UKBizDB.co.uk

DRIVEN SPORTS CAR HIRE LTD

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

This company is commonly known as Driven Sports Car Hire Ltd. The company was founded 20 years ago and was given the registration number 05041750. The firm's registered office is in LANCASHIRE. You can find them at 17 St Peters Place, Fleetwood, Lancashire, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DRIVEN SPORTS CAR HIRE LTD
Company Number:05041750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2004
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:17 St Peters Place, Fleetwood, Lancashire, FY7 6EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 St Peters Place, Fleetwood, England, FY7 6EB

Secretary07 October 2005Active
17 St Peters Place, Fleetwood, England, FY7 6EB

Director12 April 2014Active
25 Nightingale Way, Catterall, PR3 1QY

Secretary12 February 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 February 2004Active
14 Ranworth Gardens, St. Helens, WA9 5UW

Director07 October 2005Active
17 St Peters Place, Fleetwood, England, FY7 6EB

Director07 October 2005Active
33 Waters Edge Green, Garstang, PR3 1QY

Director12 February 2004Active
25 Nightingale Way, Catterall, PR3 1QY

Director12 February 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 February 2004Active

People with Significant Control

Mr Robert Philip Carline
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:17 St Peters Place, Fleetwood, England, FY7 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharon Elizabeth Carline
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:17 St Peters Place, Fleetwood, England, FY7 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-03Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Address

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

Download
2023-10-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-23Resolution

Resolution.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Persons with significant control

Change to a person with significant control.

Download
2019-03-29Officers

Change person director company with change date.

Download
2019-03-29Officers

Change person director company with change date.

Download
2019-03-29Persons with significant control

Change to a person with significant control.

Download
2019-03-29Officers

Change person secretary company with change date.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Accounts

Accounts with accounts type micro entity.

Download
2017-11-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.