Eurodrive Birmingham Limited

General information

Name:

Eurodrive Birmingham Ltd

Office Address:

1110 Elliott Court Coventry Business Park Herald Avenue CV5 6UB Coventry

Number: 04715476

Incorporation date: 2003-03-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 04715476 21 years ago, Eurodrive Birmingham Limited is a Private Limited Company. The business present registration address is 1110 Elliott Court Coventry Business Park, Herald Avenue Coventry. This firm is known under the name of Eurodrive Birmingham Limited. Moreover the firm also was registered as Ray Driving School until the company name was replaced sixteen years ago. This enterprise's SIC and NACE codes are 85530 meaning Driving school activities. Eurodrive Birmingham Ltd filed its account information for the financial year up to 2023/03/31. The business latest annual confirmation statement was released on 2023/03/28.

Concerning this specific limited company, all of director's responsibilities have so far been performed by Jaspal M. who was assigned this position 17 years ago. That limited company had been guided by Surinder R. till 1st October 2012.

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

  • Previous company's names
  • Eurodrive Birmingham Limited 2008-01-05
  • Ray Driving School Limited 2003-03-28

Financial data based on annual reports

Company staff

Jaspal M.

Role: Secretary

Appointed: 01 October 2012

Latest update: 21 January 2024

Jaspal M.

Role: Director

Appointed: 20 September 2007

Latest update: 21 January 2024

People with significant control

Jaspal M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 17 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 14 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 7th, August 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Victoria House 44 - 45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2013

Address:

Victoria House 44 - 45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2014

Address:

Victoria House 44 - 45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2015

Address:

Victoria House 44 - 45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 85530 : Driving school activities
21
Company Age

Similar companies nearby

Closest companies