About

Registered Number: 04148806
Date of Incorporation: 26/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, Cornwall, PL27 6HB,

 

Established in 2001, Driveline (Gb) Ltd has its registered office in Wadebridge, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MELDRUM, Elizabeth 02 February 2001 03 January 2013 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
PSC04 - N/A 11 December 2019
CH01 - Change of particulars for director 11 December 2019
AD01 - Change of registered office address 11 December 2019
AA - Annual Accounts 03 December 2019
PSC07 - N/A 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 16 January 2019
CS01 - N/A 30 January 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 07 January 2016
AAMD - Amended Accounts 03 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 07 February 2013
CH01 - Change of particulars for director 05 February 2013
CH01 - Change of particulars for director 05 February 2013
AA - Annual Accounts 14 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 17 December 2010
MG01 - Particulars of a mortgage or charge 23 February 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 16 December 2009
395 - Particulars of a mortgage or charge 25 June 2009
363a - Annual Return 26 January 2009
395 - Particulars of a mortgage or charge 07 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 13 September 2006
287 - Change in situation or address of Registered Office 25 April 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 06 February 2004
AA - Annual Accounts 31 October 2003
288c - Notice of change of directors or secretaries or in their particulars 03 July 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 29 August 2002
287 - Change in situation or address of Registered Office 21 February 2002
363s - Annual Return 14 February 2002
288c - Notice of change of directors or secretaries or in their particulars 23 October 2001
395 - Particulars of a mortgage or charge 04 April 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
225 - Change of Accounting Reference Date 15 February 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
NEWINC - New incorporation documents 26 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal assignment 19 February 2010 Outstanding

N/A

Floating charge (all assets) 23 June 2009 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 02 January 2009 Outstanding

N/A

Debenture 02 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.