General information

Name:

Drivetime Cars Limited

Office Address:

8 Pinner View HA1 4QA Harrow

Number: 07347666

Incorporation date: 2010-08-17

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

This enterprise is known as Drivetime Cars Ltd. The company was started fourteen years ago and was registered with 07347666 as the registration number. This particular registered office of this firm is registered in Harrow. You can reach it at 8 Pinner View. This firm has a history in name changing. Previously the firm had two other names. Until 2021 the firm was run as Gary Dickenson and before that its company name was Fleet Source. The enterprise's declared SIC number is 45111, that means Sale of new cars and light motor vehicles. Drivetime Cars Limited filed its account information for the period up to 2021-03-31. The firm's most recent confirmation statement was filed on 2021-08-17.

Gary D. is this specific firm's single managing director, who was formally appointed on 2010-08-17. Since 2015-04-05 Emma D., had been managing the following business until the resignation on 2021-11-18.

Gary D. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Drivetime Cars Ltd 2021-11-24
  • Gary Dickenson Limited 2012-03-29
  • Fleet Source Ltd 2010-08-17

Financial data based on annual reports

Company staff

Gary D.

Role: Director

Appointed: 17 August 2010

Latest update: 23 March 2024

People with significant control

Gary D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
over 1/2 to 3/4 of shares
right to manage directors
Emma D.
Notified on 6 April 2016
Ceased on 18 August 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of shares
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 31 August 2022
Confirmation statement last made up date 17 August 2021
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 7 November 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 17 December 2016
Start Date For Period Covered By Report 2015-04-01
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 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 6th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
13
Company Age

Similar companies nearby

Closest companies