P J E Driver Training & Consultancy Services Limited

General information

Name:

P J E Driver Training & Consultancy Services Ltd

Office Address:

Fir Tree Lane Rotherwas Industrial Estate HR2 6LA Hereford

Number: 06250756

Incorporation date: 2007-05-17

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

P J E Driver Training & Consultancy Services Limited has been prospering in this business for seventeen years. Registered with number 06250756 in 2007, the company is registered at Fir Tree Lane, Hereford HR2 6LA. The enterprise's registered with SIC code 82990 which means Other business support service activities not elsewhere classified. 2022/11/30 is the last time when the company accounts were filed.

At present, the following limited company is the workplace of one managing director: Giles A., who was appointed 2 years ago. That limited company had been led by Philip E. till April 8, 2022.

The companies with significant control over this firm are: Ccm Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chesterfield at Brimington Road, S41 0TZ and was registered as a PSC under the reg no 08662253.

Financial data based on annual reports

Company staff

Giles A.

Role: Director

Appointed: 08 April 2022

Latest update: 3 February 2024

People with significant control

Ccm Holdings Limited
Address: Tapton Park Innovation Centre Brimington Road, Chesterfield, S41 0TZ, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08662253
Notified on 8 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip E.
Notified on 6 April 2016
Ceased on 8 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 June 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 July 2015
Annual Accounts 2 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 November 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 2022
End Date For Period Covered By Report 30 November 2022
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (15 pages)

Additional Information

HQ address,
2013

Address:

Dalchrys St Owen's Cross

Post code:

HR2 8LF

City / Town:

Hereford

HQ address,
2014

Address:

Dalchrys St Owen's Cross

Post code:

HR2 8LF

City / Town:

Hereford

HQ address,
2015

Address:

Dalchrys St Owen's Cross

Post code:

HR2 8LF

City / Town:

Hereford

HQ address,
2016

Address:

Dalchrys St Owen's Cross

Post code:

HR2 8LF

City / Town:

Hereford

Accountant/Auditor,
2016 - 2014

Name:

Mitchell Glanville Limited

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode