UKBizDB.co.uk

DRIVETECH (UK) LIMITED

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

This company is commonly known as Drivetech (uk) Limited. The company was founded 25 years ago and was given the registration number 03636328. The firm's registered office is in BASINGSTOKE. You can find them at Fanum House, Basing View, Basingstoke, Hampshire. This company's SIC code is 85530 - Driving school activities.

Company Information

Name:DRIVETECH (UK) LIMITED
Company Number:03636328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85530 - Driving school activities

Office Address & Contact

Registered Address:Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fanum House, Basing View, Basingstoke, RG21 4EA

Secretary01 October 2021Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director23 July 2009Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director15 November 2021Active
Fanum House, Basing View, Basingstoke, England, RG21 4EA

Director01 January 2023Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Secretary30 June 2009Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Secretary17 April 2018Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Secretary31 July 2013Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Secretary30 January 2019Active
1, The Bryher, Newlands Drive, Maidenhead, United Kingdom, SL6 4GZ

Secretary22 September 1998Active
Fanum House, Basing View, Basingstoke, Hants, United Kingdom, RG21 4EA

Secretary08 September 2014Active
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA

Secretary22 April 2014Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Secretary17 August 2012Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary22 September 1998Active
The Squirrels, Wellingtonia Avenue, Crowthorne, RG45 6AF

Director01 June 2007Active
Fanum House, Basing View, Basingstoke, England, RG21 4EA

Director30 June 2009Active
Fanum House, Basing View, Basingstoke, England, RG21 4EA

Director01 July 2015Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director13 February 2020Active
Fanum House, Basing View, Basingstoke, England, RG21 4EA

Director30 June 2009Active
21 Westbury Close, Crowthorne, Crowthorne, RG45 6NL

Director01 September 2000Active
120 East Road, London, N1 6AA

Nominee Director22 September 1998Active
2 Blackthorn Drive, Thatcham, RG18 4BW

Director01 June 2005Active
2 Enbrook Park, Folkestone, CT20 3SE

Director30 June 2009Active
1, The Bryher, Newlands Drive, Maidenhead, United Kingdom, SL6 4GZ

Director22 September 1998Active
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA

Director06 January 2014Active
Home Farm, Ledsham Village, Ledsham, CH66 0NE

Director28 September 2007Active
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA

Director01 April 2010Active
Bray Lodge Mews, Fishery Road, Maidenhead, SL6 1UP

Director01 March 2004Active
Fanum House, Basing View, Basingstoke, Hants, United Kingdom, RG21 4EA

Director01 July 2015Active
Fanum House, Basing View, Basingstoke, Hants, United Kingdom, RG21 4EA

Director30 April 2016Active
Cedar House, Rectory Road Oakley, Basingstoke, RG23 7ED

Director01 July 2004Active
Fanum House, Basing View, Basingstoke, England, RG21 4EA

Director17 September 2014Active
Fanum House, Basing View, Basingstoke, England, RG21 4EA

Director17 April 2018Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Director30 June 2009Active

People with Significant Control

Aa Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fanum House, Basing View, Basingstoke, England, RG21 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-19Accounts

Legacy.

Download
2023-08-25Other

Legacy.

Download
2023-08-25Other

Legacy.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-10-20Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Appoint person secretary company with name date.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Officers

Termination secretary company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2019-10-29Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Termination secretary company with name termination date.

Download
2019-02-12Officers

Appoint person secretary company with name date.

Download
2018-10-04Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.