UKBizDB.co.uk

DRIVECARD LIMITED

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

This company is commonly known as Drivecard Limited. The company was founded 37 years ago and was given the registration number 02101605. The firm's registered office is in LONDON. You can find them at 6-8 Woodside Grove, North Finchley, London, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:DRIVECARD LIMITED
Company Number:02101605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:6-8 Woodside Grove, North Finchley, London, N12 8QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Grosvenor Road, St Albans, AL1 3AW

Corporate Secretary10 August 2012Active
10 Twineham Green, Woodside Park, N12 7ER

Director-Active
6-8 Woodside Grove, North Finchley, London, United Kingdom, N12 8QU

Director10 August 2012Active
10 Twineham Green, Finchley, London, N12 7ER

Secretary-Active
Dennington House, Mill Lane, Birch, CO2 0NH

Director15 November 2009Active
4, Whiprow Cottages, Much Hadham, SG10 6HG

Director15 November 2009Active
6-8 Woodside Grove, North Finchley, London, United Kingdom, N12 8QU

Director10 August 2012Active
155, Powys Lane, Palmers Green, N13 4NS

Director15 November 2009Active
60, Meadway, Bramhall, Stockport, England, SK1LA

Director14 July 2010Active
56, Stafford Avenue, Clayhill, Ilford, IG5 0TS

Director15 November 2009Active
10 Twineham Green, Finchley, London, N12 7ER

Director-Active
61, Oakroyd Avenue, Potters Bar, EN6 2EN

Director15 November 2009Active
75, Kelvedon Green, Kelvedon Hatch, Brentwood, CM15 0XG

Director15 November 2009Active

People with Significant Control

Mr Michael Conlon
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:12, Angel Gate, London, United Kingdom, EC1V 2PT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Gazette

Gazette filings brought up to date.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-14Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type micro entity.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Officers

Termination director company with name termination date.

Download
2016-06-30Accounts

Accounts with accounts type micro entity.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Officers

Termination director company with name termination date.

Download
2016-01-15Mortgage

Mortgage satisfy charge full.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.