ELITE DRIVERS HERTFORDSHIRE LTD

12 Longcroft Gardens, Welwyn Garden City, AL8 6JR, England
StatusACTIVE
Company No.09535657
CategoryPrivate Limited Company
Incorporated10 Apr 2015
Age9 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

ELITE DRIVERS HERTFORDSHIRE LTD is an active private limited company with number 09535657. It was incorporated 9 years, 2 months, 3 days ago, on 10 April 2015. The company address is 12 Longcroft Gardens, Welwyn Garden City, AL8 6JR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-29

Officer name: Mr Cristian Florin Ionescu

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cristian Florin Ionescu

Change date: 2021-01-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Alina Ionescu

Change date: 2021-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Address

Type: AD01

New address: 12 Longcroft Gardens Welwyn Garden City AL8 6JR

Change date: 2021-01-29

Old address: 1 Purdom Road Welwyn Garden City AL7 4FH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2019

Action Date: 02 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-02

Psc name: Mr Cristian Florin Ionescu

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2019

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alina Ionescu

Notification date: 2018-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-19

Old address: 27 Chelveston Welwyn Garden City AL7 2PW England

New address: 1 Purdom Road Welwyn Garden City AL7 4FH

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-29

Officer name: Paulo Alexandre Pereira Tavares

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2017

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-29

Psc name: Mr Cristian Florin Ionescu

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2017

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-29

Psc name: Paulo Tavares

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Address

Type: AD01

New address: 27 Chelveston Welwyn Garden City AL7 2PW

Change date: 2016-10-20

Old address: Great North Road Business Centre 82 Great North Road Hatfield Hertfordshire AL9 5BL England

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-20

Officer name: Mr Cristian Florin Ionescu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-02

Old address: PO Box SG1 2EQ 6 Viewpoint Office Village 6 Viewpoint Office Village Babbage Road Stevenage Herts SG1 2EQ England

New address: Great North Road Business Centre 82 Great North Road Hatfield Hertfordshire AL9 5BL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Old address: 82 Great North Business Centre Great North Road Hatfield Hertfordshire AL9 5BL England

Change date: 2016-06-01

New address: PO Box SG1 2EQ 6 Viewpoint Office Village 6 Viewpoint Office Village Babbage Road Stevenage Herts SG1 2EQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

Change date: 2016-05-27

New address: 82 Great North Business Centre Great North Road Hatfield Hertfordshire AL9 5BL

Old address: 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-04

New address: 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ

Old address: Great North Business Centre 82 Great North Road Hatfield Hertfordshire AL9 5BL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

Old address: 60 Thistle Grove Welwyn Garden City Hertfordshire AL7 4AN England

New address: Great North Business Centre 82 Great North Road Hatfield Hertfordshire AL9 5BL

Change date: 2015-06-08

Documents

View document PDF

Change account reference date company current shortened

Date: 22 May 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 10 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADLEY HOLDINGS LIMITED

BRADLEY HOLDINGS LTD,PRESTON,PR1 1PE

Number:04373096
Status:ACTIVE
Category:Private Limited Company
Number:03384314
Status:ACTIVE
Category:Private Limited Company

K CHRISTIE SERVICES LTD

HOLLYBANK CARAVAN PARK,WARRINGTON,WA3 6HL

Number:11162899
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KWR COMMUNICATIONS LIMITED

25-29 SANDY WAY,LEEDS,LS19 7EW

Number:08502922
Status:ACTIVE
Category:Private Limited Company

P HOLT ENGINEERING LTD

75 CLIFTON WAY,HINCKLEY,LE10 0UZ

Number:07701419
Status:ACTIVE
Category:Private Limited Company

TERMI LTD

UNIT 4(9) HILLTOP COMMERCIAL CENTRE,LEEDS,LS13 2DN

Number:11005700
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