Company number 03154983
Status Active
Incorporation Date 5 February 1996
Company Type Private Limited Company
Address 9 LONGBOW CLOSE PENNINE BUSINESS PARK, BRADLEY ROAD, HUDDERSFIELD, WEST YORKS, HG2 1GN
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Resolutions
RES15 ‐
Change company name resolution on 2016-08-12
; Change of name notice; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of EDRIVING LIMITED are www.edriving.co.uk, and www.edriving.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Edriving Limited is a Private Limited Company.
The company registration number is 03154983. Edriving Limited has been working since 05 February 1996.
The present status of the company is Active. The registered address of Edriving Limited is 9 Longbow Close Pennine Business Park Bradley Road Huddersfield West Yorks Hg2 1gn. . GREGOVICH, Peter David is a Director of the company. STOKES, Celia Marie is a Director of the company. Secretary CUERDEN, Andrew Mark has been resigned. Secretary DUBENS, Susan Margaret has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director CUERDEN, Andrew Mark has been resigned. Director DUBENS, Edmund Simon has been resigned. Director DUBENS, Susan Margaret has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other software publishing".
Current Directors
Resigned Directors
Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 05 February 1996
Appointed Date: 05 February 1996
Nominee Director
APEX NOMINEES LIMITED
Resigned: 05 February 1996
Appointed Date: 05 February 1996
EDRIVING LIMITED Events
14 Sep 2016
Resolutions
-
RES15 ‐
Change company name resolution on 2016-08-12
16 Jul 2016
Change of name notice
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Sub-division of shares on 15 March 2016
01 Jun 2016
Sub-division of shares on 15 March 2016
...
... and 71 more events
17 Sep 1996
Accounting reference date notified as 31/10
16 Feb 1996
Director resigned
16 Feb 1996
Secretary resigned
16 Feb 1996
Registered office changed on 16/02/96 from: 46A syon lane osterley middlesex TW7 5NQ
05 Feb 1996
Incorporation
13 May 2013
Charge code 0315 4983 0005
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 6 pennin business park longbow close…
1 April 2013
Debenture
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2011
All monies debenture
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Interactive Driving Systems Inc
Description: Fixed and floating charge over the undertaking and all…
8 June 2001
All assets debenture
Delivered: 19 June 2001
Status: Satisfied
on 10 December 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
25 April 2001
Debenture
Delivered: 28 April 2001
Status: Satisfied
on 10 December 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…