UKBizDB.co.uk

DRIVEWAYS & PATIOS LIMITED

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

This company is commonly known as Driveways & Patios Limited. The company was founded 20 years ago and was given the registration number 04917921. The firm's registered office is in KENT. You can find them at 18 Canterbury Road, Whitstable, Kent, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:DRIVEWAYS & PATIOS LIMITED
Company Number:04917921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2003
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:18 Canterbury Road, Whitstable, Kent, CT5 4EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Richmond Mews, Richmond Street, Herne Bay, England, CT6 5RH

Director18 November 2014Active
1 Dukeswood, Chestfield, Whitstable, CT5 3PJ

Secretary07 October 2003Active
18, Canterbury Road, Whitstable, CT5 4EY

Corporate Secretary01 October 2003Active
17, Poplar Drive, Greenhill, Herne Bay, England, CT6 7PX

Director20 September 2013Active
17, Poplar Drive, Greenhill, Herne Bay, England, CT6 7PX

Director11 October 2011Active
17 Poplar Drive, Greenhill, Herne Bay, England, CT6 7PX

Director04 November 2015Active
8, The Fairway, Herne Bay, CT6 7TW

Director04 October 2010Active
1 Dukeswood, Chestfield, Whitstable, CT5 3PJ

Director07 October 2003Active
18 Canterbury Road, Whitstable, CT5 4EY

Corporate Director01 October 2003Active

People with Significant Control

Mrs Genette Constance Violet Clark-Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:17 Poplar Drive, Greenhill, Herne Bay, England, CT6 7PX
Nature of control:
  • Significant influence or control
Mr David John Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:4, Richmond Mews, Herne Bay, England, CT6 5RH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Change of name

Certificate change of name company.

Download
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-05-26Officers

Termination director company with name termination date.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.