RIGHTDRIVE LIMITED
WOMBOURNE

Hellopages » Staffordshire » South Staffordshire » WV5 8AZ

Company number 02467698
Status Active
Incorporation Date 6 February 1990
Company Type Private Limited Company
Address HARTFORD HOUSE, POOL HOUSE ROAD, WOMBOURNE, STAFFORDSHIRE, WV5 8AZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Termination of appointment of Iris Jones as a director on 2 May 2017; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of RIGHTDRIVE LIMITED are www.rightdrive.co.uk, and www.rightdrive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Rightdrive Limited is a Private Limited Company. The company registration number is 02467698. Rightdrive Limited has been working since 06 February 1990. The present status of the company is Active. The registered address of Rightdrive Limited is Hartford House Pool House Road Wombourne Staffordshire Wv5 8az. The company`s financial liabilities are £4.02k. It is £-18.5k against last year. The cash in hand is £23.19k. It is £19.8k against last year. . SMITH, Keith Edward is a Secretary of the company. SMITH, Keith Edward is a Director of the company. Director JONES, Glyn Thomas has been resigned. Director JONES, Iris has been resigned. The company operates in "Development of building projects".


rightdrive Key Finiance

LIABILITIES £4.02k
-83%
CASH £23.19k
+583%
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
SMITH, Keith Edward

84 years old

Resigned Directors

Director
JONES, Glyn Thomas
Resigned: 24 June 2006
80 years old

Director
JONES, Iris
Resigned: 02 May 2017
Appointed Date: 24 June 2006
80 years old

Persons With Significant Control

Mrs Margaret Teresa Smith
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Edward Smith
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Iris Jones
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIGHTDRIVE LIMITED Events

03 May 2017
Termination of appointment of Iris Jones as a director on 2 May 2017
01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 30 June 2016
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

11 Aug 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 61 more events
16 Mar 1990
Registered office changed on 16/03/90 from: 2 baches street london N1 6UB

16 Mar 1990
Director resigned;new director appointed
05 Mar 1990
Memorandum and Articles of Association

05 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Feb 1990
Incorporation

RIGHTDRIVE LIMITED Charges

4 August 1995
Mortgage deed
Delivered: 10 August 1995
Status: Satisfied on 22 November 2006
Persons entitled: Tipton & Coseley Building Society
Description: Padua 8 ladymoor road bilston wolverhampton west…
29 November 1991
Mortgage
Delivered: 7 December 1991
Status: Outstanding
Persons entitled: Tipton & Coseley Building Society
Description: F/H thynne court thynne st west bromwichwest midlands t/nos…
29 November 1991
Mortgage deed
Delivered: 2 December 1991
Status: Outstanding
Persons entitled: Tipton & Coseley Building Society
Description: All that f/hold property k/as thynne street west bromwich…