This company is commonly known as Driveforce Engineering Limited. The company was founded 15 years ago and was given the registration number 06613858. The firm's registered office is in SWINDON. You can find them at 38-42 Newport Street, , Swindon, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | DRIVEFORCE ENGINEERING LIMITED |
---|---|---|
Company Number | : | 06613858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 June 2008 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38-42 Newport Street, Swindon, SN1 3DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38-42, Newport Street, Swindon, SN1 3DR | Director | 20 June 2008 | Active |
38-42, Newport Street, Swindon, SN1 3DR | Director | 06 June 2008 | Active |
Access 18, Kings Weston Lane, Avonmouth, Bristol, United Kingdom, BS11 8AZ | Director | 20 June 2008 | Active |
Mr John Michael Owen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | 38-42, Newport Street, Swindon, SN1 3DR |
Nature of control | : |
|
Mr Gary Chapman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | 38-42, Newport Street, Swindon, SN1 3DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-26 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-19 | Resolution | Resolution. | Download |
2020-08-24 | Address | Change registered office address company with date old address new address. | Download |
2020-08-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Address | Change registered office address company with date old address new address. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-09 | Officers | Termination director company with name. | Download |
2014-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.