DRIVES & CONTROLS SERVICES LTD

Projects Drive Projects Drive, Rugby, CV21 1BU, Warwickshire
StatusDISSOLVED
Company No.05418759
CategoryPrivate Limited Company
Incorporated08 Apr 2005
Age19 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 10 months, 5 days

SUMMARY

DRIVES & CONTROLS SERVICES LTD is an dissolved private limited company with number 05418759. It was incorporated 19 years, 1 month, 23 days ago, on 08 April 2005 and it was dissolved 2 years, 10 months, 5 days ago, on 27 July 2021. The company address is Projects Drive Projects Drive, Rugby, CV21 1BU, Warwickshire.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-31

Officer name: Nicholas Alexander Shelbourne

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 24 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 24 Jan 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-13

Officer name: Syreeta Odette Jeffs

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Graham Ross Macdonald

Termination date: 2019-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-07

Officer name: Peter Oram

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-19

Officer name: Andrew Paul Mckeran

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Andrew Mark Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-25

Officer name: Nicholas Alexander Shelbourne

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-21

Officer name: James Antony Comery

Documents

View document PDF

Second filing of director appointment with name

Date: 19 May 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Andrew Paul Mckeran

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Paul Mckeran

Appointment date: 2018-02-22

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Graham Ross Macdonald

Change date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ge Energy Power Conversion Uk Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Neal Parry

Termination date: 2017-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Graham Ross Macdonald

Appointment date: 2016-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-14

Officer name: Thomas Oliver Vaughan Rees

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Mr Derek William Grieve

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Paul Mark English

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-23

Officer name: Thomas Oliver Vaughan Rees

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alyson Margaret Clark

Termination date: 2014-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Steven James Raynor

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 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: 01 May 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: James Antony Comery

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Paul Mark English

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Christopher Neal Parry

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Antony Comery

Documents

View document PDF

Change sail address company with old address

Date: 15 Aug 2013

Category: Address

Type: AD02

Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-08-13

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Mark English

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stoddart

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Neal Parry

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alyson Margaret Clark

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Auditors resignation company

Date: 06 Feb 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Stoddart

Documents

View document PDF

Termination secretary company

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Move registers to sail company

Date: 30 Aug 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Aug 2012

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florent Battistella

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Mark Stoddart

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven James Raynor

Change date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Florent Battistella

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Alan Stoddart

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stoddart

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mark stoddart

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 03/06/2009 from converteam uk LTD boughton road rugby warwickshire CV21 1BU

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 287

Description: Registered office changed on 01/05/2009 from building 57 boughton road rugby warwickshire CV21 1BU

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director thierry perennec

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ian sharpe

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed mark stoddart

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director prosanto das gupta

Documents

View document PDF

Memorandum articles

Date: 30 Sep 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / prosanto das gupta / 27/03/2008

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/07; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Address

Type: 287

Description: Registered office changed on 03/05/07 from: building 57 c/o converteam uk LTD, boughton road rugby warwickshire CV21 1BU

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Address

Type: 287

Description: Registered office changed on 05/05/06 from: c/o alstom power conversion LTD boughton road rugby warwickshire CV21 1BU

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/12/05

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alstom power conversion overseas LTD\certificate issued on 16/12/05

Documents

View document PDF


Some Companies

BLUEBERRY WAY LTD

9 LEIGH ROAD,LONDON,N5 1ST

Number:07574529
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENIGMA (SCOTLAND) LTD

13 GLASGOW ROAD,PAISLEY,PA1 3QS

Number:SC430046
Status:ACTIVE
Category:Private Limited Company

JOHN WILLS ENGINEERING LIMITED

ACRE COTTAGE,BROUGHTON,ML12 6QH

Number:SC304019
Status:ACTIVE
Category:Private Limited Company

RAYGARD PROPERTY MANAGEMENT LIMITED

DUNMORE VILLAS,REDLAND,BS6 6QB

Number:02004940
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SECURIKEY LIMITED

5 SPRINGLAKES ESTATE,ALDERSHOT,GU12 4UH

Number:04137284
Status:ACTIVE
Category:Private Limited Company

SJW MILL CONSULTING LIMITED

8 THE COLOSSEUM,LINCOLN,LN1 3EX

Number:11045770
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