UKBizDB.co.uk

DRIVELINE LIMITED

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

This company is commonly known as Driveline Limited. The company was founded 21 years ago and was given the registration number 04626624. The firm's registered office is in CANTERBURY. You can find them at Motorline House Shalloak Road, Broad Oak, Canterbury, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DRIVELINE LIMITED
Company Number:04626624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, England, CT2 0PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Secretary09 March 2023Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director29 November 2023Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director30 January 2023Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director30 March 2023Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director01 September 2022Active
Motorline House, Shalloak Road, Broad Oak, Canterbury, England, CT2 0PR

Secretary14 October 2021Active
Motorline House, Shalloak Road, Broad Oak, Canterbury, England, CT2 0PR

Secretary02 January 2003Active
Little Lawns, 63 The Avenue, Gravesend, DA11 0LX

Secretary02 January 2003Active
Motorline House, Shalloak Road, Broad Oak, Canterbury, England, CT2 0PR

Director01 April 2009Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director14 October 2021Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director01 July 2022Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director14 October 2021Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director01 July 2022Active
Motorline House, Shalloak Road, Broad Oak, Canterbury, England, CT2 0PR

Director01 October 2019Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director01 July 2022Active
Motorline House, Shalloak Road, Broad Oak, Canterbury, England, CT2 0PR

Director02 January 2003Active
Motorline House, Shalloak Road, Broad Oak, Canterbury, England, CT2 0PR

Director02 January 2003Active
Laleham Bekesbourne Road, Bridge, Canterbury, CT4 5AE

Director02 January 2003Active
Laleham Bekesbourne Road, Bridge, Canterbury, CT4 5AE

Director02 January 2003Active
Motorline House, Shalloak Road, Broad Oak, Canterbury, England, CT2 0PR

Director02 January 2003Active
36 Cliffside Drive, Broadstairs, CT10 1RX

Director01 May 2003Active
Motorline Group Head Office, Broad Oak Road, Canterbury, CT2 7RB

Director01 February 2011Active

People with Significant Control

Motorline Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Resolution

Resolution.

Download
2024-03-01Capital

Capital allotment shares.

Download
2024-03-01Capital

Capital statement capital company with date currency figure.

Download
2024-03-01Capital

Legacy.

Download
2024-03-01Capital

Legacy.

Download
2024-03-01Insolvency

Legacy.

Download
2024-03-01Resolution

Resolution.

Download
2024-03-01Mortgage

Mortgage satisfy charge full.

Download
2024-03-01Mortgage

Mortgage satisfy charge full.

Download
2024-03-01Mortgage

Mortgage satisfy charge full.

Download
2024-03-01Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-06Accounts

Legacy.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-28Other

Legacy.

Download
2023-12-28Other

Legacy.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-09-18Address

Move registers to sail company with new address.

Download
2023-09-18Address

Change sail address company with old address new address.

Download
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-08-30Address

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

Download

Copyright © 2024. All rights reserved.