Company NameDrivereward Ltd.
Company StatusActive
Company Number06735252
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 5 months ago)
Previous NameEURO Fleetcare Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Garner
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(9 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place
Birchwood Park
Birchwood
Warrington
WA3 6XG
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(9 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place
Birchwood Park
Birchwood
Warrington
WA3 6XG
Director NameMr Daire Keating
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2018(9 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address302 Bridgewater Place
Birchwood Park
Birchwood
Warrington
WA3 6XG
Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(9 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place
Birchwood Park
Birchwood
Warrington
WA3 6XG
Director NameMr Richard Billington
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMr Gary Alan Taylor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Linden Close
Lymm
Warrington
Cheshire
WA13 9PH
Director NameMr Christopher Damien Billing
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage
St Marys Close
Wroxham
Norfolk
NR12 8SG
Director NameMr Mark Adrian Clayton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(9 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 Bridgewater Place
Birchwood Park
Birchwood
Warrington
WA3 6XG
Director NameMr Paul John Williams
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 Bridgewater Place
Birchwood Park
Birchwood
Warrington
WA3 6XG

Contact

Websitedrivereward.co.uk
Email address[email protected]
Telephone01603 777245
Telephone regionNorwich

Location

Registered Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

700 at £0.1Christopher Billing
70.00%
Ordinary
50 at £0.1David Mccomb
5.00%
Ordinary
50 at £0.1Patrick Hutley
5.00%
Ordinary
100 at £0.1Etp Card Processing LTD
10.00%
Ordinary
100 at £0.1Graham Eardley
10.00%
Ordinary

Financials

Year2014
Net Worth-£5,813
Cash£2,598
Current Liabilities£3,164

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 May 2023 (10 months ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Filing History

8 December 2020Termination of appointment of Paul John Williams as a director on 8 December 2020 (1 page)
8 December 2020Appointment of Mr Richard Billington as a director on 8 December 2020 (2 pages)
13 November 2020Full accounts made up to 31 March 2020 (14 pages)
5 November 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
16 December 2019Full accounts made up to 31 March 2019 (14 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
8 October 2019Termination of appointment of Christopher Damien Billing as a director on 8 October 2019 (1 page)
29 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
26 October 2018Termination of appointment of Mark Adrian Clayton as a director on 9 October 2018 (1 page)
24 July 2018Notification of Etp Card Processing Limited as a person with significant control on 7 February 2018 (4 pages)
20 July 2018Second filing for the cessation of Christopher Damien Billing as a person with significant control (6 pages)
21 May 2018Appointment of Mr Steven Michael Taylor as a director on 1 May 2018 (2 pages)
21 May 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
17 May 2018Appointment of Daire Keating as a director on 1 May 2018 (2 pages)
17 May 2018Appointment of Mr Mark Garner as a director on 1 May 2018 (2 pages)
17 May 2018Registered office address changed from Commercial House Laundry Lane Blofield Heath Norwich NR13 4SB England to 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 17 May 2018 (1 page)
17 May 2018Appointment of Mr Mark Adrian Clayton as a director on 1 May 2018 (2 pages)
17 May 2018Appointment of Mr Paul John Williams as a director on 1 May 2018 (2 pages)
17 May 2018Cessation of Christopher Damien Billing as a person with significant control on 1 May 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 20/07/2018.
(2 pages)
17 May 2018Appointment of Mr Daniel Stephen Paul Little as a director on 1 May 2018 (2 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
24 October 2017Registered office address changed from Unit 5 Mackintosh Road, Rackheath Industrial Estate Rackheath Norwich NR13 6LJ to Commercial House Laundry Lane Blofield Heath Norwich NR13 4SB on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Unit 5 Mackintosh Road, Rackheath Industrial Estate Rackheath Norwich NR13 6LJ to Commercial House Laundry Lane Blofield Heath Norwich NR13 4SB on 24 October 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 July 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (3 pages)
22 July 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (3 pages)
11 July 2013Registered office address changed from C/O Chris Billing Unit 3B Tilia Business Park Tunstead Road Hoveton Norwich Norfolk NR12 8QN on 11 July 2013 (1 page)
11 July 2013Registered office address changed from C/O Chris Billing Unit 3B Tilia Business Park Tunstead Road Hoveton Norwich Norfolk NR12 8QN on 11 July 2013 (1 page)
30 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
13 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
15 November 2011Company name changed euro fleetcare LTD\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2011Company name changed euro fleetcare LTD\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
27 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
10 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
8 March 2010Termination of appointment of Gary Taylor as a director (1 page)
8 March 2010Termination of appointment of Gary Taylor as a director (1 page)
3 November 2009Director's details changed for Mr Gary Alan Taylor on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Christopher Damien Billing on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Gary Alan Taylor on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Christopher Damien Billing on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
3 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Christopher Damien Billing on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Gary Alan Taylor on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
3 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 July 2009Registered office changed on 20/07/2009 from 62A spixworth road norwich norfolk NR6 7NF (1 page)
20 July 2009Registered office changed on 20/07/2009 from 62A spixworth road norwich norfolk NR6 7NF (1 page)
28 October 2008Incorporation (15 pages)
28 October 2008Incorporation (15 pages)