About

Registered Number: 06108642
Date of Incorporation: 15/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 17 Harewood Avenue, Heckmondwike, WF16 0DB,

 

Based in Heckmondwike, Idrive Prestige Ltd was founded on 15 February 2007. We don't currently know the number of employees at this organisation. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNIS, Mohammed 02 December 2017 - 1
YOUNIS, Mohammed 19 February 2007 02 December 2017 1
Secretary Name Appointed Resigned Total Appointments
YOUNIS, Shamim 19 February 2007 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 09 April 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 31 December 2019
MR01 - N/A 14 June 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 31 December 2018
AAMD - Amended Accounts 05 September 2018
CS01 - N/A 30 April 2018
AP01 - Appointment of director 17 January 2018
AD01 - Change of registered office address 17 January 2018
AD01 - Change of registered office address 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 31 December 2017
RESOLUTIONS - N/A 24 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 26 February 2016
CERTNM - Change of name certificate 15 January 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 22 February 2015
TM01 - Termination of appointment of director 16 January 2015
AP01 - Appointment of director 13 January 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 25 February 2011
CH01 - Change of particulars for director 25 February 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 04 August 2010
DISS40 - Notice of striking-off action discontinued 26 June 2010
AR01 - Annual Return 25 June 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 13 February 2008
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
225 - Change of Accounting Reference Date 01 March 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
NEWINC - New incorporation documents 15 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.