UKBizDB.co.uk

ONE DRIVING SCHOOL LIMITED

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

This company is commonly known as One Driving School Limited. The company was founded 16 years ago and was given the registration number 06454403. The firm's registered office is in RAINHAM. You can find them at 128 Frederick Road, , Rainham, . This company's SIC code is 85530 - Driving school activities.

Company Information

Name:ONE DRIVING SCHOOL LIMITED
Company Number:06454403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85530 - Driving school activities

Office Address & Contact

Registered Address:128 Frederick Road, Rainham, England, RM13 8NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, Frederick Road, Rainham, England, RM13 8NS

Director01 April 2015Active
3 Vaughan Way, London, E1W 2PT

Secretary14 December 2007Active
12,, Clichy House Stepney Way, London, Uk, E1 3HH

Director01 December 2008Active
2 Vickerys Wharf, 87 Stainsby Road, London, E14 6JS

Director14 December 2007Active
128, Frederick Road, Rainham, Uk, RM13 8NS

Director01 December 2008Active
7, Cambay House, Harford Street, London, United Kingdom, E1 4JS

Director14 December 2007Active
139 Halley Road, Forest Gate, London, E7 8DX

Director14 December 2007Active
29, Clearbrook Way, London, United Kingdom, E1 0SA

Director14 December 2007Active
25 Callahan Cottages, Lindley Street, London, E1 3AZ

Director14 December 2007Active
15 Sankey House, St James Avenue, London, E2 9JE

Director01 December 2008Active
3 Vaughan Way, London, E1W 2PT

Director14 December 2007Active
9 Thornbay House, Canrobert Street, London, E2 0BE

Director14 December 2007Active
10, New City Road, London, Uk, E13 9LL

Director01 December 2008Active
18, Abingdon House, London, E2 7HJ

Director01 December 2008Active
18, Abingdon House, London, E2 7HJ

Director14 December 2007Active
34 Guerin Square, London, E3 2DP

Director14 December 2007Active
3, Glencoe Avenue, Ilford, Uk, IG2 7AJ

Director01 December 2008Active
10 Barford House, Tredegar Road, London, E3 5HP

Director14 December 2007Active
66 Grindall House, Daling Row, London, E1 5RP

Director14 December 2007Active
5c Albert Gardens, London, E1 0LH

Director14 December 2007Active
23, Dora Street, London, United Kingdom, E14 7TP

Director14 December 2007Active
16 Northiam Street, London, E9 7HQ

Director14 December 2007Active

People with Significant Control

Mr Nozrul Islam Ghuznavi
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:29-31, Upminster Road South, Rainham, England, RM13 9YS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Address

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

Download
2022-05-04Gazette

Gazette filings brought up to date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-26Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Address

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

Download
2019-09-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-02Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.