DRIVING SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

DRIVING SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03801784

Incorporation date

05/07/1999

Size

Dormant

Contacts

Registered address

Registered address

Fanum House, Basing View, Basingstoke, Hampshire RG21 4EACopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1999)
dot icon23/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2016
First Gazette notice for voluntary strike-off
dot icon02/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon31/10/2016
Application to strike the company off the register
dot icon23/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon15/05/2016
Director's details changed
dot icon12/05/2016
Termination of appointment of Robert James Scott as a director on 2016-04-30
dot icon11/05/2016
Appointment of Gillian Pritchard as a director on 2016-04-30
dot icon24/01/2016
Secretary's details changed for Mrs Catherine Zawada on 2016-01-21
dot icon31/08/2015
Accounts for a dormant company made up to 2015-01-31
dot icon25/08/2015
Termination of appointment of Taguma Ngondonga as a secretary on 2015-08-05
dot icon25/08/2015
Appointment of Mrs Catherine Zawada as a secretary on 2015-08-05
dot icon18/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon31/03/2015
Director's details changed for Mr Robert James Scott on 2015-03-20
dot icon21/12/2014
Termination of appointment of Andrew Kenneth Boland as a director on 2014-12-19
dot icon15/12/2014
Appointment of Mr Mark Falcon Millar as a director on 2014-12-16
dot icon29/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon09/09/2014
Director's details changed for Robert James Scott on 2014-08-08
dot icon29/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon05/03/2014
Director's details changed for Robert James Scott on 2014-02-02
dot icon11/11/2013
Termination of appointment of Andrew Strong as a director
dot icon11/11/2013
Appointment of Robert James Scott as a director
dot icon24/10/2013
Full accounts made up to 2013-01-31
dot icon08/10/2013
Termination of appointment of Stuart Howard as a director
dot icon04/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon19/05/2013
Appointment of Andrew Kenneth Boland as a director
dot icon14/11/2012
Director's details changed for Andrew Jonathan Peter Strong on 2012-11-14
dot icon14/10/2012
Full accounts made up to 2012-01-31
dot icon23/08/2012
Appointment of Taguma Ngondonga as a secretary
dot icon20/08/2012
Termination of appointment of John Davies as a secretary
dot icon24/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon13/10/2011
Full accounts made up to 2011-01-31
dot icon12/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon02/09/2010
Full accounts made up to 2010-01-31
dot icon14/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon15/04/2010
Director's details changed for Andrew Jonathan Peter Strong on 2009-10-01
dot icon14/04/2010
Secretary's details changed for John Davies on 2009-10-01
dot icon07/01/2010
Current accounting period shortened from 2010-02-28 to 2010-01-31
dot icon23/12/2009
Full accounts made up to 2009-02-28
dot icon11/08/2009
Accounting reference date extended from 31/01/2009 to 28/02/2009
dot icon06/08/2009
Appointment terminate, director and secretary christopher james howell logged form
dot icon29/07/2009
Return made up to 06/07/09; full list of members
dot icon20/07/2009
Secretary appointed john davies
dot icon14/07/2009
Director appointed stuart michael howard
dot icon09/07/2009
Accounting reference date shortened from 28/02/2009 to 31/01/2009
dot icon09/07/2009
Registered office changed on 10/07/2009 from alexandra house wellington business park dukes ride crowthorne berkshire RG45 6LS
dot icon09/07/2009
Appointment terminated director james kirkwood
dot icon09/07/2009
Director appointed andrew jonathan peter strong
dot icon20/11/2008
Director's change of particulars / christopher howell / 11/07/2008
dot icon19/11/2008
Accounting reference date extended from 27/09/2008 to 28/02/2009
dot icon10/07/2008
Return made up to 06/07/08; full list of members
dot icon09/07/2008
Secretary's change of particulars / christopher howell / 01/04/2008
dot icon22/06/2008
Total exemption full accounts made up to 2007-09-27
dot icon14/04/2008
Accounting reference date shortened from 30/09/2007 to 27/09/2007
dot icon02/04/2008
Registered office changed on 03/04/2008 from the old barn ledsham village ledsham cheshire CH66 0NE
dot icon31/03/2008
Secretary appointed christopher james howell
dot icon10/03/2008
Director appointed james kirkwood
dot icon19/02/2008
Secretary resigned;director resigned
dot icon21/10/2007
New director appointed
dot icon21/10/2007
Director resigned
dot icon21/10/2007
Director resigned
dot icon21/10/2007
Director resigned
dot icon10/10/2007
Accounting reference date shortened from 31/10/07 to 30/09/07
dot icon15/08/2007
Return made up to 06/07/07; full list of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/01/2007
Registered office changed on 11/01/07 from: tarporley business centre nantwich road tarporley cheshire CW6 9UT
dot icon31/07/2006
Return made up to 06/07/06; full list of members
dot icon31/07/2006
Director's particulars changed
dot icon08/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/07/2005
Return made up to 06/07/05; full list of members
dot icon14/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/09/2004
Return made up to 06/07/04; full list of members
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon09/06/2004
Registered office changed on 10/06/04 from: the old barn ledsham village ledsham cheshire CH66 0NE
dot icon29/12/2003
Total exemption small company accounts made up to 2003-10-31
dot icon08/08/2003
Return made up to 06/07/03; full list of members
dot icon10/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon14/07/2002
Return made up to 06/07/02; full list of members
dot icon09/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon18/07/2001
Return made up to 06/07/01; full list of members
dot icon07/05/2001
Accounts for a small company made up to 2000-10-31
dot icon03/08/2000
New director appointed
dot icon24/07/2000
Return made up to 06/07/00; full list of members
dot icon27/09/1999
Accounting reference date extended from 31/07/00 to 31/10/00
dot icon08/09/1999
Ad 20/08/99--------- £ si 98@1=98 £ ic 2/100
dot icon25/08/1999
New director appointed
dot icon16/08/1999
New secretary appointed
dot icon07/08/1999
Secretary resigned
dot icon07/08/1999
Director resigned
dot icon05/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2016
dot iconLast change occurred
30/01/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2016
dot iconNext account date
30/01/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
05/07/1999 - 05/07/1999
9278
Hallmark Registrars Limited
Nominee Director
05/07/1999 - 05/07/1999
8288
Howell, Christopher James
Director
27/09/2007 - 29/06/2009
9
Howard, Stuart Michael
Director
29/06/2009 - 30/09/2013
262
Strong, Andrew Jonathan Peter
Director
29/06/2009 - 10/11/2013
111

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DRIVING SERVICES UK LIMITED

DRIVING SERVICES UK LIMITED is an(a) Dissolved company incorporated on 05/07/1999 with the registered office located at Fanum House, Basing View, Basingstoke, Hampshire RG21 4EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DRIVING SERVICES UK LIMITED?

toggle

DRIVING SERVICES UK LIMITED is currently Dissolved. It was registered on 05/07/1999 and dissolved on 23/01/2017.

Where is DRIVING SERVICES UK LIMITED located?

toggle

DRIVING SERVICES UK LIMITED is registered at Fanum House, Basing View, Basingstoke, Hampshire RG21 4EA.

What does DRIVING SERVICES UK LIMITED do?

toggle

DRIVING SERVICES UK LIMITED operates in the Driving school activities (85.53 - SIC 2007) sector.

What is the latest filing for DRIVING SERVICES UK LIMITED?

toggle

The latest filing was on 23/01/2017: Final Gazette dissolved via voluntary strike-off.