DRIVETRAIN SUPPLIES LIMITED

Unit C Unit C, Cannock, WS11 8XW, England
StatusACTIVE
Company No.07476893
CategoryPrivate Limited Company
Incorporated22 Dec 2010
Age13 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

DRIVETRAIN SUPPLIES LIMITED is an active private limited company with number 07476893. It was incorporated 13 years, 5 months, 25 days ago, on 22 December 2010. The company address is Unit C Unit C, Cannock, WS11 8XW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jul 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-14

Officer name: Mrs Kerry Kirkham

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Halstead

Change date: 2022-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-05

Psc name: Partsworld Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2021

Action Date: 05 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Halstead

Cessation date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-08

Officer name: Stewart Halstead

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

New address: Unit C Orbital Way Cannock WS11 8XW

Change date: 2019-09-03

Old address: C/O Partsworld Limited Orbital Way Cannock Staffordshire WS11 8XW

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2019

Action Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Halstead

Notification date: 2019-08-27

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-08

Psc name: Stewart Halstead

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerry Kirkham

Appointment date: 2019-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-27

Officer name: Mrs Julie Halstead

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 22 Jan 2018

Action Date: 01 Dec 2017

Category: Capital

Type: SH03

Capital : 2 GBP

Date: 2017-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Resolution

Date: 01 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2015

Action Date: 23 Dec 2014

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2014-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Apr 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Incorporation company

Date: 22 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURROWS BROTHERS (SALES) LIMITED

WOLSLEY HOUSE,CHESTERFIELD,S40 1NE

Number:00663139
Status:ACTIVE
Category:Private Limited Company

CANNON BABYSAFE LIMITED

ASHLEY ROAD,LONDON,N17 9LJ

Number:01685015
Status:LIQUIDATION
Category:Private Limited Company

JON BOY SERVICES (SLOUGH) LIMITED

9 CHARLTON CLOSE,SLOUGH,SL1 9HD

Number:08810290
Status:ACTIVE
Category:Private Limited Company

PHFACES OF LIFE LTD

82 KYMSWELL ROAD,STEVENAGE,SG2 9JS

Number:10420233
Status:ACTIVE
Category:Private Limited Company

RCI SOLUTIONS LIMITED

12 MARKET STREET,HEBDEN BRIDGE,HX7 6AD

Number:04869480
Status:ACTIVE
Category:Private Limited Company

REDHOUSE ANALYTICS LIMITED

30 COMMERCIAL ROAD,SWINDON,SN1 5NS

Number:05943608
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