UKBizDB.co.uk

ROVER P4 DRIVERS GUILD LIMITED

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

This company is commonly known as Rover P4 Drivers Guild Limited. The company was founded 8 years ago and was given the registration number 09952058. The firm's registered office is in STANFORD-LE-HOPE. You can find them at 15 Lampits Hill, Corringham, Stanford-le-hope, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ROVER P4 DRIVERS GUILD LIMITED
Company Number:09952058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:15 Lampits Hill, Corringham, Stanford-le-hope, England, SS17 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Honeypot Lane, Brentwood, England, CM14 4QX

Director01 November 2018Active
137, Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW

Director14 January 2016Active
15, Lampits Hill, Corringham, Stanford-Le-Hope, England, SS17 9AA

Director23 October 2021Active
Edelwyn, Dean Lane, Cookham, Maidenhead, England, SL6 9AG

Director01 July 2019Active
Walnut Cottage, Burton End, West Wickham, United Kingdom, CB21 4SD

Director14 January 2016Active
Long Barn, Robbs Chase, Outwell, Wisbech, England, PE14 8TB

Director22 October 2022Active
19, St. Mawes Drive, Paignton, England, TQ4 7NR

Director22 October 2022Active
132, Middleton Hall Road, King's Norton, United Kingdom, B30 1DL

Director14 January 2016Active
60, Stratford Road, Cosgrove, United Kingdom, MK19 7BD

Director14 January 2016Active
Mill Garden, Montgarrie, Alford, United Kingdom, AB33 8AP

Director14 January 2016Active
9, Brudenell, Godmanchester, Huntingdon, England, PE29 2NQ

Director14 January 2016Active
54, Ingaway, Basildon, England, SS16 5QR

Director08 October 2016Active
54, Ingaway, Lee Chapel South, Basildon, United Kingdom, SS16 5QR

Director14 January 2016Active
Shady Oak, Little Lane, Upper Bucklebury, United Kingdom, RG7 6QX

Director14 January 2016Active
87b, Abbotsbury Gardens, Eastcote, Pinner, United Kingdom, HA5 1TB

Director14 January 2016Active
15, Lampits Hill, Corringham, Stanford-Le-Hope, England, SS17 9AA

Director13 July 2020Active
Chequers, Surrey Street, Wiggenhall St. Germans, King's Lynn, England, PE34 3EX

Director05 March 2018Active
Chequers, Surrey Street, Wiggenhall St. Germans, King's Lynn, England, PE34 3EX

Director05 March 2018Active
23, Eastfield Crescent, Yardley Gobion, Towcester, England, NN12 7TT

Director22 October 2022Active
28, Snaefell Crescent, Onchan, Isle Of Man, IM3 4NH

Director01 February 2017Active
28, Snaefell Crescent, Onchan, IM3 4NH

Director14 January 2016Active

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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-07-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.