This company is commonly known as U Drive Cars Limited. The company was founded 22 years ago and was given the registration number 04331588. The firm's registered office is in PONTYCLUN. You can find them at Unit 5 Edwards Business Park Llantrisant Industrial Estate, Llantrisant, Pontyclun, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | U DRIVE CARS LIMITED |
---|---|---|
Company Number | : | 04331588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Edwards Business Park Llantrisant Industrial Estate, Llantrisant, Pontyclun, Wales, CF72 8YU |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Teilingen 159, 1082js Amsterdam, Netherlands, Netherlands, | Director | 21 April 2023 | Active |
Unit 5 Edwards Business Park, Llantrisant Industrial Estate, Llantrisant, Pontyclun, Wales, CF72 8YU | Director | 17 December 2019 | Active |
88 Sheep Street, Bicester, Oxfordshire, OX26 6LP | Secretary | 29 November 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 November 2001 | Active |
88 Sheep Street, Bicester, Oxfordshire, OX26 6LP | Director | 29 November 2001 | Active |
88 Sheep Street, Bicester, Oxfordshire, OX26 6LP | Director | 29 November 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 November 2001 | Active |
Blendini Ms Ltd | ||
Notified on | : | 17 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Blendini Ms Hanger 5-6, Bona Road, Cowbridge, Wales, CF71 7PN |
Nature of control | : |
|
Mrs Clare Douglas Davis | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | 88 Sheep Street, Oxfordshire, OX26 6LP |
Nature of control | : |
|
Mr Paul Davis | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Address | : | 88 Sheep Street, Oxfordshire, OX26 6LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-08 | Address | Change registered office address company with date old address new address. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-21 | Officers | Appoint person director company with name date. | Download |
2023-04-21 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Address | Change registered office address company with date old address new address. | Download |
2020-03-02 | Officers | Termination secretary company with name termination date. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.