Company Information for DRIVELINE (GB) LIMITED
ALEXANDER & CO SCHOONERS BUSINESS PARK, BESS PARK ROAD, WADEBRIDGE, CORNWALL, PL27 6HB,
|
Company Registration Number
04148806
Private Limited Company
Active |
Company Name | |
---|---|
DRIVELINE (GB) LIMITED | |
Legal Registered Office | |
ALEXANDER & CO SCHOONERS BUSINESS PARK BESS PARK ROAD WADEBRIDGE CORNWALL PL27 6HB Other companies in PL27 | |
Company Number | 04148806 | |
---|---|---|
Company ID Number | 04148806 | |
Date formed | 2001-01-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB591567015 |
Last Datalog update: | 2024-02-07 01:04:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD GEORGE JACOBS |
||
MARK JAMES KERBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH MELDRUM |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRIVELINE DIGITAL TECHNOLOGIES LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active | |
DRIVELINE (ST AUSTELL) LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | Active | |
DRIVELINE DIGITAL TECHNOLOGIES LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active | |
DRIVELINE (ST AUSTELL) LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Richard George Jacobs as a person with significant control on 2022-09-01 | |
CH01 | Director's details changed for Mr Richard George Jacobs on 2022-09-01 | |
CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES | |
Change of details for Mr Richard George Jacobs as a person with significant control on 2021-03-18 | ||
PSC04 | Change of details for Mr Richard George Jacobs as a person with significant control on 2021-03-18 | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Richard George Jacobs as a person with significant control on 2019-12-11 | |
CH01 | Director's details changed for Mr Richard George Jacobs on 2019-12-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/19 FROM Negys Gorthybow Schooners Business Park Bess Park Road Wadebridge Cornwall PL27 6HB | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF MARK JAMES KERBY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JAMES KERBY | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES | |
LATEST SOC | 30/01/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE JACOBS / 15/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES KERBY / 15/02/2012 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH MELDRUM | |
AR01 | 26/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 26/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES KERBY / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE JACOBS / 09/02/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 25/04/06 FROM: C/O ALEXANDER & CO CHAPEL LANE WADEBRIDGE CORNWALL PL27 7NJ | |
363a | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 21/02/02 FROM: BRIDGE HOUSE BRIDGE END WADEBRIDGE CORNWALL PL27 6DA | |
363s | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1026814 | Active | Licenced property: LONDON APPRENTICE MOLINGEY QUARRY ST. AUSTELL GB PL26 7AP. |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
FLOATING CHARGE (ALL ASSETS) | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 417,553 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 469,241 |
Creditors Due After One Year | 2012-04-30 | £ 469,241 |
Creditors Due After One Year | 2011-04-30 | £ 202,220 |
Creditors Due Within One Year | 2013-04-30 | £ 1,238,531 |
Creditors Due Within One Year | 2012-04-30 | £ 1,077,230 |
Creditors Due Within One Year | 2012-04-30 | £ 1,077,230 |
Creditors Due Within One Year | 2011-04-30 | £ 637,807 |
Provisions For Liabilities Charges | 2013-04-30 | £ 44,271 |
Provisions For Liabilities Charges | 2012-04-30 | £ 61,186 |
Provisions For Liabilities Charges | 2012-04-30 | £ 61,186 |
Provisions For Liabilities Charges | 2011-04-30 | £ 46,396 |
Creditors and other liabilities
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 DRIVELINE (GB) LIMITED
Called Up Share Capital | 2013-04-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Called Up Share Capital | 2011-04-30 | £ 1,000 |
Cash Bank In Hand | 2013-04-30 | £ 2,666 |
Cash Bank In Hand | 2012-04-30 | £ 47,845 |
Cash Bank In Hand | 2012-04-30 | £ 47,845 |
Cash Bank In Hand | 2011-04-30 | £ 3,083 |
Current Assets | 2013-04-30 | £ 881,116 |
Current Assets | 2012-04-30 | £ 867,320 |
Current Assets | 2012-04-30 | £ 867,320 |
Current Assets | 2011-04-30 | £ 549,732 |
Debtors | 2013-04-30 | £ 850,166 |
Debtors | 2012-04-30 | £ 794,475 |
Debtors | 2012-04-30 | £ 794,475 |
Debtors | 2011-04-30 | £ 526,372 |
Fixed Assets | 2013-04-30 | £ 1,344,147 |
Fixed Assets | 2012-04-30 | £ 1,285,566 |
Fixed Assets | 2012-04-30 | £ 1,285,566 |
Fixed Assets | 2011-04-30 | £ 819,119 |
Secured Debts | 2013-04-30 | £ 982,232 |
Secured Debts | 2012-04-30 | £ 1,044,866 |
Secured Debts | 2012-04-30 | £ 1,044,866 |
Secured Debts | 2011-04-30 | £ 1,044,866 |
Shareholder Funds | 2013-04-30 | £ 524,908 |
Shareholder Funds | 2012-04-30 | £ 545,229 |
Shareholder Funds | 2012-04-30 | £ 545,229 |
Shareholder Funds | 2011-04-30 | £ 482,428 |
Stocks Inventory | 2013-04-30 | £ 28,284 |
Stocks Inventory | 2012-04-30 | £ 25,000 |
Stocks Inventory | 2012-04-30 | £ 25,000 |
Stocks Inventory | 2011-04-30 | £ 20,277 |
Tangible Fixed Assets | 2013-04-30 | £ 1,273,946 |
Tangible Fixed Assets | 2012-04-30 | £ 1,206,615 |
Tangible Fixed Assets | 2012-04-30 | £ 1,206,615 |
Tangible Fixed Assets | 2011-04-30 | £ 731,619 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Plymouth City Council | |
|
Vehicle Hire Charges |
Plymouth City Council | |
|
Vehicle Hire Charges |
Plymouth City Council | |
|
Vehicle Hire Charges |
Plymouth City Council | |
|
Vehicle Hire Charges |
Plymouth City Council | |
|
Vehicle Hire Charges |
Plymouth City Council | |
|
Vehicle Hire Charges |
Plymouth City Council | |
|
Vehicle Hire Charges |
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Cornwall Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Guildford Borough Council | |
|
|
Plymouth City Council | |
|
|
Guildford Borough Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
Vehicle Hire Charges |
Plymouth City Council | |
|
|
Guildford Borough Council | |
|
|
Plymouth City Council | |
|
|
Cornwall Council | |
|
|
Plymouth City Council | |
|
Vehicle Hire Charges |
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Wiltshire Council | |
|
Equipment Purchase |
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Wiltshire Council | |
|
Equipment Purchase |
Plymouth City Council | |
|
|
Crawley Borough Council | |
|
|
Somerset County Council | |
|
|
Somerset County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Furniture & Equipment |
Solihull Metropolitan Borough Council | |
|
Furniture & Equipment |
Somerset County Council | |
|
|
Somerset County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Other Contracted Services |
Somerset County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |