About

Registered Number: 05582193
Date of Incorporation: 04/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: 100 Wash Road Noak Bridge, Basildon, Essex, SS15 4BP,

 

Having been setup in 2005, Driscoll Building Services Ltd have registered office in Basildon, Essex, it's status is listed as "Active". Driscoll, Tina Ann, Driscoll, Daniel, U H C Limited, Whi Limited, O'hanlon, Claire Joanne are the current directors of this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRISCOLL, Daniel 20 December 2005 - 1
O'HANLON, Claire Joanne 04 October 2005 26 December 2005 1
Secretary Name Appointed Resigned Total Appointments
DRISCOLL, Tina Ann 20 December 2005 - 1
U H C LIMITED 04 October 2005 04 October 2005 1
WHI LIMITED 04 October 2005 04 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 04 January 2018
AD01 - Change of registered office address 28 June 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 08 August 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 09 October 2012
AD01 - Change of registered office address 17 July 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 25 November 2010
DISS40 - Notice of striking-off action discontinued 31 July 2010
AA - Annual Accounts 29 July 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 11 November 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 01 April 2007
225 - Change of Accounting Reference Date 16 January 2007
363s - Annual Return 10 December 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
CERTNM - Change of name certificate 04 January 2006
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
NEWINC - New incorporation documents 04 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.