UKBizDB.co.uk

ELITE DRIVING INSTRUCTOR TRAINING LTD

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

This company is commonly known as Elite Driving Instructor Training Ltd. The company was founded 16 years ago and was given the registration number 06433522. The firm's registered office is in BROMLEY. You can find them at Northside House, 69 Tweedy Road, Bromley, Kent. This company's SIC code is 85530 - Driving school activities.

Company Information

Name:ELITE DRIVING INSTRUCTOR TRAINING LTD
Company Number:06433522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85530 - Driving school activities

Office Address & Contact

Registered Address:Northside House, 69 Tweedy Road, Bromley, Kent, England, BR1 3WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director06 April 2018Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director09 October 2008Active
Airport House, Purley Way, Croydon, England, CR0 0XZ

Secretary26 November 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary21 November 2007Active
Airport House, Purley Way, Croydon, England, CR0 0XZ

Director26 November 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director21 November 2007Active

People with Significant Control

Mrs Eloise Sarah Sedgwick
Notified on:23 November 2017
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Emmanuel Eddie Lucas
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Airport House, Purley Way, Croydon, England, CR0 0XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Andrew Sedgwick
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Address

Change sail address company with old address new address.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Persons with significant control

Change to a person with significant control.

Download
2019-08-05Persons with significant control

Change to a person with significant control.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-08-05Address

Move registers to registered office company with new address.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Termination secretary company with name termination date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Persons with significant control

Cessation of a person with significant control.

Download
2017-11-23Capital

Capital allotment shares.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.