Warning: file_put_contents(c/39bd46be53248ff7138c7138251aedb6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Driver Supply Ltd, BD8 7JT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DRIVER SUPPLY LTD

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

This company is commonly known as Driver Supply Ltd. The company was founded 11 years ago and was given the registration number 08361309. The firm's registered office is in BRADFORD. You can find them at Office 8 Trade Force Buildings, Cornwall Place, Bradford, West Yorkshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:DRIVER SUPPLY LTD
Company Number:08361309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2013
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Office 8 Trade Force Buildings, Cornwall Place, Bradford, West Yorkshire, England, BD8 7JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 5 Tradeforce Building, Cornwalll Place, Bradford, England, BD8 7JT

Director16 January 2013Active
Office 5 Tradeforce Building, Cornwall Place, Bradford, England, BD8 7JT

Director16 January 2013Active
2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH

Director15 January 2013Active

People with Significant Control

Mr Benjamin Charles Davies
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Office 5 Tradeforce Building, Cornwall Place, Bradford, England, BD8 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Hennigan
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Office 5 Tradeforce Building, Cornwalll Place, Bradford, England, BD8 7JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Capital

Capital cancellation shares.

Download
2023-08-01Capital

Capital return purchase own shares.

Download
2023-07-26Address

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

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type micro entity.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Address

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

Download
2017-03-08Accounts

Accounts with accounts type micro entity.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.