DRIVETECHNICS LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 9AF

Company number 02643909
Status Active
Incorporation Date 6 September 1991
Company Type Private Limited Company
Address HABEGGER HOUSE GANNEX PARK, DEWSBURY ROAD, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9AF
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from Habegger House Gannx Park Dewsbury Road Elland West Yorkshire HX5 9AF England to Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016. The most likely internet sites of DRIVETECHNICS LIMITED are www.drivetechnics.co.uk, and www.drivetechnics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Drivetechnics Limited is a Private Limited Company. The company registration number is 02643909. Drivetechnics Limited has been working since 06 September 1991. The present status of the company is Active. The registered address of Drivetechnics Limited is Habegger House Gannex Park Dewsbury Road Elland West Yorkshire England Hx5 9af. . DUNCAN LEE, Jill is a Secretary of the company. MURDOCH, Stewart Douglas is a Director of the company. Secretary SIMPSON, Mark has been resigned. Secretary TILCOCK, Claire Helen has been resigned. Director SMITH, Richard Neil has been resigned. Director TILCOCK, Steven Mark has been resigned. Director WESTWATER, Colin Angus has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
DUNCAN LEE, Jill
Appointed Date: 12 December 2014

Director
MURDOCH, Stewart Douglas
Appointed Date: 29 May 2014
55 years old

Resigned Directors

Secretary
SIMPSON, Mark
Resigned: 29 May 2014
Appointed Date: 08 February 2013

Secretary
TILCOCK, Claire Helen
Resigned: 08 February 2013

Director
SMITH, Richard Neil
Resigned: 29 May 2014
Appointed Date: 08 February 2013
55 years old

Director
TILCOCK, Steven Mark
Resigned: 08 February 2013
70 years old

Director
WESTWATER, Colin Angus
Resigned: 29 May 2014
59 years old

Persons With Significant Control

Habasit (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DRIVETECHNICS LIMITED Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
06 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 Jun 2016
Registered office address changed from Habegger House Gannx Park Dewsbury Road Elland West Yorkshire HX5 9AF England to Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016
17 Jun 2016
Registered office address changed from Habegger House Keighley Road Silsden Keighley West Yorkshire BD20 0EA to Habegger House Gannx Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016
18 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 7,500

...
... and 73 more events
18 Oct 1991
New director appointed

18 Oct 1991
Director resigned;new director appointed

17 Sep 1991
Secretary resigned;new secretary appointed

17 Sep 1991
Registered office changed on 17/09/91 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

06 Sep 1991
Incorporation

DRIVETECHNICS LIMITED Charges

24 June 1999
Legal charge
Delivered: 13 July 1999
Status: Satisfied on 11 July 2008
Persons entitled: Nationwide Building Society
Description: L/H property at unit 1 langley terrace latimer road luton…