UKBizDB.co.uk

EVESHAM SELF DRIVE LIMITED

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

This company is commonly known as Evesham Self Drive Limited. The company was founded 19 years ago and was given the registration number 05403055. The firm's registered office is in EVESHAM. You can find them at Evesham Self Drive, Davies Road, Evesham, Worcestershire. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:EVESHAM SELF DRIVE LIMITED
Company Number:05403055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Evesham Self Drive, Davies Road, Evesham, Worcestershire, England, WR11 1YZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Blucher Street, Birmingham, England, B1 1QU

Director06 March 2019Active
2 Manor Close, Badsey, Evesham, WR11 7HH

Secretary07 April 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary24 March 2005Active
Evesham Self Drive, Davies Road, Evesham, England, WR11 1YZ

Director28 January 2019Active
Evesham Self Drive, Davies Road, Evesham, England, WR11 1YZ

Director02 April 2013Active
Evesham Self Drive, Davies Road, Evesham, England, WR11 1YZ

Director02 April 2013Active
2 Manor Close, Badsey, Evesham, WR11 7HH

Director07 April 2005Active
Evesham Self Drive, Davies Road, Evesham, England, WR11 1YZ

Director28 January 2019Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director24 March 2005Active

People with Significant Control

Mr Michael Anthony Cockrell
Notified on:30 April 2019
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Evesham Self Drive, Davies Road, Evesham, England, WR11 1YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher John Goodall
Notified on:28 January 2019
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Evesham Self Drive, Davies Road, Evesham, England, WR11 1YZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Robert Jervis
Notified on:24 March 2017
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Evesham Self Drive, Davies Road, Evesham, England, WR11 1YZ
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
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Gazette

Gazette filings brought up to date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-02Persons with significant control

Notification of a person with significant control.

Download
2019-02-02Persons with significant control

Change to a person with significant control.

Download
2019-02-02Capital

Capital allotment shares.

Download
2019-02-02Officers

Change person director company with change date.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.