UKBizDB.co.uk

DRIVER GROUP PLC

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

This company is commonly known as Driver Group Plc. The company was founded 26 years ago and was given the registration number 03475146. The firm's registered office is in ROSSENDALE. You can find them at Driver House 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 GROUP PLC
Company Number:03475146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
201 Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT

Secretary14 October 2022Active
Suite 706-708, Floor 7, 125 Old Broad Street, London, United Kingdom, EC2N 1AR

Director17 May 2017Active
Suite 706-708, Floor 7, 125 Old Broad Street, London, United Kingdom, EC2N 1AR

Director01 October 2019Active
Suite 706-708, Floor 7, 125 Old Broad Street, London, United Kingdom, EC2N 1AR

Director01 June 2020Active
Suite 706-708, Floor 7, 125 Old Broad Street, London, United Kingdom, EC2N 1AR

Director27 July 2022Active
Suite 706-708, Floor 7, 125 Old Broad Street, London, United Kingdom, EC2N 1AR

Director23 March 2023Active
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, England, BB4 4PW

Director17 May 2017Active
2 New Tongfield, Bromley Cross, Bolton, BL7 9XU

Secretary27 September 2001Active
307 Oxford Road, Macclesfield, SK11 8JZ

Secretary29 September 2005Active
8 Chaomans, Manor Park, Letchworth, SG6 3UB

Secretary01 November 1999Active
21, Lister Drive, Shelfleys, Northampton, NN4 9XE

Secretary30 January 1998Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Secretary02 December 1997Active
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, England, BB4 4PW

Director22 September 2016Active
Southernhay, High Street, Hinton St George, TA17 8SE

Director29 September 2005Active
2 New Tongfield, Bromley Cross, Bolton, BL7 9XU

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

Director08 June 2011Active
84 The Downs, Altrincham, WA14 2QJ

Director29 September 2005Active
1-3, Norton Folgate, London, E1 6DB

Director01 November 1999Active
8 Chaomans, Manor Park, Letchworth, SG6 3UB

Director27 September 2001Active
8 Chaomans, Manor Park, Letchworth, SG6 3UB

Director30 January 1998Active
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, England, BB4 4PW

Director17 February 2017Active
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, England, BB4 4PW

Director12 December 2017Active
3 Pynchon Hall Wrights Green, Little Hallingbury, Bishops Stortford, CM22 7RH

Director01 October 2006Active
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, England, BB4 4PW

Director03 June 2015Active
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, England, BB4 4PW

Director01 May 2011Active
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, England, BB4 4PW

Director02 August 2010Active
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, England, BB4 4PW

Director08 December 2014Active
12 Elizabeth Way, Wivenhoe, CO7 9JA

Director29 February 2008Active
1-3, Norton Folgate, London, United Kingdom, E1 6DB

Director01 October 2010Active
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, England, BB4 4PW

Director01 October 2004Active
15 The Acres Whiteacre Lane, Barrow, Clitheroe, BB7 9BH

Director01 October 2007Active
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, England, BB4 4PW

Director02 March 2016Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Director02 December 1997Active

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
2024-02-26Accounts

Accounts with accounts type group.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Address

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
2023-06-16Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-29Resolution

Resolution.

Download
2023-03-24Accounts

Accounts with accounts type group.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Officers

Termination secretary company with name termination date.

Download
2022-10-21Officers

Appoint person secretary company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-05-27Resolution

Resolution.

Download
2022-05-04Resolution

Resolution.

Download
2022-03-08Accounts

Accounts with accounts type group.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type group.

Download
2021-05-20Resolution

Resolution.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Mortgage

Mortgage satisfy charge full.

Download
2020-06-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.