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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Fairview Court, Fairview Road, Cheltenham, United Kingdom, GL52 2EX | Director | 10 May 2004 | Active |
Hazel Cottage Greenway, Rock, Kidderminster, DY14 9SL | Secretary | 10 May 2004 | Active |
11c, Kingswood Road, Hampton Lovett, Droitwich, United Kingdom, WR9 0QH | Secretary | 03 November 2004 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 10 May 2004 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 10 May 2004 | Active |
11c Kingswood Road, Hampton, Lovett, Droitwich, Worcestershire, WR9 0QH | Director | 01 April 2011 | Active |
120 Smisby Road, Ashby De La Zouch, LE65 2JN | Director | 10 May 2004 | Active |
Lilac Cottage Church Lane, Llangrove, Ross On Wye, HR9 6EZ | Director | 01 July 2005 | Active |
Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, England, WR9 0QH | Director | 16 January 2007 | Active |
Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, England, WR9 0QH | Director | 02 October 2009 | Active |
The Homestead, Pensax, Stockton On Teme, WR6 6XJ | Director | 01 March 2005 | Active |
63 Oakfield Road, Selly Park, B29 7HL | Director | 10 May 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-27 | Officers | Change person director company with change date. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Address | Change registered office address company with date old address new address. | Download |
2018-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.