DRIVE ON FAMILY LTD

Sterling House Sterling House, Redhill, RH1 6RW, Surrey, United Kingdom
StatusACTIVE
Company No.10014977
CategoryPrivate Limited Company
Incorporated19 Feb 2016
Age8 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

DRIVE ON FAMILY LTD is an active private limited company with number 10014977. It was incorporated 8 years, 3 months, 2 days ago, on 19 February 2016. The company address is Sterling House Sterling House, Redhill, RH1 6RW, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-09

Old address: 22 Wadsworth Road Perivale Middlesex UB6 7JD United Kingdom

New address: Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-01-01

Psc name: Citylink Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-16

Officer name: Mr Dan Cohen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2022

Action Date: 20 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-20

Officer name: Elias Simon Fattal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Incorporation company

Date: 19 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSON UROLOGY LIMITED

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TY

Number:07205553
Status:LIQUIDATION
Category:Private Limited Company

CEDARGROVE ENGINEERING LIMITED

C/O J TANNA & CO LIMITED,KINGSTON UPON THAMES,KT2 5JE

Number:01421769
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOI SERVICES LTD

6 DAYLESFORD CLOSE,CHEADLE,SK8 1LG

Number:09689136
Status:ACTIVE
Category:Private Limited Company

MAYFAIR INVESTEX LIMITED

THE STOCKWOOD SUITE A BRITANNIA HOUSE,LUTON,LU3 1RJ

Number:06812930
Status:ACTIVE
Category:Private Limited Company

PRODUCTION RESOURCE GROUP UK LTD

UNIT 2 COFTON CENTRE, GROVELEY,BIRMINGHAM,B31 4PT

Number:03014564
Status:ACTIVE
Category:Private Limited Company

SUNBLOOM SOLAR LIMITED

57A BROADWAY,LEIGH ON SEA,SS9 1PE

Number:07663064
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