UKBizDB.co.uk

DRIVING SKILLS AGENCY LIMITED

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

This company is commonly known as Driving Skills Agency Limited. The company was founded 18 years ago and was given the registration number 05717846. The firm's registered office is in BIRMINGHAM. You can find them at 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands. This company's SIC code is 85530 - Driving school activities.

Company Information

Name:DRIVING SKILLS AGENCY LIMITED
Company Number:05717846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85530 - Driving school activities

Office Address & Contact

Registered Address:59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Hanover Square, Mayfair, England, W1S 1HN

Director05 October 2012Active
13 Hanover Square, Mayfair, England, W1S 1HN

Director09 November 2018Active
39 Beauchamp Road, Billesley, Birmingham, B13 0NW

Secretary22 February 2006Active
Holly Grange, Holly Lane, Balsall Common, England, CV7 7EB

Secretary01 March 2008Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary22 February 2006Active
Holly Grange, Holly Lane, Balsall Common, England, CV7 7EB

Director22 February 2006Active
Holly Grange, Holly Lane, Balsall Common, England, CV7 7EB

Director05 October 2012Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director22 February 2006Active

People with Significant Control

Mr Ian Michael Mulingani
Notified on:22 February 2017
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Holly Grange, Holly Lane, Balsall Common, England, CV7 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Ian Carpenter
Notified on:22 February 2017
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:Holly Grange, Holly Lane, Balsall Common, England, CV7 7EB
Nature of control:
  • Right to appoint and remove directors
Mr Andrew Richard James Catlin
Notified on:22 February 2017
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:13 Hanover Square, Mayfair, England, W1S 1HN
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 (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 updates.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-10-02Capital

Capital allotment shares.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Persons with significant control

Change to a person with significant control.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-07-24Capital

Capital cancellation shares.

Download
2023-07-24Capital

Capital return purchase own shares.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Officers

Termination secretary company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Address

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

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.