UKBizDB.co.uk

DRIVELINE (GB) LIMITED

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

This company is commonly known as Driveline (gb) Limited. The company was founded 23 years ago and was given the registration number 04148806. The firm's registered office is in WADEBRIDGE. You can find them at Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, Cornwall. This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:DRIVELINE (GB) LIMITED
Company Number:04148806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, Cornwall, United Kingdom, PL27 6HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, United Kingdom, PL27 6HB

Director02 February 2001Active
Trelawn Farm, Chapel Hill, Sticker, St. Austell, PL26 7HG

Secretary02 February 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 January 2001Active
Negys Gorthybow, Schooners Business Park, Bess Park Road, Wadebridge, United Kingdom, PL27 6HB

Director02 February 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 January 2001Active

People with Significant Control

Mr Mark James Kerby
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:Negys Gorthybow, Schooners Business Park, Wadebridge, United Kingdom, PL27 6HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard George Jacobs
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, United Kingdom, PL27 6HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Mortgage

Mortgage satisfy charge full.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-12-11Address

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

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.