7 8HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2022-11-19Gazette

Gazette dissolved liquidation.

Download
2022-08-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-10Address

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

Download
2021-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-10Resolution

Resolution.

Download
2021-11-10Insolvency

Liquidation voluntary statement of affairs.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Address

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

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Officers

Change person director company with change date.

Download
2018-05-09Persons with significant control

Change to a person with significant control.

Download
2018-03-20Officers

Appoint person director company with name date.

Download
2018-03-09Persons with significant control

Cessation of a person with significant control.

Download
2018-03-09Persons with significant control

Change to a person with significant control.

Download
2018-03-09Persons with significant control

Change to a person with significant control.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Address

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

Download

Copyright © 2024. All rights reserved.