Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRIVELINE LIMITED
Company Information for

DRIVELINE LIMITED

C/O MARSHALL VOLKSWAGEN MILTON KEYNES,, GREYFRIARS COURT, MILTON KEYNES, BUCKINGHAMSHIRE, MK10 0BN,
Company Registration Number
04626624
Private Limited Company
Active

Company Overview

About Driveline Ltd
DRIVELINE LIMITED was founded on 2003-01-02 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Driveline Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DRIVELINE LIMITED
 
Legal Registered Office
C/O MARSHALL VOLKSWAGEN MILTON KEYNES,
GREYFRIARS COURT
MILTON KEYNES
BUCKINGHAMSHIRE
MK10 0BN
Other companies in CT2
 
Filing Information
Company Number 04626624
Company ID Number 04626624
Date formed 2003-01-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-05 09:48:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRIVELINE LIMITED
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 DRIVELINE LIMITED
The following companies were found which have the same name as DRIVELINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRIVELINE GROUP LIMITED Enbrook Park Sandgate Folkestone KENT CT20 3SE Active - Proposal to Strike off Company formed on the 2007-05-30
DRIVELINE EMISSIONS TECHNOLOGIES LIMITED 46 CHARLOTTE SQUARE EDINBURGH EH2 4HQ Active Company formed on the 2005-10-11
DRIVELINE (GB) LIMITED ALEXANDER & CO SCHOONERS BUSINESS PARK BESS PARK ROAD WADEBRIDGE CORNWALL PL27 6HB Active Company formed on the 2001-01-26
DRIVELINE HOLDINGS LIMITED 46 CHARLOTTE SQUARE EDINBURGH EH2 4HQ Active Company formed on the 2012-07-10
DRIVELINE (ST AUSTELL) LIMITED ALEXANDER & CO SCHOONERS BUSINESS PARK BESS PARK ROAD WADEBRIDGE CORNWALL PL27 6HB Active Company formed on the 2012-02-15
DRIVELINE 10 LIMITED 10 BROAD O TH LANE SHEVINGTON WIGAN LANCASHIRE WN6 8EA Dissolved Company formed on the 2010-08-06
DRIVELINE AND HYDRAULIC ENGINEERING LIMITED WHITEGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3BS Active Company formed on the 2005-08-04
DRIVELINE DIAGNOSTICS LTD 21 FORBES PLACE PAISLEY PA1 1UT Active Company formed on the 2009-07-10
DRIVELINE DRIVER TRAINING LIMITED 51 GORRINGE VALLEY ROAD EASTBOURNE EAST SUSSEX BN20 9SS Active - Proposal to Strike off Company formed on the 2010-05-11
DRIVELINE DRIVERS LIMITED 24A CROWN STREET BRENTWOOD CM14 4BA Active Company formed on the 2002-11-18
DRIVELINE ENGINEERING (MIDLANDS) LIMITED OAKTREES BEDCROFT BARLASTON STOKE-ON-TRENT STAFFS. ST12 9AL Dissolved Company formed on the 2010-04-08
DRIVELINE ENGINEERING LIMITED THE GABLES GOOSTREY LANE, TWEMLOW GREEN NR HOLMES CHAPEL CREWE CHESHIRE CW4 8BH Dissolved Company formed on the 1992-07-08
DRIVELINE EUROPE LIMITED ENBROOK PARK SANDGATE FOLKESTONE KENT CT20 3SE Active - Proposal to Strike off Company formed on the 1990-11-01
DRIVELINE GOLF LIMITED 82 ST. JOHN STREET LONDON EC1M 4JN Liquidation Company formed on the 1990-12-03
DRIVELINE GOLF TRANSPORT LIMITED 8TH FLOOR BECKET HOUSE 36 OLD JEWRY LONDON EC2R 8DD Active - Proposal to Strike off Company formed on the 2004-02-03
DRIVELINE BRITISH 4X4 LTD UNIT 107, ROAD B BOUGHTON INDUSTRIAL ESTATE BOUGHTON NEWARK NOTTS NG22 9LD Active Company formed on the 2005-07-21
DRIVELINE MARKETING LIMITED 8 WHITEACRE LANE BARROW CLITHEROE LANCASHIRE BB7 9BJ Active Company formed on the 1989-04-07
DRIVELINE MOTOR SPORTS LIMITED UNIT 11 LITTLE RIDGE WELWYN GARDEN CITY HERTS UNIT 11 LITTLE RIDGE WELWYN GARDEN CITY WELWYN GARDEN CITY HERTS AL7 2BH Active Company formed on the 2010-01-14
DRIVELINE MOTORS LIMITED 48 JERSEY ROAD HOUNSLOW TW5 0TX Active Company formed on the 2012-06-20
DRIVELINE PAVING LIMITED PEMBROKE LODGE 3 PEMBROKE ROAD RUISLIP HA4 8NQ Active Company formed on the 2011-06-14

Company Officers of DRIVELINE LIMITED

Current Directors
Officer Role Date Appointed
GLEN RICHARD OBEE
Company Secretary 2003-01-02
PAUL ALEX BETTS
Director 2009-04-01
GARY MYLES OBEE
Director 2003-01-02
GLEN RICHARD OBEE
Director 2003-01-02
THOMAS GILES OBEE
Director 2003-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JOHN SPRATT
Director 2011-02-01 2011-05-31
DAVID ROBINSON
Director 2003-05-01 2008-10-17
THOMAS GEORGE OBEE
Director 2003-01-02 2006-03-30
OLIVE OBEE
Director 2003-01-02 2005-05-25
BARRY OWEN
Company Secretary 2003-01-02 2003-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLEN RICHARD OBEE MOTORLINE HOLDINGS LIMITED Company Secretary 2005-06-13 CURRENT 2005-06-13 Active
GLEN RICHARD OBEE OBEE ESTATES LIMITED Company Secretary 2004-12-17 CURRENT 2004-12-17 Active
GLEN RICHARD OBEE GGT (MOTOR) LIMITED Company Secretary 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
GLEN RICHARD OBEE MOTORLINE LIMITED Company Secretary 1999-02-24 CURRENT 1984-09-17 Active
PAUL ALEX BETTS MOTORLINE (DRIVE NOW) LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
PAUL ALEX BETTS MOTORLINE (BROAD OAK) LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
PAUL ALEX BETTS WESTLANDS (BROMSGROVE) LIMITED Director 2016-07-07 CURRENT 2003-01-07 Active - Proposal to Strike off
PAUL ALEX BETTS DEALCAIRN LIMITED Director 2016-06-28 CURRENT 2000-09-19 Active
PAUL ALEX BETTS OBEE ESTATES LIMITED Director 2016-06-01 CURRENT 2004-12-17 Active
PAUL ALEX BETTS ARROW AUTOMOTIVE (WALES) LIMITED Director 2015-03-31 CURRENT 2012-10-02 Active - Proposal to Strike off
PAUL ALEX BETTS MOTORLINE (KENT) LIMITED Director 2009-04-01 CURRENT 2003-09-15 Active
PAUL ALEX BETTS MOTORLINE HOLDINGS LIMITED Director 2009-04-01 CURRENT 2005-06-13 Active
PAUL ALEX BETTS MOTORLINE LIMITED Director 2009-04-01 CURRENT 1984-09-17 Active
GARY MYLES OBEE MOTORLINE (DRIVE NOW) LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
GARY MYLES OBEE MOTORLINE TPS LIMITED Director 2017-02-24 CURRENT 2016-11-11 Active
GARY MYLES OBEE MOTORLINE (BROAD OAK) LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
GARY MYLES OBEE WESTLANDS (BROMSGROVE) LIMITED Director 2016-07-07 CURRENT 2003-01-07 Active - Proposal to Strike off
GARY MYLES OBEE DEALCAIRN LIMITED Director 2016-06-28 CURRENT 2000-09-19 Active
GARY MYLES OBEE ARROW AUTOMOTIVE (WALES) LIMITED Director 2015-03-31 CURRENT 2012-10-02 Active - Proposal to Strike off
GARY MYLES OBEE ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED Director 2014-11-07 CURRENT 2001-05-11 Active - Proposal to Strike off
GARY MYLES OBEE MOTORLINE HOLDINGS LIMITED Director 2005-06-13 CURRENT 2005-06-13 Active
GARY MYLES OBEE OBEE ESTATES LIMITED Director 2004-12-17 CURRENT 2004-12-17 Active
GARY MYLES OBEE MOTORLINE (KENT) LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active
GARY MYLES OBEE GGT (MOTOR) LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
GARY MYLES OBEE MOTORLINE LIMITED Director 1991-12-12 CURRENT 1984-09-17 Active
GLEN RICHARD OBEE MOTORLINE TPS LIMITED Director 2017-02-24 CURRENT 2016-11-11 Active
GLEN RICHARD OBEE MOTORLINE (BROAD OAK) LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
GLEN RICHARD OBEE WESTLANDS (BROMSGROVE) LIMITED Director 2016-07-07 CURRENT 2003-01-07 Active - Proposal to Strike off
GLEN RICHARD OBEE DEALCAIRN LIMITED Director 2016-06-28 CURRENT 2000-09-19 Active
GLEN RICHARD OBEE CLASSICUS ESTATES LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
GLEN RICHARD OBEE ARROW AUTOMOTIVE (WALES) LIMITED Director 2015-03-31 CURRENT 2012-10-02 Active - Proposal to Strike off
GLEN RICHARD OBEE ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED Director 2014-11-07 CURRENT 2001-05-11 Active - Proposal to Strike off
GLEN RICHARD OBEE LADYDOWN LIMITED Director 2007-03-05 CURRENT 2007-03-05 Active
GLEN RICHARD OBEE MOTORLINE HOLDINGS LIMITED Director 2005-06-13 CURRENT 2005-06-13 Active
GLEN RICHARD OBEE OBEE ESTATES LIMITED Director 2004-12-17 CURRENT 2004-12-17 Active
GLEN RICHARD OBEE MOTORLINE (KENT) LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active
GLEN RICHARD OBEE GGT (MOTOR) LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
GLEN RICHARD OBEE MOTORLINE LIMITED Director 1991-12-12 CURRENT 1984-09-17 Active
THOMAS GILES OBEE WESTLANDS (BROMSGROVE) LIMITED Director 2016-07-07 CURRENT 2003-01-07 Active - Proposal to Strike off
THOMAS GILES OBEE DEALCAIRN LIMITED Director 2016-06-28 CURRENT 2000-09-19 Active
THOMAS GILES OBEE CLASSICUS ESTATES LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
THOMAS GILES OBEE ARROW AUTOMOTIVE (WALES) LIMITED Director 2015-03-31 CURRENT 2012-10-02 Active - Proposal to Strike off
THOMAS GILES OBEE ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED Director 2014-11-07 CURRENT 2001-05-11 Active - Proposal to Strike off
THOMAS GILES OBEE MACBEE LIMITED Director 2013-04-05 CURRENT 2013-04-05 Liquidation
THOMAS GILES OBEE J. & D. MACKINTOSH (INVESTMENTS) LIMITED Director 2013-04-05 CURRENT 1973-09-28 Active
THOMAS GILES OBEE MACBEE KENT LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2014-10-07
THOMAS GILES OBEE MOTORLINE HOLDINGS LIMITED Director 2005-06-13 CURRENT 2005-06-13 Active
THOMAS GILES OBEE OBEE ESTATES LIMITED Director 2004-12-17 CURRENT 2004-12-17 Active
THOMAS GILES OBEE MOTORLINE (KENT) LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active
THOMAS GILES OBEE GGT (MOTOR) LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
THOMAS GILES OBEE MOTORLINE LIMITED Director 1991-12-12 CURRENT 1984-09-17 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
2025-01-09CONFIRMATION STATEMENT MADE ON 02/01/25, WITH UPDATES
2024-12-11Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2024-12-11Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-12-11Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-12-11Audit exemption subsidiary accounts made up to 2024-03-31
2024-07-02APPOINTMENT TERMINATED, DIRECTOR ADRIAN WALLINGTON
2024-03-06Resolutions passed:<ul><li>Resolution The restriction on the authorised share capital of the company set out in clause 5 of the memorandum ofassociation of the companyis hereby revoked and deleted 29/02/2024<li>Resolution on securities</ul>
2024-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046266240007
2024-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-03-01Resolutions passed:<ul><li>Resolution Cancel share premium reserve 29/02/2024</ul>
2024-03-01Resolutions passed:<ul><li>Resolution Cancel share premium reserve 29/02/2024<li>Resolution reduction in capital</ul>
2024-03-01Solvency Statement dated 29/02/24
2024-03-01Statement by Directors
2024-03-01Statement of capital on GBP 1
2024-03-0129/02/24 STATEMENT OF CAPITAL GBP 206637
2024-02-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-02-06Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-28Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-28Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-08DIRECTOR APPOINTED MR MARTIN SHAUN CASHA
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEIGH HEAD
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JAMIE HAMILTON CROWTHER
2023-09-18Register inspection address changed from Thomson Snell & Passmore Llp, Corinthian House, Galleon Boulevard Crossways Business Park Dartford DA2 6QE England to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-09-18Registers moved to registered inspection location of Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-09-01Change of details for Motorline Holdings Limited as a person with significant control on 2023-08-30
2023-08-30REGISTERED OFFICE CHANGED ON 30/08/23 FROM Motorline House Shalloak Road Broad Oak Canterbury Kent CT2 0PR England
2023-03-31DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS
2023-03-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT
2023-03-13Appointment of Mr Martin Richard Letza as company secretary on 2023-03-09
2023-03-10Termination of appointment of Stephen Robert Jones on 2023-02-28
2023-02-24Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13
2023-02-06DIRECTOR APPOINTED MR MARK CHRISTOPHER HEMUS
2023-01-16CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-23CH01Director's details changed for Mr Timothy Giles Lampert on 2022-09-12
2022-09-13DIRECTOR APPOINTED MR ADRIAN WALLINGTON
2022-09-13AP01DIRECTOR APPOINTED MR ADRIAN WALLINGTON
2022-07-07AP01DIRECTOR APPOINTED MR JAMIE HAMILTON CROWTHER
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM LEONARD HUMPHRIES
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAKSH GUPTA
2022-01-16CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-12-21Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-21AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GLEN RICHARD OBEE
2021-10-18AP01DIRECTOR APPOINTED MR DAKSH GUPTA
2021-10-15AP03Appointment of Stephen Robert Jones as company secretary on 2021-10-14
2021-10-14TM02Termination of appointment of Glen Richard Obee on 2021-10-14
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-13PSC05Change of details for Motorline Holdings Limited as a person with significant control on 2016-04-06
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY MYLES OBEE
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEX BETTS
2019-10-09AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM LEONARD HUMPHRIES
2019-06-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-05-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2018-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046266240007
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 206635
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2017-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC REG PSC
2017-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC REG PSC
2017-01-13AD02SAIL ADDRESS CREATED
2017-01-13AD02SAIL ADDRESS CREATED
2016-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/16 FROM Motorline Group Head Office Broad Oak Road Canterbury Kent CT2 7RB
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 206635
2016-02-03AR0102/01/16 ANNUAL RETURN FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 206635
2015-01-12AR0102/01/15 ANNUAL RETURN FULL LIST
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN RICHARD OBEE / 02/01/2015
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GILES OBEE / 02/01/2015
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MYLES OBEE / 02/01/2015
2015-01-12CH03SECRETARY'S DETAILS CHNAGED FOR GLEN RICHARD OBEE on 2015-01-02
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEX BETTS / 02/01/2015
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 206635
2014-01-15AR0102/01/14 ANNUAL RETURN FULL LIST
2013-01-24AR0102/01/13 ANNUAL RETURN FULL LIST
2012-12-05AUDAUDITOR'S RESIGNATION
2012-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-01-12AR0102/01/12 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SPRATT
2011-04-08AP01DIRECTOR APPOINTED ADRIAN JOHN SPRATT
2011-01-21AR0102/01/11 FULL LIST
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-20AR0102/01/10 FULL LIST
2009-06-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09288aDIRECTOR APPOINTED PAUL ALEX BETTS
2009-01-15363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-11-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBINSON
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / GARY OBEE / 15/06/2008
2008-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-07363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-07363sRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-06288bDIRECTOR RESIGNED
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-06-16288bDIRECTOR RESIGNED
2005-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-10-14287REGISTERED OFFICE CHANGED ON 14/10/04 FROM: ST JAMESS HOUSE 8 OVERCLIFFE GRAVESEND KENT DA11 0HJ
2004-06-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-03-05395PARTICULARS OF MORTGAGE/CHARGE
2004-01-22363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-10-03CERTNMCOMPANY NAME CHANGED DRIVELINE (KENT) LIMITED CERTIFICATE ISSUED ON 03/10/03
2003-07-02288aNEW DIRECTOR APPOINTED
2003-07-0288(2)RAD 01/05/03--------- £ SI 206635@1=206635 £ IC 1/206636
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
2003-04-07225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-02-05288bSECRETARY RESIGNED
2003-02-05288aNEW SECRETARY APPOINTED
2003-01-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DRIVELINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRIVELINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-09 Outstanding TOYOTA FINANCIAL SERVICES (UK) PLC
DEBENTURE 2008-09-26 Outstanding RCI FINANCIAL SERVICES LIMITED
DEBENTURE 2008-05-28 Outstanding TOYOTA FINANCIAL SERVICES (UK) PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-11-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-03-03 Satisfied RFS LIMITED
DEBENTURE 2003-06-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 DRIVELINE LIMITED

Intangible Assets
Patents
We have not found any records of DRIVELINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRIVELINE LIMITED
Trademarks
We have not found any records of DRIVELINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRIVELINE LIMITED. 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 (82990 - Other business support service activities n.e.c.) as DRIVELINE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for DRIVELINE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Unit 83, Cressex Enterprise Centre, Lincoln Road, High Wycombe, Bucks, HP12 3RB HP12 3RB 3,650

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRIVELINE LIMITED 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 DRIVELINE LIMITED 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.