Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRIVE FORCE (UK) LTD
Company Information for

DRIVE FORCE (UK) LTD

C/O BEGBIES TRAYNOR, 3RD FLOOR CASTLEMEAD, LOWER CASTLE STREET, BRISTOL, BS1 3AG,
Company Registration Number
03861904
Private Limited Company
Liquidation

Company Overview

About Drive Force (uk) Ltd
DRIVE FORCE (UK) LTD was founded on 1999-10-20 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Drive Force (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DRIVE FORCE (UK) LTD
 
Legal Registered Office
C/O BEGBIES TRAYNOR, 3RD FLOOR CASTLEMEAD
LOWER CASTLE STREET
BRISTOL
BS1 3AG
Other companies in BS11
 
Filing Information
Company Number 03861904
Company ID Number 03861904
Date formed 1999-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2018
Account next due 31/10/2020
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB742423649  
Last Datalog update: 2023-08-06 13:06:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRIVE FORCE (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DRIVE FORCE (UK) LTD
The following companies were found which have the same name as DRIVE FORCE (UK) LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRIVE FORCE (UK) LTD Unknown

Company Officers of DRIVE FORCE (UK) LTD

Current Directors
Officer Role Date Appointed
PETER JOSEPH BARRETT
Company Secretary 1999-11-11
GARY CHAPMAN
Director 2003-06-26
LUCAS GRAHAM CHAPMAN
Director 2017-10-20
JOHN MICHAEL OWEN
Director 2005-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
WESLEY WADE CLEMESHA
Director 2005-09-01 2015-02-07
PETER JOSEPH BARRETT
Director 1999-11-11 2005-06-01
KEITH JOHN HODGSON
Director 2001-02-26 2005-06-01
JAMES BENJAMIN HODGSON
Director 2000-02-02 2004-06-22
RODNEY KEITH HORNE
Director 2000-03-24 2003-08-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-10-20 1999-11-11
INSTANT COMPANIES LIMITED
Nominated Director 1999-10-20 1999-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOSEPH BARRETT JOHN HODGSON JNR. LIMITED Company Secretary 1998-02-27 CURRENT 1959-04-24 Liquidation
GARY CHAPMAN ENDLESS SUMMER CAMPERS LTD Director 2018-03-10 CURRENT 2018-03-10 Active
GARY CHAPMAN DRIVEFORCE ENGINEERING LIMITED Director 2008-06-20 CURRENT 2008-06-06 Liquidation
LUCAS GRAHAM CHAPMAN ENDLESS SUMMER CAMPERS LTD Director 2018-03-10 CURRENT 2018-03-10 Active
JOHN MICHAEL OWEN DRIVEFORCE ENGINEERING LIMITED Director 2008-06-06 CURRENT 2008-06-06 Liquidation
JOHN MICHAEL OWEN THE GREAT WOOD TRUST Director 2007-02-26 CURRENT 2007-02-26 Active
JOHN MICHAEL OWEN INSIGHT BUSINESS STRATEGIES LTD. Director 1998-07-10 CURRENT 1998-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-03Voluntary liquidation Statement of receipts and payments to 2023-05-24
2023-07-06REGISTERED OFFICE CHANGED ON 06/07/23 FROM St. James Court St. James Parade Bristol BS1 3LH
2022-06-01600Appointment of a voluntary liquidator
2022-05-25AM22Liquidation. Administration move to voluntary liquidation
2022-05-25AM10Administrator's progress report
2022-01-06AM10Administrator's progress report
2021-07-06AM10Administrator's progress report
2021-05-28AM19liquidation-in-administration-extension-of-period
2020-12-24AM10Administrator's progress report
2020-08-19AM06Notice of deemed approval of proposals
2020-08-18AM06Notice of deemed approval of proposals
2020-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/20 FROM Driveforce Uk Gloucester Road Avonmouth Bristol BS11 9AQ England
2020-08-04AM03Statement of administrator's proposal
2020-07-21AM02Liquidation statement of affairs AM02SOA
2020-06-12AM01Appointment of an administrator
2020-05-20TM02Termination of appointment of Peter Joseph Barrett on 2020-05-10
2020-05-20TM02Termination of appointment of Peter Joseph Barrett on 2020-05-10
2019-08-07AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-30SH06Cancellation of shares. Statement of capital on 2019-03-28 GBP 338,590.00
2019-04-30SH03Purchase of own shares
2019-03-19SH06Cancellation of shares. Statement of capital on 2019-02-28 GBP 338,591.62
2019-03-19SH03Purchase of own shares
2019-02-13SH06Cancellation of shares. Statement of capital on 2019-01-28 GBP 338,595.96
2019-02-13SH03Purchase of own shares
2019-01-21SH06Cancellation of shares. Statement of capital on 2018-12-28 GBP 338,600.30
2019-01-21SH03Purchase of own shares
2018-12-24SH06Cancellation of shares. Statement of capital on 2018-11-28 GBP 338,604.64
2018-12-24SH03Purchase of own shares
2018-12-04SH06Cancellation of shares. Statement of capital on 2018-10-28 GBP 338,608.98
2018-12-04SH03Purchase of own shares
2018-11-19SH06Cancellation of shares. Statement of capital on 2018-09-28 GBP 338,613.32
2018-11-13SH03Purchase of own shares
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM Access 18 Kings Weston Lane Avonmouth Bristol BS11 8AZ
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-10-02SH06Cancellation of shares. Statement of capital on 2018-07-28 GBP 338,622.00
2018-10-02SH03Purchase of own shares
2018-08-16LATEST SOC16/08/18 STATEMENT OF CAPITAL;GBP 338626.34
2018-08-16SH06Cancellation of shares. Statement of capital on 2018-06-28 GBP 338,626.34
2018-08-16SH03RETURN OF PURCHASE OF OWN SHARES
2018-07-23AA31/10/17 TOTAL EXEMPTION FULL
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 338630.68
2018-07-09SH0628/05/18 STATEMENT OF CAPITAL GBP 338630.68
2018-07-09SH0628/04/18 STATEMENT OF CAPITAL GBP 338635.02
2018-07-09SH0628/03/18 STATEMENT OF CAPITAL GBP 338639.36
2018-07-09SH03RETURN OF PURCHASE OF OWN SHARES
2018-07-09SH03RETURN OF PURCHASE OF OWN SHARES
2018-07-09SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 338643.7
2018-03-26SH0628/02/18 STATEMENT OF CAPITAL GBP 338643.70
2018-03-26SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 338648.04
2018-03-07SH0628/01/18 STATEMENT OF CAPITAL GBP 338648.04
2018-03-07SH0628/12/17 STATEMENT OF CAPITAL GBP 338652.38
2018-03-07SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-07SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-28SH0628/11/17 STATEMENT OF CAPITAL GBP 338656.72
2018-02-12SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 338661.06
2017-12-06SH0628/10/17 STATEMENT OF CAPITAL GBP 338661.06
2017-12-06SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-06SH0628/10/17 STATEMENT OF CAPITAL GBP 338661.06
2017-12-06SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-24SH0627/09/17 STATEMENT OF CAPITAL GBP 338665.40
2017-10-24AP01DIRECTOR APPOINTED MR LUCAS GRAHAM CHAPMAN
2017-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL OWEN
2017-10-24SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-10-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 338665.4
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-10-18PSC07CESSATION OF WESLEY WADE CLEMESHA AS A PSC
2017-10-17SH02SUB-DIVISION 27/09/17
2017-10-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-10-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-10-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-10-03RES12VARYING SHARE RIGHTS AND NAMES
2017-10-03RES01ADOPT ARTICLES 27/09/2017
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 338800
2017-09-25SH1925/09/17 STATEMENT OF CAPITAL GBP 338800
2017-09-18SH20STATEMENT BY DIRECTORS
2017-09-18CAP-SSSOLVENCY STATEMENT DATED 13/09/17
2017-09-18RES13SHARE PREMIUM A/C & CAPITAL REDEMPTION RESERVE BE CANCELLED 13/09/2017
2017-05-04AA31/10/16 TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 338800
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-03-31AA31/10/15 TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 348800
2015-11-11AR0114/10/15 FULL LIST
2015-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038619040006
2015-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-27AA31/10/14 TOTAL EXEMPTION SMALL
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY CLEMESHA
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 348800
2014-10-31AR0114/10/14 FULL LIST
2014-03-20AA31/10/13 TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 348800
2014-02-05SH0605/02/14 STATEMENT OF CAPITAL GBP 348800
2014-02-05SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-16AR0114/10/13 FULL LIST
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-15AR0114/10/12 FULL LIST
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-19AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-26AR0114/10/11 FULL LIST
2011-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-04AA31/10/10 TOTAL EXEMPTION FULL
2010-10-14AR0114/10/10 FULL LIST
2010-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2010 FROM SEVERNSIDE HOUSE DOCK ROAD SHARPNESS GLOUCESTER GLOS GL13 9UD
2009-12-16AA31/10/09 TOTAL EXEMPTION FULL
2009-11-12AR0116/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL OWEN / 23/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WESLEY WADE CLEMESHA / 23/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHAPMAN / 23/10/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOSEPH BARRETT / 23/10/2009
2009-10-28AA31/10/08 TOTAL EXEMPTION FULL
2009-06-05169CAPITALS NOT ROLLED UP
2008-11-11363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-11-02363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 641 BATH ROAD BRISLINGTON BRISTOL BS4 3LF
2006-10-26363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-03-09AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-11-09363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-10-04288aNEW DIRECTOR APPOINTED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-08-23288bDIRECTOR RESIGNED
2005-08-23288bDIRECTOR RESIGNED
2005-05-26225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-10-14363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-08-09288bDIRECTOR RESIGNED
2004-01-16AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-12-12363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-08288bDIRECTOR RESIGNED
2003-09-02395PARTICULARS OF MORTGAGE/CHARGE
2003-07-13288aNEW DIRECTOR APPOINTED
2002-12-03RES04£ NC 10000/410000 31/10
2002-12-03123NC INC ALREADY ADJUSTED 31/10/02
2002-12-0388(2)RAD 31/10/02--------- £ SI 400000@1=400000 £ IC 600/400600
2002-11-18AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-10-09363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-01-17AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/01
2001-10-19363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-06-15395PARTICULARS OF MORTGAGE/CHARGE
2001-03-02288aNEW DIRECTOR APPOINTED
2001-03-01AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-01-03363aRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-12-07353LOCATION OF REGISTER OF MEMBERS
2000-04-19395PARTICULARS OF MORTGAGE/CHARGE
2000-04-14288aNEW DIRECTOR APPOINTED
2000-03-13288aNEW DIRECTOR APPOINTED
2000-03-02225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/05/00
1999-12-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-12-09CERTNMCOMPANY NAME CHANGED GRAPHTOP LIMITED CERTIFICATE ISSUED ON 10/12/99
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH1051344 Active Licenced property: KINGS WESTON LANE ACCESS 18 BRISTOL GB BS11 8AZ;MARSH GREEN ROAD NORTH PACKEXE LTD MARSH BARTON TRADING ESTATE EXETER MARSH BARTON TRADING ESTATE GB EX2 8NY;SAFE CAR SECURITY SERVICES LTD BITTERN ROAD SOWTON INDUSTRIAL ESTATE EXETER BITTERN ROAD GB EX2 7LW. Correspondance address: KINGS WESTON LANE ACCESS 18 BRISTOL GB BS11 8AZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2022-05-31
Notice of Dividends2022-04-05
Notice of Dividends2021-12-29
Appointment of Administrators2020-06-09
Fines / Sanctions
No fines or sanctions have been issued against DRIVE FORCE (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-21 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
CHATTEL MORTGAGE 2012-09-18 Outstanding LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2011-06-14 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2003-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2001-06-15 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2000-04-14 Satisfied EURO SALES FINANCE PLC
Creditors
Creditors Due After One Year 2012-11-01 £ 279,937
Creditors Due Within One Year 2012-11-01 £ 941,073
Provisions For Liabilities Charges 2012-11-01 £ 40,257

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRIVE FORCE (UK) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-01 £ 348,800
Cash Bank In Hand 2012-11-01 £ 20,796
Current Assets 2012-11-01 £ 803,392
Debtors 2012-11-01 £ 782,596
Fixed Assets 2012-11-01 £ 823,855
Shareholder Funds 2012-11-01 £ 365,980
Tangible Fixed Assets 2012-11-01 £ 823,855

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DRIVE FORCE (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DRIVE FORCE (UK) LTD
Trademarks
We have not found any records of DRIVE FORCE (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRIVE FORCE (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as DRIVE FORCE (UK) LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where DRIVE FORCE (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyDRIVE FORCE (UK) LTDEvent Date2020-06-04
In the High Court of Justice, Business and Property Courts in Bristol, Insolvency and Companies List (CHD) case number CR2020-BRS000053 of 2020 Administrator appointment made on 4 June 2020 Name(s) and address(es) of administrator(s): Paul Wood Begbies Traynor (Central) LLP St James Court St James Parade Bristol BS1 3LH Simon Robert Haskew Begbies Traynor (Central) LLP St James Court St James Parade Bristol Joint / Administrator(s) IP Number(s): 009872 and 008988 Any person who requires further information may contact Clive Hobbs of Begbies Traynor (Central) LLP by e-mail at clive.hobbs@btguk.com or by telephone on 0117 937 7130. P D Wood :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRIVE FORCE (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRIVE FORCE (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.