UKBizDB.co.uk

DRIVELEASE LTD

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

This company is commonly known as Drivelease Ltd. The company was founded 19 years ago and was given the registration number 05123033. The firm's registered office is in DROITWICH. You can find them at Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:DRIVELEASE LTD
Company Number:05123033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2004
End of financial year:28 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, England, WR9 0QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Fairview Court, Fairview Road, Cheltenham, United Kingdom, GL52 2EX

Director10 May 2004Active
Hazel Cottage Greenway, Rock, Kidderminster, DY14 9SL

Secretary10 May 2004Active
11c, Kingswood Road, Hampton Lovett, Droitwich, United Kingdom, WR9 0QH

Secretary03 November 2004Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary10 May 2004Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director10 May 2004Active
11c Kingswood Road, Hampton, Lovett, Droitwich, Worcestershire, WR9 0QH

Director01 April 2011Active
120 Smisby Road, Ashby De La Zouch, LE65 2JN

Director10 May 2004Active
Lilac Cottage Church Lane, Llangrove, Ross On Wye, HR9 6EZ

Director01 July 2005Active
Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, England, WR9 0QH

Director16 January 2007Active
Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, England, WR9 0QH

Director02 October 2009Active
The Homestead, Pensax, Stockton On Teme, WR6 6XJ

Director01 March 2005Active
63 Oakfield Road, Selly Park, B29 7HL

Director10 May 2004Active

People with Significant Control

Mr Andrew Hunter
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:3, Fairview Court, Cheltenham, United Kingdom, GL52 2EX
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Accounts

Change account reference date company previous shortened.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-27Address

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

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Address

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

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.