SPECIALIZED DRIVING FORCE LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 4NN

Company number 03343678
Status Active
Incorporation Date 2 April 1997
Company Type Private Limited Company
Address 5 CORNFIELD TERRACE, EASTBOURNE, EAST SUSSEX, BN21 4NN
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SPECIALIZED DRIVING FORCE LIMITED are www.specializeddrivingforce.co.uk, and www.specialized-driving-force.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Pevensey & Westham Rail Station is 3.9 miles; to Pevensey Bay Rail Station is 4.4 miles; to Berwick (Sussex) Rail Station is 7.4 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Specialized Driving Force Limited is a Private Limited Company. The company registration number is 03343678. Specialized Driving Force Limited has been working since 02 April 1997. The present status of the company is Active. The registered address of Specialized Driving Force Limited is 5 Cornfield Terrace Eastbourne East Sussex Bn21 4nn. The company`s financial liabilities are £74.96k. It is £30.19k against last year. The cash in hand is £21.04k. It is £5.5k against last year. And the total assets are £87.1k, which is £21.97k against last year. CORNWALL, Martin John is a Director of the company. Secretary BELL, Robert James has been resigned. Secretary CORNWALL, Cheryll Ann has been resigned. Secretary CORNWALL, Martin John has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director CORNWALL, Cheryll Ann has been resigned. Director MATTHEWS, Tristan Keran has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other transportation support activities".


specialized driving force Key Finiance

LIABILITIES £74.96k
+67%
CASH £21.04k
+35%
TOTAL ASSETS £87.1k
+33%
All Financial Figures

Current Directors

Director
CORNWALL, Martin John
Appointed Date: 02 March 2000
69 years old

Resigned Directors

Secretary
BELL, Robert James
Resigned: 11 January 2001
Appointed Date: 09 April 1997

Secretary
CORNWALL, Cheryll Ann
Resigned: 04 September 2009
Appointed Date: 11 January 2001

Secretary
CORNWALL, Martin John
Resigned: 09 April 1997
Appointed Date: 02 April 1997

Nominee Secretary
THOMAS, Howard
Resigned: 02 April 1997
Appointed Date: 02 April 1997

Director
CORNWALL, Cheryll Ann
Resigned: 04 September 2009
Appointed Date: 02 April 1997
65 years old

Director
MATTHEWS, Tristan Keran
Resigned: 17 July 2006
Appointed Date: 10 February 2004
60 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 02 April 1997
Appointed Date: 02 April 1997
63 years old

SPECIALIZED DRIVING FORCE LIMITED Events

24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 54 more events
22 Apr 1997
Registered office changed on 22/04/97 from: 16 st john street london EC1M 4AY
22 Apr 1997
New director appointed
15 Apr 1997
New secretary appointed
15 Apr 1997
Secretary resigned
02 Apr 1997
Incorporation

SPECIALIZED DRIVING FORCE LIMITED Charges

18 June 2007
All assets debenture
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 June 2006
Mortgage
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units 6-11 bluebell business estate…
15 November 1999
Debenture
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…