About

Registered Number: 02288469
Date of Incorporation: 22/08/1988 (36 years and 8 months ago)
Company Status: Active
Registered Address: Glanyrafon Isaf Glanyr Afon Isaf, Brynberian, Newport, Pembrokeshire, SA41 3TG,

 

Founded in 1988, Drive-tech Ltd are based in Newport, Pembrokeshire. The business has no directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 May 2019
AD01 - Change of registered office address 20 November 2018
AA - Annual Accounts 19 November 2018
PSC01 - N/A 11 June 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 18 June 2013
MG01 - Particulars of a mortgage or charge 23 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 12 May 2012
AD01 - Change of registered office address 07 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 29 January 2009
363a - Annual Return 21 January 2009
287 - Change in situation or address of Registered Office 07 July 2008
AA - Annual Accounts 09 November 2007
225 - Change of Accounting Reference Date 14 June 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 25 October 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
287 - Change in situation or address of Registered Office 28 July 2005
225 - Change of Accounting Reference Date 27 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 01 September 2004
395 - Particulars of a mortgage or charge 10 June 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 16 May 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 28 June 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 01 June 1998
363s - Annual Return 25 May 1997
AA - Annual Accounts 07 May 1997
AA - Annual Accounts 08 June 1996
363s - Annual Return 12 May 1996
AA - Annual Accounts 16 June 1995
363s - Annual Return 26 May 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 18 May 1994
AA - Annual Accounts 01 June 1993
363s - Annual Return 14 May 1993
287 - Change in situation or address of Registered Office 10 May 1993
363b - Annual Return 01 May 1992
AA - Annual Accounts 30 April 1992
288 - N/A 10 March 1992
RESOLUTIONS - N/A 04 June 1991
RESOLUTIONS - N/A 04 June 1991
RESOLUTIONS - N/A 04 June 1991
AA - Annual Accounts 04 June 1991
363a - Annual Return 04 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1991
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 November 1989
288 - N/A 27 October 1988
288 - N/A 27 October 1988
287 - Change in situation or address of Registered Office 27 October 1988
MEM/ARTS - N/A 24 October 1988
CERTNM - Change of name certificate 12 October 1988
RESOLUTIONS - N/A 07 October 1988
NEWINC - New incorporation documents 22 August 1988

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 20 March 2013 Outstanding

N/A

Debenture 10 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.