UKBizDB.co.uk

FIFTHDRIVE LIMITED

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

This company is commonly known as Fifthdrive Limited. The company was founded 23 years ago and was given the registration number 04071711. The firm's registered office is in SLOUGH. You can find them at 66 Talbot Avenue, , Slough, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FIFTHDRIVE LIMITED
Company Number:04071711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:66 Talbot Avenue, Slough, SL3 8DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Talbot Avenue, Slough, England, SL3 8DE

Director28 January 2014Active
66, Talbot Avenue, Slough, England, SL3 8DE

Director28 January 2014Active
66, Talbot Avenue, Slough, England, SL3 8DE

Director28 January 2014Active
Hatchfield House, Epsom Road, West Horsley, Leatherhead, KT24 6DX

Secretary31 July 2009Active
Hatchfield House, Epsom Road, West Horsley, Leatherhead, KT24 6DX

Secretary21 December 2006Active
The Old School, The Causeway, West Wratting, CB21 5NA

Secretary09 February 2001Active
46 Chaucer Close, Windsor, SL4 3ER

Secretary19 November 2007Active
45 Sherrards Park Road, Welwyn Garden City, AL8 7LD

Secretary01 June 2002Active
West Heath House, Lower Wokingham Road, Crowthorne, RG45 6BX

Secretary11 December 2000Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary14 September 2000Active
Bridge End, 19 The Lane, West Deeping, Peterborough, PE6 9HS

Director09 February 2001Active
Hatchfield House, Epsom Road, West Horsley, Leatherhead, KT24 6DX

Director08 February 2005Active
Hatchfield House, Epsom Road, West Horsley, Leatherhead, KT24 6DX

Director25 July 2009Active
Overbrook, Naunton, GL54 3AX

Director11 December 2000Active
45 Sherrards Park Road, Welwyn Garden City, AL8 7LD

Director09 February 2001Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director14 September 2000Active
9 Somes Close, Uffington, Stamford, PE9 4UE

Director09 February 2001Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director14 September 2000Active
West Heath House, Lower Wokingham Road, Crowthorne, RG45 6BX

Director11 December 2000Active
25 Canning Road, London, N5 2JR

Director11 December 2000Active
Greystone, Bluehouse Lane, Oxted, RH8 0AP

Director26 March 2003Active

People with Significant Control

Perkins Foods Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:66, Talbot Avenue, Slough, England, SL3 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type dormant.

Download
2017-09-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type dormant.

Download
2016-10-06Accounts

Accounts with accounts type dormant.

Download
2016-09-18Confirmation statement

Confirmation statement with updates.

Download
2015-10-01Accounts

Accounts with accounts type dormant.

Download
2015-09-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type dormant.

Download
2014-07-24Officers

Termination director company with name termination date.

Download
2014-07-24Officers

Termination secretary company with name termination date.

Download
2014-01-29Officers

Appoint person director company with name.

Download
2014-01-28Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.