Ewloe
Deeside
CH5 3DT
Wales
Secretary Name | Ms Julie Louise Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Buckton Close Sutton Coldfield West Midlands B75 5TF |
Director Name | Ms Julie Louise Walker |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 November 2010) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 14 Buckton Close Sutton Coldfield West Midlands B75 5TF |
Website | driven-ltd.co.uk |
---|
Registered Address | Ground Floor Vista St David's Park Ewloe Deeside CH5 3DT Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 50 other UK companies use this postal address |
200 at £1 | Jeremy Palmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,338 |
Cash | £5,533 |
Current Liabilities | £12,185 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
8 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
21 October 2020 | Registered office address changed from Unit 2 Bretton Hall Bretton Hall Farm Bretton Chester CH4 0DF England to First Floor Vista Building St David's Park Ewloe Deeside CH5 3DT on 21 October 2020 (1 page) |
18 August 2020 | Registered office address changed from Driven House 7 Martyns Way Weedon Northampton NN7 4RS England to Unit 2 Bretton Hall Bretton Hall Farm Bretton Chester CH4 0DF on 18 August 2020 (1 page) |
17 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
1 August 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
31 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
25 April 2016 | Registered office address changed from 11 Brackley Road Towcester Northamptonshire NN12 6DH to Driven House 7 Martyns Way Weedon Northampton NN7 4RS on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 11 Brackley Road Towcester Northamptonshire NN12 6DH to Driven House 7 Martyns Way Weedon Northampton NN7 4RS on 25 April 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Registered office address changed from 11 Brackley Road Towcester Northamptonshire NN12 6DH England to 11 Brackley Road Towcester Northamptonshire NN12 6DH on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 11 Brackley Road 11 Brackley Road Towcester Northamptonshire NN12 6DH England to 11 Brackley Road Towcester Northamptonshire NN12 6DH on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 11 Brackley Road Towcester Northamptonshire NN12 6DH England to 11 Brackley Road Towcester Northamptonshire NN12 6DH on 18 July 2014 (1 page) |
18 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Registered office address changed from 11 Brackley Road 11 Brackley Road Towcester Northamptonshire NN12 6DH England to 11 Brackley Road Towcester Northamptonshire NN12 6DH on 18 July 2014 (1 page) |
5 June 2014 | Registered office address changed from Depslade Barn Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Depslade Barn Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Depslade Barn Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS England on 5 June 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 July 2013 | Registered office address changed from Field View Walcote Road South Kilworth Lutterworth Leicestershire LE17 6EE England on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from Field View Walcote Road South Kilworth Lutterworth Leicestershire LE17 6EE England on 29 July 2013 (1 page) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Director's details changed for Jeremy John Palmer on 27 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Director's details changed for Jeremy John Palmer on 27 June 2013 (2 pages) |
28 June 2013 | Registered office address changed from 14 Buckton Close Sutton Coldfield West Midlands B75 5TF on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from 14 Buckton Close Sutton Coldfield West Midlands B75 5TF on 28 June 2013 (1 page) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
12 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
15 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
11 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Termination of appointment of Julie Walker as a secretary (1 page) |
10 February 2011 | Termination of appointment of Julie Walker as a director (1 page) |
10 February 2011 | Termination of appointment of Julie Walker as a director (1 page) |
10 February 2011 | Termination of appointment of Julie Walker as a secretary (1 page) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 August 2010 | Director's details changed for Julie Louise Walker on 14 July 2010 (2 pages) |
8 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
8 August 2010 | Director's details changed for Julie Louise Walker on 14 July 2010 (2 pages) |
8 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
8 August 2010 | Director's details changed for Jeremy John Palmer on 14 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Jeremy John Palmer on 14 July 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
24 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 May 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
21 May 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
17 May 2007 | Nc inc already adjusted 30/03/07 (2 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
17 May 2007 | Nc inc already adjusted 30/03/07 (2 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
17 May 2007 | Ad 30/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 May 2007 | Ad 30/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
4 September 2006 | Return made up to 14/07/06; full list of members
|
4 September 2006 | Return made up to 14/07/06; full list of members
|
14 July 2005 | Incorporation (15 pages) |
14 July 2005 | Incorporation (15 pages) |