UKBizDB.co.uk

DRIVEX LIMITED

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

This company is commonly known as Drivex Limited. The company was founded 18 years ago and was given the registration number 05727320. The firm's registered office is in ISLE OF WIGHT. You can find them at 6 Sadlers Close, Ryde, Isle Of Wight, . This company's SIC code is 85530 - Driving school activities.

Company Information

Name:DRIVEX LIMITED
Company Number:05727320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85530 - Driving school activities

Office Address & Contact

Registered Address:6 Sadlers Close, Ryde, Isle Of Wight, PO33 1RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Harbour Strand, Bembridge, United Kingdom, PO35 5NP

Secretary30 March 2006Active
6 Sadlers Close, Ryde, PO33 1RA

Director30 March 2006Active
27, Horestone Rise, Seaview, England, PO34 5DB

Director03 September 2007Active
Arnold House, 2 New Road Brading, Sandown, PO36 0DT

Corporate Nominee Secretary02 March 2006Active
24, Ratcliffe Avenue, Ryde, PO33 3DW

Director30 March 2006Active
10, Harbour Strand, Bembridge, United Kingdom, PO35 5NP

Director30 March 2006Active
65 Fairmount Drive, Newport, PO30 2JE

Director30 March 2006Active
Arnold House, 2 New Road Brading, Sandown, PO36 0DT

Corporate Nominee Director02 March 2006Active

People with Significant Control

Mr Steven Edward Cocks
Notified on:15 March 2023
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Unit 1, Senator Trading Estate, College Close, Sandown, England, PO36 8EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Hayes
Notified on:04 August 2018
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:10, Harbour Strand, Bembridge, England, PO35 5NP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Steven Edward Cocks
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:6 Sadlers Close, Isle Of Wight, PO33 1RA
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Address

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

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type micro entity.

Download
2018-08-04Officers

Change person director company with change date.

Download
2018-08-04Persons with significant control

Notification of a person with significant control.

Download
2018-08-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-04Persons with significant control

Cessation of a person with significant control.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2016-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.