UKBizDB.co.uk

DRIVER AGENT LIMITED

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

This company is commonly known as Driver Agent Limited. The company was founded 18 years ago and was given the registration number 05815382. The firm's registered office is in BIRMINGHAM. You can find them at Gn House, 119 Holloway Head, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DRIVER AGENT LIMITED
Company Number:05815382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gn House, 119 Holloway Head, Birmingham, England, B1 1QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Blucher Street, Birmingham, England, B1 1QU

Director20 October 2017Active
2nd, Floor, 43 Broomfield Road, Chelmsford, United Kingdom, CM1 1SY

Corporate Secretary12 May 2006Active
16 St. Martin's Le Grand, St. Paul's, London, United Kingdom, EC1S 4EN

Director25 May 2017Active
2nd Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY

Director20 August 2010Active
16, St. Martin's Le Grand, St. Paul's, London, England, EC1A 4EN

Director11 April 2017Active
2nd, Floor, 43 Broomfield Road, Chelmsford, United Kingdom, CM1 1SY

Corporate Director12 May 2006Active

People with Significant Control

Mr Robert John Stevens
Notified on:20 October 2017
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:I2 Office, 3 Brindley Place, Birmingham, United Kingdom, B1 2JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert John Stevens
Notified on:11 April 2017
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:Lonsdale House, 52 Blucher Street, Birmingham, England, B1 1QU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Address

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

Download
2023-04-13Address

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

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Address

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

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-03-21Address

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

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Accounts

Change account reference date company previous shortened.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-03-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.