DRIVEN RENTAL LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 2TG

Company number 07107744
Status Active
Incorporation Date 17 December 2009
Company Type Private Limited Company
Address LINKS HOUSE ESTATE ROAD NO2, SOUTH HUMBERSIDE INDUSTRIAL ESTATE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 2TG
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of DRIVEN RENTAL LIMITED are www.drivenrental.co.uk, and www.driven-rental.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Grimsby Town Rail Station is 1.5 miles; to Healing Rail Station is 1.8 miles; to New Clee Rail Station is 2.4 miles; to Cleethorpes Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Driven Rental Limited is a Private Limited Company. The company registration number is 07107744. Driven Rental Limited has been working since 17 December 2009. The present status of the company is Active. The registered address of Driven Rental Limited is Links House Estate Road No2 South Humberside Industrial Estate Grimsby North East Lincolnshire Dn31 2tg. . BRIGHT, Deborah is a Secretary of the company. BRIGHT, Thomas Benjamin James is a Director of the company. Secretary WILKIN CHAPMAN COMPANY SECRETARY SERVICES LIMITED has been resigned. Director BRIGHT, Steven Andrew has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Secretary
BRIGHT, Deborah
Appointed Date: 16 December 2011

Director
BRIGHT, Thomas Benjamin James
Appointed Date: 16 December 2011
34 years old

Resigned Directors

Secretary
WILKIN CHAPMAN COMPANY SECRETARY SERVICES LIMITED
Resigned: 16 December 2011
Appointed Date: 17 December 2009

Director
BRIGHT, Steven Andrew
Resigned: 29 December 2012
Appointed Date: 17 December 2009
63 years old

Persons With Significant Control

Mrs Deborah Bright
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

DRIVEN RENTAL LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 November 2016
04 Jan 2017
Confirmation statement made on 17 December 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 30 November 2015
13 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

15 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 12 more events
19 Oct 2011
Total exemption small company accounts made up to 31 December 2010
29 Jul 2011
Current accounting period shortened from 31 December 2011 to 30 November 2011
09 Feb 2011
Annual return made up to 17 December 2010 with full list of shareholders
12 Jan 2011
Registered office address changed from New Oxford House Po Box 16 Town Hall Square Grimsby South Humberside DN31 1HE on 12 January 2011
17 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted