UKBizDB.co.uk

THE YOUNG DRIVER TRAINING LIMITED

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

This company is commonly known as The Young Driver Training Limited. The company was founded 14 years ago and was given the registration number 06979425. The firm's registered office is in BALSALL COMMON. You can find them at Holly Grange, Holly Lane, Balsall Common, West Midlands. This company's SIC code is 85530 - Driving school activities.

Company Information

Name:THE YOUNG DRIVER TRAINING LIMITED
Company Number:06979425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85530 - Driving school activities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Holly Grange, Holly Lane, Balsall Common, West Midlands, England, CV7 7EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly Grange, Holly Lane, Balsall Common, England, CV7 7EB

Director21 June 2018Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary04 August 2009Active
4 The Warping House, Bliss Hill, Chipping Norton, OX7 5JR

Director04 August 2009Active
Crosby House, Red Copse Lane Boars Hill, Oxford, OX1 5ER

Director01 September 2009Active
Holly Grange, Holly Lane, Balsall Common, England, CV7 7EB

Director17 August 2016Active
27, Redlake Drive, Redmore, Stourbridge, DY9 0RX

Director16 January 2010Active
Dalton House, 60 Windsor Avenue, London, England, SW19 2RR

Director22 October 2009Active

People with Significant Control

Mr John Arthur Silcox
Notified on:04 August 2016
Status:Active
Date of birth:May 1935
Nationality:British
Country of residence:England
Address:2 Landsgate, Pedmore, Stourbridge, England, DY8 2SD
Nature of control:
  • Right to appoint and remove directors
Mrs Kim Elizabeth Stanton
Notified on:04 August 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Dalton House, 60 Windsor Avenue, London, England, SW19 2RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Michael Mulingani
Notified on:04 August 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Holly Grange, Holly Lane, Balsall Common, England, CV7 7EB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Address

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

Download
2019-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-26Officers

Change person director company with change date.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-04-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-01Persons with significant control

Change to a person with significant control.

Download
2017-11-01Officers

Change person director company with change date.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.