Company Information for DRIVELINE LIMITED
C/O MARSHALL VOLKSWAGEN MILTON KEYNES,, GREYFRIARS COURT, MILTON KEYNES, BUCKINGHAMSHIRE, MK10 0BN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DRIVELINE LIMITED | |
Legal Registered Office | |
C/O MARSHALL VOLKSWAGEN MILTON KEYNES, GREYFRIARS COURT MILTON KEYNES BUCKINGHAMSHIRE MK10 0BN Other companies in CT2 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
GLEN RICHARD OBEE |
||
PAUL ALEX BETTS |
||
GARY MYLES OBEE |
||
GLEN RICHARD OBEE |
||
THOMAS GILES OBEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN JOHN SPRATT |
Director | ||
DAVID ROBINSON |
Director | ||
THOMAS GEORGE OBEE |
Director | ||
OLIVE OBEE |
Director | ||
BARRY OWEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOTORLINE HOLDINGS LIMITED | Company Secretary | 2005-06-13 | CURRENT | 2005-06-13 | Active | |
OBEE ESTATES LIMITED | Company Secretary | 2004-12-17 | CURRENT | 2004-12-17 | Active | |
GGT (MOTOR) LIMITED | Company Secretary | 2003-07-11 | CURRENT | 2003-07-11 | Active - Proposal to Strike off | |
MOTORLINE LIMITED | Company Secretary | 1999-02-24 | CURRENT | 1984-09-17 | Active | |
MOTORLINE (DRIVE NOW) LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active - Proposal to Strike off | |
MOTORLINE (BROAD OAK) LIMITED | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
WESTLANDS (BROMSGROVE) LIMITED | Director | 2016-07-07 | CURRENT | 2003-01-07 | Active - Proposal to Strike off | |
DEALCAIRN LIMITED | Director | 2016-06-28 | CURRENT | 2000-09-19 | Active | |
OBEE ESTATES LIMITED | Director | 2016-06-01 | CURRENT | 2004-12-17 | Active | |
ARROW AUTOMOTIVE (WALES) LIMITED | Director | 2015-03-31 | CURRENT | 2012-10-02 | Active - Proposal to Strike off | |
MOTORLINE (KENT) LIMITED | Director | 2009-04-01 | CURRENT | 2003-09-15 | Active | |
MOTORLINE HOLDINGS LIMITED | Director | 2009-04-01 | CURRENT | 2005-06-13 | Active | |
MOTORLINE LIMITED | Director | 2009-04-01 | CURRENT | 1984-09-17 | Active | |
MOTORLINE (DRIVE NOW) LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active - Proposal to Strike off | |
MOTORLINE TPS LIMITED | Director | 2017-02-24 | CURRENT | 2016-11-11 | Active | |
MOTORLINE (BROAD OAK) LIMITED | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
WESTLANDS (BROMSGROVE) LIMITED | Director | 2016-07-07 | CURRENT | 2003-01-07 | Active - Proposal to Strike off | |
DEALCAIRN LIMITED | Director | 2016-06-28 | CURRENT | 2000-09-19 | Active | |
ARROW AUTOMOTIVE (WALES) LIMITED | Director | 2015-03-31 | CURRENT | 2012-10-02 | Active - Proposal to Strike off | |
ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED | Director | 2014-11-07 | CURRENT | 2001-05-11 | Active - Proposal to Strike off | |
MOTORLINE HOLDINGS LIMITED | Director | 2005-06-13 | CURRENT | 2005-06-13 | Active | |
OBEE ESTATES LIMITED | Director | 2004-12-17 | CURRENT | 2004-12-17 | Active | |
MOTORLINE (KENT) LIMITED | Director | 2003-09-15 | CURRENT | 2003-09-15 | Active | |
GGT (MOTOR) LIMITED | Director | 2003-07-11 | CURRENT | 2003-07-11 | Active - Proposal to Strike off | |
MOTORLINE LIMITED | Director | 1991-12-12 | CURRENT | 1984-09-17 | Active | |
MOTORLINE TPS LIMITED | Director | 2017-02-24 | CURRENT | 2016-11-11 | Active | |
MOTORLINE (BROAD OAK) LIMITED | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
WESTLANDS (BROMSGROVE) LIMITED | Director | 2016-07-07 | CURRENT | 2003-01-07 | Active - Proposal to Strike off | |
DEALCAIRN LIMITED | Director | 2016-06-28 | CURRENT | 2000-09-19 | Active | |
CLASSICUS ESTATES LIMITED | Director | 2015-06-19 | CURRENT | 2015-06-19 | Active | |
ARROW AUTOMOTIVE (WALES) LIMITED | Director | 2015-03-31 | CURRENT | 2012-10-02 | Active - Proposal to Strike off | |
ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED | Director | 2014-11-07 | CURRENT | 2001-05-11 | Active - Proposal to Strike off | |
LADYDOWN LIMITED | Director | 2007-03-05 | CURRENT | 2007-03-05 | Active | |
MOTORLINE HOLDINGS LIMITED | Director | 2005-06-13 | CURRENT | 2005-06-13 | Active | |
OBEE ESTATES LIMITED | Director | 2004-12-17 | CURRENT | 2004-12-17 | Active | |
MOTORLINE (KENT) LIMITED | Director | 2003-09-15 | CURRENT | 2003-09-15 | Active | |
GGT (MOTOR) LIMITED | Director | 2003-07-11 | CURRENT | 2003-07-11 | Active - Proposal to Strike off | |
MOTORLINE LIMITED | Director | 1991-12-12 | CURRENT | 1984-09-17 | Active | |
WESTLANDS (BROMSGROVE) LIMITED | Director | 2016-07-07 | CURRENT | 2003-01-07 | Active - Proposal to Strike off | |
DEALCAIRN LIMITED | Director | 2016-06-28 | CURRENT | 2000-09-19 | Active | |
CLASSICUS ESTATES LIMITED | Director | 2015-06-19 | CURRENT | 2015-06-19 | Active | |
ARROW AUTOMOTIVE (WALES) LIMITED | Director | 2015-03-31 | CURRENT | 2012-10-02 | Active - Proposal to Strike off | |
ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED | Director | 2014-11-07 | CURRENT | 2001-05-11 | Active - Proposal to Strike off | |
MACBEE LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Liquidation | |
J. & D. MACKINTOSH (INVESTMENTS) LIMITED | Director | 2013-04-05 | CURRENT | 1973-09-28 | Active | |
MACBEE KENT LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Dissolved 2014-10-07 | |
MOTORLINE HOLDINGS LIMITED | Director | 2005-06-13 | CURRENT | 2005-06-13 | Active | |
OBEE ESTATES LIMITED | Director | 2004-12-17 | CURRENT | 2004-12-17 | Active | |
MOTORLINE (KENT) LIMITED | Director | 2003-09-15 | CURRENT | 2003-09-15 | Active | |
GGT (MOTOR) LIMITED | Director | 2003-07-11 | CURRENT | 2003-07-11 | Active - Proposal to Strike off | |
MOTORLINE LIMITED | Director | 1991-12-12 | CURRENT | 1984-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/01/25, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR ADRIAN WALLINGTON | ||
Resolutions 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> | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046266240007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
Resolutions passed:<ul><li>Resolution Cancel share premium reserve 29/02/2024</ul> | ||
Resolutions passed:<ul><li>Resolution Cancel share premium reserve 29/02/2024<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 29/02/24 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
29/02/24 STATEMENT OF CAPITAL GBP 206637 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
DIRECTOR APPOINTED MR MARTIN SHAUN CASHA | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEIGH HEAD | ||
APPOINTMENT TERMINATED, DIRECTOR JAMIE HAMILTON CROWTHER | ||
Register 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 | ||
Registers moved to registered inspection location of Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | ||
Change of details for Motorline Holdings Limited as a person with significant control on 2023-08-30 | ||
REGISTERED OFFICE CHANGED ON 30/08/23 FROM Motorline House Shalloak Road Broad Oak Canterbury Kent CT2 0PR England | ||
DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT | ||
Appointment of Mr Martin Richard Letza as company secretary on 2023-03-09 | ||
Termination of appointment of Stephen Robert Jones on 2023-02-28 | ||
Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13 | ||
DIRECTOR APPOINTED MR MARK CHRISTOPHER HEMUS | ||
CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER | |
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CH01 | Director's details changed for Mr Timothy Giles Lampert on 2022-09-12 | |
DIRECTOR APPOINTED MR ADRIAN WALLINGTON | ||
AP01 | DIRECTOR APPOINTED MR ADRIAN WALLINGTON | |
AP01 | DIRECTOR APPOINTED MR JAMIE HAMILTON CROWTHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM LEONARD HUMPHRIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAKSH GUPTA | |
CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | |
Current accounting period extended from 31/12/21 TO 31/03/22 | ||
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN RICHARD OBEE | |
AP01 | DIRECTOR APPOINTED MR DAKSH GUPTA | |
AP03 | Appointment of Stephen Robert Jones as company secretary on 2021-10-14 | |
TM02 | Termination of appointment of Glen Richard Obee on 2021-10-14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
PSC05 | Change of details for Motorline Holdings Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MYLES OBEE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ALEX BETTS | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY WILLIAM LEONARD HUMPHRIES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046266240007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 206635 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC REG PSC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC REG PSC | |
AD02 | SAIL ADDRESS CREATED | |
AD02 | SAIL ADDRESS CREATED | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/16 FROM Motorline Group Head Office Broad Oak Road Canterbury Kent CT2 7RB | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 206635 | |
AR01 | 02/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 206635 | |
AR01 | 02/01/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN RICHARD OBEE / 02/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GILES OBEE / 02/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MYLES OBEE / 02/01/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GLEN RICHARD OBEE on 2015-01-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEX BETTS / 02/01/2015 | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 206635 | |
AR01 | 02/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 02/01/13 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
AR01 | 02/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN SPRATT | |
AP01 | DIRECTOR APPOINTED ADRIAN JOHN SPRATT | |
AR01 | 02/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 02/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED PAUL ALEX BETTS | |
363a | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID ROBINSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARY OBEE / 15/06/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/10/04 FROM: ST JAMESS HOUSE 8 OVERCLIFFE GRAVESEND KENT DA11 0HJ | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DRIVELINE (KENT) LIMITED CERTIFICATE ISSUED ON 03/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/05/03--------- £ SI 206635@1=206635 £ IC 1/206636 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | TOYOTA FINANCIAL SERVICES (UK) PLC | |
DEBENTURE | Outstanding | RCI FINANCIAL SERVICES LIMITED | |
DEBENTURE | Outstanding | TOYOTA FINANCIAL SERVICES (UK) PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | RFS LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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
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:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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.
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. |