DRIVE SYSTEMS LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 5NA

Company number 01739572
Status Active
Incorporation Date 14 July 1983
Company Type Private Limited Company
Address A29 RED SCAR BUSINESS PARK, LONGRIDGE ROAD, PRESTON, LANCASHIRE, PR2 5NA
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of DRIVE SYSTEMS LIMITED are www.drivesystems.co.uk, and www.drive-systems.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-two years and three months. Drive Systems Limited is a Private Limited Company. The company registration number is 01739572. Drive Systems Limited has been working since 14 July 1983. The present status of the company is Active. The registered address of Drive Systems Limited is A29 Red Scar Business Park Longridge Road Preston Lancashire Pr2 5na. The company`s financial liabilities are £547.69k. It is £-58.44k against last year. The cash in hand is £359.37k. It is £-60.75k against last year. And the total assets are £601.68k, which is £-80.22k against last year. CAMPBELL, Nigel Scott is a Secretary of the company. CAMPBELL, Nigel Scott is a Director of the company. RUSSELL, Alexander Brown is a Director of the company. Secretary FARROW, Clement has been resigned. Secretary FARROW, Kathleen Lucy has been resigned. The company operates in "Manufacture of other electrical equipment".


drive systems Key Finiance

LIABILITIES £547.69k
-10%
CASH £359.37k
-15%
TOTAL ASSETS £601.68k
-12%
All Financial Figures

Current Directors

Secretary
CAMPBELL, Nigel Scott
Appointed Date: 17 June 2002

Director

Director

Resigned Directors

Secretary
FARROW, Clement
Resigned: 12 May 2002

Secretary
FARROW, Kathleen Lucy
Resigned: 12 May 2002

Persons With Significant Control

Mr Alexander Brown Russell
Notified on: 6 April 2016
99 years old
Nature of control: Ownership of shares – 75% or more

DRIVE SYSTEMS LIMITED Events

08 Feb 2017
Satisfaction of charge 1 in full
26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 11 July 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 25,000

...
... and 69 more events
06 Jan 1987
Return made up to 29/12/86; full list of members

27 Dec 1986
Director resigned

18 Sep 1986
Particulars of mortgage/charge

15 Sep 1986
Gazettable document

14 Jul 1983
Certificate of incorporation

DRIVE SYSTEMS LIMITED Charges

11 September 1986
Mortgage debenture
Delivered: 18 September 1986
Status: Satisfied on 8 February 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…