About

Registered Number: 03564450
Date of Incorporation: 14/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 44 Springfield Road, Horsham, West Sussex, RH12 2PD

 

Based in Horsham, Drive Direct (National) Ltd was registered on 14 May 1998, it's status at Companies House is "Active". The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 08 June 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 20 March 2018
PSC01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 02 October 2008
353 - Register of members 02 October 2008
287 - Change in situation or address of Registered Office 18 September 2008
AA - Annual Accounts 07 January 2008
395 - Particulars of a mortgage or charge 06 October 2007
395 - Particulars of a mortgage or charge 06 October 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 07 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 11 June 2004
363s - Annual Return 06 September 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 13 August 2001
225 - Change of Accounting Reference Date 10 July 2001
CERTNM - Change of name certificate 26 June 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 23 May 2001
363s - Annual Return 01 November 2000
287 - Change in situation or address of Registered Office 01 November 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 27 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
288b - Notice of resignation of directors or secretaries 20 June 1999
288b - Notice of resignation of directors or secretaries 20 June 1999
NEWINC - New incorporation documents 14 May 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 September 2007 Outstanding

N/A

Legal charge 27 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.