UKBizDB.co.uk

DRIVER FIRST ASSIST CIC

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

This company is commonly known as Driver First Assist Cic. The company was founded 11 years ago and was given the registration number 08561108. The firm's registered office is in MILTON KEYNES. You can find them at Units 1 - 7 Erica Road, Stacey Bushes, Milton Keynes, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DRIVER FIRST ASSIST CIC
Company Number:08561108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Units 1 - 7 Erica Road, Stacey Bushes, Milton Keynes, England, MK12 6HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapel Golf Club, Manchester Road, Chapel En Le Frith, United Kingdom, SK23 9UH

Director07 June 2013Active
16, Towcester Road, Silverstone, Towcester, England, NN12 8UB

Director13 January 2016Active
Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5DY

Director07 June 2013Active
Moorcroft, Grange Road, Bromley Cross, Bolton, England, BL7 9AU

Director01 December 2016Active
Units 1 - 7, Erica Road, Stacey Bushes, Milton Keynes, England, MK12 6HS

Director26 July 2018Active

People with Significant Control

Mr David Higginbottom
Notified on:20 August 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Chapel Golf Club, Manchester Road, Chapel En Le Frith, England, SK23 9UH
Nature of control:
  • Significant influence or control
Mr Matthew James Yates
Notified on:20 August 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:The Coach House, 11a West View, Ilkley, United Kingdom, LS29 9JG
Nature of control:
  • Significant influence or control
Mr Martyn Derek Nash
Notified on:20 August 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:16 Towcester Road, Towcester Road, Towcester, England, NN12 8UB
Nature of control:
  • Significant influence or control

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 (6 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
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Address

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

Download
2021-05-30Officers

Termination director company with name termination date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-04-17Accounts

Accounts with accounts type small.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-01Address

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

Download
2016-12-06Officers

Appoint person director company with name date.

Download
2016-11-29Accounts

Accounts with accounts type full.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.