About

Registered Number: 06304697
Date of Incorporation: 06/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Unit B, Berrington Road, Leamington Spa, Warwickshire, CV31 1NB

 

Having been setup in 2007, Drive System Design Ltd are based in Leamington Spa in Warwickshire. We don't know the number of employees at the business. The companies directors are listed as Findlay, Elizabeth Liilian Catherine, Kelly, Samantha Jane, Morton, Susan, Tylee-birdsall, Rebecca Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINDLAY, Elizabeth Liilian Catherine 01 August 2011 - 1
KELLY, Samantha Jane 01 August 2011 - 1
MORTON, Susan 01 August 2011 - 1
Secretary Name Appointed Resigned Total Appointments
TYLEE-BIRDSALL, Rebecca Louise 06 July 2007 15 March 2019 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 06 August 2019
TM02 - Termination of appointment of secretary 15 March 2019
AP01 - Appointment of director 15 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 28 June 2018
MR04 - N/A 28 June 2018
MR04 - N/A 28 June 2018
RESOLUTIONS - N/A 21 November 2017
SH01 - Return of Allotment of shares 14 November 2017
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 12 September 2017
CS01 - N/A 07 August 2017
CH03 - Change of particulars for secretary 18 May 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 15 July 2014
CH03 - Change of particulars for secretary 15 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 15 July 2014
AD01 - Change of registered office address 15 July 2014
AD01 - Change of registered office address 15 July 2014
MR01 - N/A 03 April 2014
MR01 - N/A 03 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 July 2013
AD04 - Change of location of company records to the registered office 10 July 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 31 May 2012
AP01 - Appointment of director 10 October 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 26 September 2011
AP01 - Appointment of director 26 September 2011
AR01 - Annual Return 02 August 2011
RESOLUTIONS - N/A 17 January 2011
SH08 - Notice of name or other designation of class of shares 17 January 2011
AD01 - Change of registered office address 14 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 02 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2010
SH01 - Return of Allotment of shares 29 December 2009
363a - Annual Return 31 July 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 28 July 2008
225 - Change of Accounting Reference Date 09 May 2008
NEWINC - New incorporation documents 06 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2014 Fully Satisfied

N/A

A registered charge 27 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.