UKBizDB.co.uk

DRIVEFORCE AUTOMOTIVE LTD

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

This company is commonly known as Driveforce Automotive Ltd. The company was founded 14 years ago and was given the registration number 06941701. The firm's registered office is in BRISTOL. You can find them at Hawthorn Cottage Hortham Lane, Almondsbury, Bristol, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DRIVEFORCE AUTOMOTIVE LTD
Company Number:06941701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Hawthorn Cottage Hortham Lane, Almondsbury, Bristol, England, BS32 4JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westfield Park, Hortham Lane, Almondsbury, United Kingdom, BS32 4JP

Director26 February 2021Active
Westfield Park, Hortham Lane, Almondsbury, United Kingdom, BS32 4JP

Director03 August 2021Active
Westfield Park, Hortham Lane, Almondsbury, Bristol, England, BS32 4JP

Director01 November 2023Active
Hawthorn Cottage, Hortham Lane, Almondsbury, Bristol, England, BS32 4JP

Director01 June 2020Active
Driveforce, Gloucester Road, Avonmouth, Bristol, England, BS11 9AQ

Director23 June 2009Active

People with Significant Control

Mr John Michael Owen
Notified on:01 November 2023
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Westfield Park, Hortham Lane, Bristol, England, BS32 4JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Chapman
Notified on:01 November 2023
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Westfield Park, Hortham Lane, Almondsbury, United Kingdom, BS32 4JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lucas Graham Chapman
Notified on:03 August 2021
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:Westfield Park, Hortham Lane, Almondsbury, United Kingdom, BS32 4JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Chapman
Notified on:26 February 2021
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Westfield Park, Hortham Lane, Bristol, England, BS32 4JP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lucas Graham Chapman
Notified on:01 June 2020
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Hawthorn Cottage, Hortham Lane, Bristol, England, BS32 4JP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Michael Owen
Notified on:01 April 2017
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Hawthorn Cottage, Hortham Lane, Bristol, England, BS32 4JP
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 (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
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Capital

Capital allotment shares.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-10-16Change of name

Certificate change of name company.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Address

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

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Change of name

Certificate change of name company.

Download
2023-01-09Change of name

Change of name notice.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.