Company number 05515520
Status Active
Incorporation Date 21 July 2005
Company Type Private Limited Company
Address 80 CROMPTON ROAD, BILSTHORPE, NEWARK, NOTTINGHAMSHIRE, NG22 8QF
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 21 July 2016 with updates; Statement of capital following an allotment of shares on 29 April 2016
GBP 126
. The most likely internet sites of DRIVELINE BRITISH 4X4 LTD are www.drivelinebritish4x4.co.uk, and www.driveline-british-4x4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Rolleston Rail Station is 7.6 miles; to Bleasby Rail Station is 7.8 miles; to Thurgarton Rail Station is 8.3 miles; to Lowdham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Driveline British 4x4 Ltd is a Private Limited Company.
The company registration number is 05515520. Driveline British 4x4 Ltd has been working since 21 July 2005.
The present status of the company is Active. The registered address of Driveline British 4x4 Ltd is 80 Crompton Road Bilsthorpe Newark Nottinghamshire Ng22 8qf. . TAYLOR, Jeanette is a Secretary of the company. SHIELDS, Frances is a Director of the company. TAYLOR, Garry John is a Director of the company. TAYLOR, Jeanette Anne is a Director of the company. Secretary MPS ACCOUNTANCY SERVICES LTD has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BROWN, Andrew has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Secretary
MPS ACCOUNTANCY SERVICES LTD
Resigned: 15 October 2010
Appointed Date: 21 July 2005
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 July 2005
Appointed Date: 21 July 2005
Director
BROWN, Andrew
Resigned: 25 September 2009
Appointed Date: 01 July 2006
41 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 July 2005
Appointed Date: 21 July 2005
Persons With Significant Control
Mr Frances Shields
Notified on: 29 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Garry John Taylor
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Jeanette Anne Taylor
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DRIVELINE BRITISH 4X4 LTD Events
14 Oct 2016
Total exemption small company accounts made up to 30 June 2016
29 Jul 2016
Confirmation statement made on 21 July 2016 with updates
29 Apr 2016
Statement of capital following an allotment of shares on 29 April 2016
04 Nov 2015
Total exemption small company accounts made up to 30 June 2015
14 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
...
... and 35 more events
03 Aug 2005
New director appointed
03 Aug 2005
Secretary resigned
03 Aug 2005
Director resigned
03 Aug 2005
Registered office changed on 03/08/05 from: 12 york place leeds west yorkshire LS1 2DS
21 Jul 2005
Incorporation