About

Registered Number: 04930437
Date of Incorporation: 13/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: The Leeds Road Business Centre, 300 Leeds Road, Shipley, West Yorkshire, BD18 1EZ

 

Having been setup in 2003, Driver Solutions Ltd has its registered office in West Yorkshire, it's status is listed as "Active". This business has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINK, Sharon 23 January 2017 - 1
BRENNAN, Paul Peter 13 October 2003 23 January 2017 1
THOMAS, Andrew Cavet 13 October 2003 17 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 25 November 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 22 March 2019
DISS40 - Notice of striking-off action discontinued 02 March 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 27 February 2018
AA01 - Change of accounting reference date 30 November 2017
CS01 - N/A 16 November 2017
TM01 - Termination of appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 28 November 2015
AA - Annual Accounts 05 November 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
TM02 - Termination of appointment of secretary 10 November 2014
AR01 - Annual Return 29 November 2013
AD01 - Change of registered office address 29 November 2013
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 02 May 2012
AA01 - Change of accounting reference date 15 March 2012
AR01 - Annual Return 02 November 2011
AD01 - Change of registered office address 02 November 2011
AD01 - Change of registered office address 02 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 27 January 2009
363a - Annual Return 12 January 2009
287 - Change in situation or address of Registered Office 15 September 2008
AA - Annual Accounts 19 August 2008
AA - Annual Accounts 13 March 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 08 December 2004
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
NEWINC - New incorporation documents 13 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.