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.
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 | : |
|
Registered Address | : | Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fanum House, Basing View, Basingstoke, RG21 4EA | Secretary | 01 October 2021 | Active |
Fanum House, Basing View, Basingstoke, RG21 4EA | Director | 23 July 2009 | Active |
Fanum House, Basing View, Basingstoke, RG21 4EA | Director | 15 November 2021 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Director | 01 January 2023 | Active |
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE | Secretary | 30 June 2009 | Active |
Fanum House, Basing View, Basingstoke, RG21 4EA | Secretary | 17 April 2018 | Active |
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE | Secretary | 31 July 2013 | Active |
Fanum House, Basing View, Basingstoke, RG21 4EA | Secretary | 30 January 2019 | Active |
1, The Bryher, Newlands Drive, Maidenhead, United Kingdom, SL6 4GZ | Secretary | 22 September 1998 | Active |
Fanum House, Basing View, Basingstoke, Hants, United Kingdom, RG21 4EA | Secretary | 08 September 2014 | Active |
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA | Secretary | 22 April 2014 | Active |
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE | Secretary | 17 August 2012 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 22 September 1998 | Active |
The Squirrels, Wellingtonia Avenue, Crowthorne, RG45 6AF | Director | 01 June 2007 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Director | 30 June 2009 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Director | 01 July 2015 | Active |
Fanum House, Basing View, Basingstoke, RG21 4EA | Director | 13 February 2020 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Director | 30 June 2009 | Active |
21 Westbury Close, Crowthorne, Crowthorne, RG45 6NL | Director | 01 September 2000 | Active |
120 East Road, London, N1 6AA | Nominee Director | 22 September 1998 | Active |
2 Blackthorn Drive, Thatcham, RG18 4BW | Director | 01 June 2005 | Active |
2 Enbrook Park, Folkestone, CT20 3SE | Director | 30 June 2009 | Active |
1, The Bryher, Newlands Drive, Maidenhead, United Kingdom, SL6 4GZ | Director | 22 September 1998 | Active |
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA | Director | 06 January 2014 | Active |
Home Farm, Ledsham Village, Ledsham, CH66 0NE | Director | 28 September 2007 | Active |
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA | Director | 01 April 2010 | Active |
Bray Lodge Mews, Fishery Road, Maidenhead, SL6 1UP | Director | 01 March 2004 | Active |
Fanum House, Basing View, Basingstoke, Hants, United Kingdom, RG21 4EA | Director | 01 July 2015 | Active |
Fanum House, Basing View, Basingstoke, Hants, United Kingdom, RG21 4EA | Director | 30 April 2016 | Active |
Cedar House, Rectory Road Oakley, Basingstoke, RG23 7ED | Director | 01 July 2004 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Director | 17 September 2014 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Director | 17 April 2018 | Active |
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE | Director | 30 June 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-19 | Accounts | Legacy. | Download |
2023-08-25 | Other | Legacy. | Download |
2023-08-25 | Other | Legacy. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Appoint person secretary company with name date. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Officers | Termination secretary company with name termination date. | Download |
2020-09-02 | Accounts | Accounts with accounts type full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Accounts | Accounts with accounts type full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Officers | Termination secretary company with name termination date. | Download |
2019-02-12 | Officers | Appoint person secretary company with name date. | Download |
2018-10-04 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.