UKBizDB.co.uk

DRIVES AND AUTOMATION LIMITED

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

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, The Stables, Staveley Hall Drive, Staveley, England, S43 3TN

Director17 September 2001Active
10b The Nooking, Haxey, DN9 2JQ

Secretary17 September 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary17 September 2001Active
10b The Nooking, Haxey, DN9 2JQ

Director17 September 2001Active
12 Fieldhead Court, Boston Spa, Wetherby, LS23 6TL

Director17 September 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Director17 September 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 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
2024-02-26Officers

Change person director company with change date.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-22Address

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

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Persons with significant control

Change to a person with significant control.

Download
2017-09-28Officers

Change person director company with change date.

Download
2017-09-28Persons with significant control

Cessation of a person with significant control.

Download
2017-09-26Address

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

Download
2017-06-01Capital

Capital cancellation shares.

Download
2017-06-01Capital

Capital return purchase own shares.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2017-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.