UKBizDB.co.uk

DRIVEOPEN LIMITED

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

This company is commonly known as Driveopen Limited. The company was founded 25 years ago and was given the registration number 03674387. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit 16 Mayfair House, Redburn Road, Newcastle Upon Tyne, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DRIVEOPEN LIMITED
Company Number:03674387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1998
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 16 Mayfair House, Redburn Road, Newcastle Upon Tyne, England, NE5 1NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16 Mayfair House, Redburn Road, Newcastle Upon Tyne, England, NE5 1NB

Director01 July 2015Active
Unit 16 Mayfair House, Redburn Road, Newcastle Upon Tyne, England, NE5 1NB

Director01 July 2015Active
10, Brooklands, Gilsland, Brampton, United Kingdom, CA8 7DA

Secretary31 March 1999Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary26 November 1998Active
32 Minerva Close, Newcastle Upon Tyne, NE5 1YN

Director01 January 2000Active
10, Brooklands, Gilsland, Brampton, United Kingdom, CA8 7DA

Director31 March 1999Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director26 November 1998Active

People with Significant Control

Mr Dale Lennard Law
Notified on:01 July 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Unit 16 Mayfair House, Redburn Road, Newcastle Upon Tyne, England, NE5 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Law
Notified on:01 July 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Unit 16 Mayfair House, Redburn Road, Newcastle Upon Tyne, England, NE5 1NB
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type micro entity.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Address

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

Download
2018-07-10Accounts

Accounts with accounts type micro entity.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type micro entity.

Download
2017-03-01Accounts

Accounts with accounts type micro entity.

Download
2016-12-30Accounts

Change account reference date company previous shortened.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Address

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

Download
2015-12-22Officers

Termination director company with name termination date.

Download
2015-12-22Officers

Termination secretary company with name termination date.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2015-07-10Officers

Change person director company with change date.

Download
2015-07-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.