General information

Name:

Rightdrive Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 02467698

Incorporation date: 1990-02-06

Dissolution date: 2018-03-08

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Rightdrive began its operations in 1990 as a Private Limited Company under the following Company Registration No.: 02467698. The firm's office was situated in Birmingham at 79 Caroline Street. This particular Rightdrive Limited company had been in this business field for at least 28 years.

This specific firm was supervised by one director: Keith S. who was leading it for 26 years.

Executives who had significant control over this firm were: Margaret S. owned 1/2 or less of company shares. Keith S. owned 1/2 or less of company shares. Iris J. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Keith S.

Role: Secretary

Latest update: 28 June 2023

Keith S.

Role: Director

Appointed: 06 February 1992

Latest update: 28 June 2023

People with significant control

Margaret S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Keith S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Iris J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 14 February 2020
Confirmation statement last made up date 31 January 2017
Annual Accounts 8th August 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 8th August 2014
Annual Accounts 11th August 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11th August 2015
Annual Accounts 21st October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21st October 2016
Annual Accounts 9th August 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 9th August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to June 30, 2016 (AA)
filed on: 21st, October 2016
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Hartford House Pool House Road

Post code:

WV5 8AZ

City / Town:

Wombourne

HQ address,
2014

Address:

Hartford House Pool House Road

Post code:

WV5 8AZ

City / Town:

Wombourne

HQ address,
2015

Address:

Hartford House Pool House Road

Post code:

WV5 8AZ

City / Town:

Wombourne

HQ address,
2016

Address:

Hartford House Pool House Road

Post code:

WV5 8AZ

City / Town:

Wombourne

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
28
Company Age

Similar companies nearby

Closest companies