Driveline British 4x4 Ltd

General information

Name:

Driveline British 4x4 Limited

Office Address:

Unit 107, Road B Boughton Industrial Estate Boughton NG22 9LD Newark

Number: 05515520

Incorporation date: 2005-07-21

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Driveline British 4x4 began its business in 2005 as a Private Limited Company under the ID 05515520. The business has been active for nineteen years and it's currently active. This company's head office is situated in Newark at Unit 107, Road B Boughton Industrial Estate. You could also find the firm by the postal code : NG22 9LD. This company has a history in name change. In the past, the company had two different company names. Up till 2015 the company was run as Driveline Landrover and up to that point its official company name was Bilsthorpe Structural Engineering. The firm's classified under the NACE and SIC code 45200 - Maintenance and repair of motor vehicles. 2022-06-30 is the last time account status updates were filed.

Richard S. is this specific company's individual managing director, who was chosen to lead the company one year ago. Since July 2020 Javen G., had been functioning as a director for this specific company till the resignation in August 2021. Additionally a different director, including Frances S. resigned in 2022.

  • Previous company's names
  • Driveline British 4x4 Ltd 2015-07-10
  • Driveline Landrover Ltd 2011-03-08
  • Bilsthorpe Structural Engineering Limited 2005-07-21

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 17 January 2023

Latest update: 3 April 2024

People with significant control

Richard S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Richard S.
Notified on 17 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Garry T.
Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeanette T.
Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Frances S.
Notified on 29 April 2016
Ceased on 4 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30/06/2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30/06/2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30/06/2021
Annual Accounts
Start Date For Period Covered By Report 1 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
1st March 2023 - the day director's appointment was terminated (TM01)
filed on: 7th, March 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
18
Company Age

Closest Companies - by postcode