DRIVEFORCE LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 1YB

Company number 02396772
Status Active
Incorporation Date 20 June 1989
Company Type Private Limited Company
Address CELTIC HOUSE, 135 -140 HATHERTON STREET, WALSALL, WEST MIDLANDS, WS1 1YB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Current accounting period shortened from 31 March 2017 to 31 December 2016. The most likely internet sites of DRIVEFORCE LIMITED are www.driveforce.co.uk, and www.driveforce.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Driveforce Limited is a Private Limited Company. The company registration number is 02396772. Driveforce Limited has been working since 20 June 1989. The present status of the company is Active. The registered address of Driveforce Limited is Celtic House 135 140 Hatherton Street Walsall West Midlands Ws1 1yb. The company`s financial liabilities are £3.02k. It is £0k against last year. . REDDY, Matthew Jon is a Director of the company. Secretary BUTCHER, Dianne Patricia has been resigned. Secretary PHILIP, Gaynor has been resigned. Secretary POWELL, June Ann has been resigned. Secretary REDDY, Diane has been resigned. Secretary REDDY, Laurence has been resigned. Secretary REDDY, Matthew Jon has been resigned. Secretary TRESLER, Mark has been resigned. Director ANDERSON, Ivor has been resigned. Director REDDY, Laurence has been resigned. Director TRESLER, Mark has been resigned. Director FIRST PERSONNEL SERVICES PLC has been resigned. The company operates in "Other business support service activities n.e.c.".


driveforce Key Finiance

LIABILITIES £3.02k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
REDDY, Matthew Jon
Appointed Date: 19 August 2005
46 years old

Resigned Directors

Secretary
BUTCHER, Dianne Patricia
Resigned: 15 October 1999
Appointed Date: 17 July 1999

Secretary
PHILIP, Gaynor
Resigned: 07 December 2001
Appointed Date: 15 October 1999

Secretary
POWELL, June Ann
Resigned: 30 September 1997
Appointed Date: 01 March 1992

Secretary
REDDY, Diane
Resigned: 19 August 2005
Appointed Date: 01 December 2001

Secretary
REDDY, Laurence
Resigned: 30 April 1992

Secretary
REDDY, Matthew Jon
Resigned: 31 October 2012
Appointed Date: 19 August 2005

Secretary
TRESLER, Mark
Resigned: 29 October 1998
Appointed Date: 06 October 1997

Director
ANDERSON, Ivor
Resigned: 17 January 1992
75 years old

Director
REDDY, Laurence
Resigned: 27 September 2005
77 years old

Director
TRESLER, Mark
Resigned: 29 October 1998
Appointed Date: 06 October 1997
63 years old

Director
FIRST PERSONNEL SERVICES PLC
Resigned: 31 October 2012
Appointed Date: 27 September 2005

Persons With Significant Control

People Solutions Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DRIVEFORCE LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
23 May 2016
Registration of charge 023967720003, created on 23 May 2016
11 May 2016
Registration of charge 023967720002, created on 11 May 2016
...
... and 95 more events
26 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Jul 1989
Company name changed keelex 59 LIMITED\certificate issued on 25/07/89

21 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jul 1989
Registered office changed on 21/07/89 from: 16 bore street lichfield staffordshire WS13 6LL

20 Jun 1989
Incorporation

DRIVEFORCE LIMITED Charges

23 May 2016
Charge code 0239 6772 0003
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
11 May 2016
Charge code 0239 6772 0002
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
15 August 2003
Debenture
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…