This company is commonly known as Drives And Automation Limited. The company was founded 22 years ago and was given the registration number 04288100. The firm's registered office is in CHESTERFIELD. You can find them at 3rd Floor, Stavely Hall Staveley Hall Drive, Staveley, Chesterfield, . This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | DRIVES AND AUTOMATION LIMITED |
---|---|---|
Company Number | : | 04288100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, Stavely Hall Staveley Hall Drive, Staveley, Chesterfield, England, S43 3TN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, The Stables, Staveley Hall Drive, Staveley, England, S43 3TN | Director | 17 September 2001 | Active |
10b The Nooking, Haxey, DN9 2JQ | Secretary | 17 September 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 17 September 2001 | Active |
10b The Nooking, Haxey, DN9 2JQ | Director | 17 September 2001 | Active |
12 Fieldhead Court, Boston Spa, Wetherby, LS23 6TL | Director | 17 September 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 17 September 2001 | Active |
Drives And Automation Holdings Limited | ||
Notified on | : | 11 February 2022 |
---|---|---|
Status | : | Active |
Address | : | Third Floor, Staveley Hall, Staveley Hall Drive, Staveley, S43 3TN |
Nature of control | : |
|
Mr John Derek Goodwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, Stavely Hall, Staveley Hall Drive, Chesterfield, England, S43 3TN |
Nature of control | : |
|
Mr Nigel Peter Vivian | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, Stavely Hall, Staveley Hall Drive, Chesterfield, England, S43 3TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Officers | Change person director company with change date. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-22 | Address | Change registered office address company with date old address new address. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-28 | Officers | Change person director company with change date. | Download |
2017-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-26 | Address | Change registered office address company with date old address new address. | Download |
2017-06-01 | Capital | Capital cancellation shares. | Download |
2017-06-01 | Capital | Capital return purchase own shares. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.