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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Secretary | 09 March 2023 | Active |
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN | Director | 29 November 2023 | Active |
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN | Director | 30 January 2023 | Active |
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Director | 30 March 2023 | Active |
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN | Director | 01 September 2022 | Active |
Motorline House, Shalloak Road, Broad Oak, Canterbury, England, CT2 0PR | Secretary | 14 October 2021 | Active |
Motorline House, Shalloak Road, Broad Oak, Canterbury, England, CT2 0PR | Secretary | 02 January 2003 | Active |
Little Lawns, 63 The Avenue, Gravesend, DA11 0LX | Secretary | 02 January 2003 | Active |
Motorline House, Shalloak Road, Broad Oak, Canterbury, England, CT2 0PR | Director | 01 April 2009 | Active |
Airport House, The Airport, Cambridge, England, CB5 8RY | Director | 14 October 2021 | Active |
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN | Director | 01 July 2022 | Active |
Airport House, The Airport, Cambridge, England, CB5 8RY | Director | 14 October 2021 | Active |
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN | Director | 01 July 2022 | Active |
Motorline House, Shalloak Road, Broad Oak, Canterbury, England, CT2 0PR | Director | 01 October 2019 | Active |
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Director | 01 July 2022 | Active |
Motorline House, Shalloak Road, Broad Oak, Canterbury, England, CT2 0PR | Director | 02 January 2003 | Active |
Motorline House, Shalloak Road, Broad Oak, Canterbury, England, CT2 0PR | Director | 02 January 2003 | Active |
Laleham Bekesbourne Road, Bridge, Canterbury, CT4 5AE | Director | 02 January 2003 | Active |
Laleham Bekesbourne Road, Bridge, Canterbury, CT4 5AE | Director | 02 January 2003 | Active |
Motorline House, Shalloak Road, Broad Oak, Canterbury, England, CT2 0PR | Director | 02 January 2003 | Active |
36 Cliffside Drive, Broadstairs, CT10 1RX | Director | 01 May 2003 | Active |
Motorline Group Head Office, Broad Oak Road, Canterbury, CT2 7RB | Director | 01 February 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Resolution | Resolution. | Download |
2024-03-01 | Capital | Capital allotment shares. | Download |
2024-03-01 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-01 | Capital | Legacy. | Download |
2024-03-01 | Capital | Legacy. | Download |
2024-03-01 | Insolvency | Legacy. | Download |
2024-03-01 | Resolution | Resolution. | Download |
2024-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-06 | Accounts | Legacy. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-01-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-12-28 | Other | Legacy. | Download |
2023-12-28 | Other | Legacy. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Address | Move registers to sail company with new address. | Download |
2023-09-18 | Address | Change sail address company with old address new address. | Download |
2023-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.