Driver Provider Northwest Ltd

General information

Name:

Driver Provider Northwest Limited

Office Address:

3c Selby Place Stanley Industrial Estate WN8 8EF Skelmersdale

Number: 05970257

Incorporation date: 2006-10-18

End of financial year: 29 February

Category: Private Limited Company

Description

Data updated on:

Driver Provider Northwest Ltd with reg. no. 05970257 has been in this business field for 18 years. The Private Limited Company can be reached at 3c Selby Place, Stanley Industrial Estate, Skelmersdale and its area code is WN8 8EF. The company's official name change from Gtq Recruitment to Driver Provider Northwest Ltd came on 8th February 2007. This business's classified under the NACE and SIC code 49410 meaning Freight transport by road. Monday 28th February 2022 is the last time the accounts were reported.

Taking into consideration the enterprise's executives list, since June 2017 there have been two directors: James F. and Elizabeth W.. What is more, the director's assignments are often backed by a secretary - Sheila O., who joined the following firm on 18th October 2006.

Executives with significant control over the firm are: Elizabeth W. owns 1/2 or less of company shares. James F. owns 1/2 or less of company shares.

  • Previous company's names
  • Driver Provider Northwest Ltd 2007-02-08
  • Gtq Recruitment Limited 2006-10-18

Financial data based on annual reports

Company staff

James F.

Role: Director

Appointed: 05 June 2017

Latest update: 25 September 2023

Elizabeth W.

Role: Director

Appointed: 18 June 2008

Latest update: 25 September 2023

Sheila O.

Role: Secretary

Appointed: 18 October 2006

Latest update: 25 September 2023

People with significant control

Elizabeth W.
Notified on 17 October 2016
Nature of control:
1/2 or less of shares
James F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 01 November 2023
Confirmation statement last made up date 18 October 2022
Annual Accounts 21 May 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 21 May 2013
Annual Accounts 19 May 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 19 May 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 19 May 2015
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 13 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
17
Company Age

Similar companies nearby

Closest companies