UKBizDB.co.uk

DRIVER CONSULT LIMITED

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

This company is commonly known as Driver Consult Limited. The company was founded 24 years ago and was given the registration number 03881875. The firm's registered office is in ROSSENDALE. You can find them at 4 St. Crispin Way, Haslingden, Rossendale, Lancashire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:DRIVER CONSULT LIMITED
Company Number:03881875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4 St. Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 706-708, Floor 7, 125 Old Broad Street, London, United Kingdom, EC2N 1AR

Secretary01 August 2022Active
Suite 706-708, Floor 7, 125 Old Broad Street, London, United Kingdom, EC2N 1AR

Director01 August 2022Active
Suite 706-708, Floor 7, 125 Old Broad Street, London, United Kingdom, EC2N 1AR

Director31 May 2020Active
4, St. Crispin Way, Haslingden, Rossendale, BB4 4PW

Secretary22 September 2016Active
2 New Tongfield, Bromley Cross, Bolton, BL7 9XU

Secretary27 September 2001Active
8 Chaomans, Manor Park, Letchworth, SG6 3UB

Secretary18 September 2000Active
4, St. Crispin Way, Haslingden, Rossendale, BB4 4PW

Secretary12 December 2017Active
4, St. Crispin Way, Haslingden, Rossendale, England, BB4 4PW

Secretary02 August 2010Active
46 Peel Close, Heslington, York, YO10 5EN

Secretary23 November 1999Active
15 The Acres Whiteacre Lane, Barrow, Clitheroe, BB7 9BH

Secretary29 April 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary19 November 1999Active
Park View, Naburn, York, YO19 4RU

Director23 November 1999Active
Dundee Cottage 201 Dundee Lane, Ramsbottom, Bury, BL0 9HF

Director27 September 2001Active
Holly Cottage 2 Baptists Close, Church Lane, Bugbrooke, NN7 3RJ

Director29 April 2008Active
Holly Cottage 2 Baptists Close, Church Lane, Bugbrooke, NN7 3RJ

Director27 September 2001Active
4, St. Crispin Way, Haslingden, Rossendale, BB4 4PW

Director22 September 2016Active
3 Kingsdale Close, Yarm, TS15 9UQ

Director01 October 2006Active
13b Ridge Road, London, N8 9LE

Director21 June 2005Active
2 New Tongfield, Bromley Cross, Bolton, BL7 9XU

Director27 September 2001Active
Marishes Lodge, Marishes Lane Yedingham, Malton, YO17 8SR

Director27 September 2001Active
4 Cammo Parkway, Edinburgh, EH4 8EP

Director01 May 2006Active
The Rise, No 1 Dearden Heights, Rawtenstall, BB4 8TW

Director18 September 2000Active
34 Burlington Road, Altrincham, WA14 1HR

Director29 April 2008Active
34 Burlington Road, Altrincham, WA14 1HR

Director01 May 2006Active
Moss Cottage Foxwist Green, Whitegate, Northwich, CW8 2BJ

Director01 April 2006Active
Ballingall House, Kinross, Perth, KY13 7RH

Director01 September 2006Active
4, St. Crispin Way, Haslingden, Rossendale, BB4 4PW

Director12 December 2017Active
30 Jacks Close, Wickford, SS11 8ED

Director29 April 2008Active
30 Jacks Close, Wickford, SS11 8ED

Director27 September 2001Active
4, St. Crispin Way, Haslingden, Rossendale, England, BB4 4PW

Director02 August 2010Active
5 Church Fold, Charnock Richard, Chorley, PR7 3RE

Director15 May 2006Active
Whistlefield House, Overstone Park Overstone, Northampton, NN6 0AP

Director27 September 2001Active
265 Bramhall Lane South, Bramhall, Stockport, SK7 3DP

Director01 January 2006Active
Pheasant Cottage 3 The Street, Thorpe Abbotts, Diss, IP21 4JB

Director01 September 2006Active
Pytchley Gates Lodge Sywell Road, Overstone, Northampton, NN6 0AB

Director27 September 2001Active

People with Significant Control

Driver Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Driver House, St. Crispin Way, Rossendale, England, BB4 4PW
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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Address

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

Download
2023-08-10Address

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

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Appoint person secretary company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination secretary company with name termination date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-12-12Officers

Termination secretary company with name termination date.

Download
2017-12-12Officers

Appoint person secretary company with name date.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.