THE DRIVING EXPERIENCE LIMITED

59-61 Charlotte Street St Pauls Square, Birmingham, B3 1PX, West Midlands, England
StatusACTIVE
Company No.04181195
CategoryPrivate Limited Company
Incorporated16 Mar 2001
Age23 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

THE DRIVING EXPERIENCE LIMITED is an active private limited company with number 04181195. It was incorporated 23 years, 2 months, 3 days ago, on 16 March 2001. The company address is 59-61 Charlotte Street St Pauls Square, Birmingham, B3 1PX, West Midlands, England.



Company Fillings

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 22 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-22

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-26

Psc name: Mr Andrew Richard James Catlin

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Richard James Catlin

Change date: 2023-06-26

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-26

Psc name: Mr Andrew Richard James Catlin

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-26

Psc name: Ian Michael Mulingani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Address

Type: AD01

New address: 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX

Change date: 2023-07-14

Old address: Holly Grange Holly Lane Balsall Commons West Midlands CV7 7EB

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-27

Officer name: Ian Michael Mulingani

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-27

Officer name: Ian Michael Mulingani

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 22 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 22 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 22 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-16

Officer name: Michael Ian Carpenter

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2018

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-16

Psc name: Michael Ian Carpenter

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 22 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2017

Action Date: 22 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Michael Mulingani

Change date: 2014-11-03

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-03

Officer name: Mr Andrew Richard James Catlin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Address

Type: AD01

Old address: Holly Grange Holly Lane Balsall Common West Midlands CV7 7EE

New address: Holly Grange Holly Lane Balsall Commons West Midlands CV7 7EB

Change date: 2014-11-03

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-03

Officer name: Mr Michael Ian Carpenter

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ian Michael Mulingani

Change date: 2014-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Address

Type: AD01

New address: Holly Grange Holly Lane Balsall Common West Midlands CV7 7EE

Old address: 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX

Change date: 2014-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Legacy

Date: 21 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Richard James Catlin

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Michael Mulingani

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Address

Type: AD01

Old address: 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX

Change date: 2011-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Ian Carpenter

Change date: 2011-05-25

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-25

Officer name: Mr Ian Michael Mulingani

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2011

Action Date: 17 May 2011

Category: Address

Type: AD01

Old address: the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY

Change date: 2011-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-19

Officer name: Mr Michael Ian Carpenter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 287

Description: Registered office changed on 01/05/2009 from moyle house fleet hill finchampstead berkshire RG40 4LJ

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jenny birkenshaw

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed ian michael mulingani

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 16/03/05 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the brand experience company lim ited\certificate issued on 25/02/03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 16/03/01--------- £ si 248@1=248 £ ic 752/1000

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 16/03/01--------- £ si 750@1=750 £ ic 2/752

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 09/08/01 from: c/o westbury schotness 2ND floor 145-157 st john street london EC1V 4PY

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKORN RECRUITMENT LIMITED

2ND FLOOR, 14,EAST GRINSTEAD,RH19 3AW

Number:03920995
Status:ACTIVE
Category:Private Limited Company

HUDAYFAH PROPERTY LIMITED

22 CARLTON CLOSE,LUTON,LU3 1ER

Number:11015162
Status:ACTIVE
Category:Private Limited Company

JIGSAW THERAPY SERVICES LTD

ARMSTRONG WATSON MILBURN HOUSE, HEXHAM BUSINESS PARK,HEXHAM,NE46 3RU

Number:07759121
Status:ACTIVE
Category:Private Limited Company

LET LOOSE THE GOOSE LIMITED

7 HERONS CROFT,WEYBRIDGE,KT13 0PL

Number:07471347
Status:ACTIVE
Category:Private Limited Company

SECURITYGATES4YOU LIMITED

UNIT 3 1ST FLOOR NORTH CAVENDISH HOUSE,EDGWARE MIDDLESEX,HA8 5AW

Number:08776774
Status:ACTIVE
Category:Private Limited Company

STARLEY COMPRESSED AIR LIMITED

STEPHEN HILL MID KENT LTD,NEW ROMNEY,TN28 8BZ

Number:07550347
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source