About

Registered Number: 04297475
Date of Incorporation: 02/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 2 Lakeview Stables, Lower St Clere, Kemsing, Kent, TN15 6NL

 

Established in 2001, Drivers Direct Recruitment Agency Ltd has its registered office in Kemsing, Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPEWELL, James Ian 01 June 2017 - 1
JELLICOE, Robert 01 June 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SALT, Phillip Richard 17 June 2020 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 27 July 2020
CH03 - Change of particulars for secretary 17 June 2020
AP03 - Appointment of secretary 17 June 2020
TM02 - Termination of appointment of secretary 17 June 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 04 November 2019
CH01 - Change of particulars for director 04 November 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 16 June 2017
AP01 - Appointment of director 14 June 2017
AP01 - Appointment of director 14 June 2017
CH01 - Change of particulars for director 10 April 2017
TM01 - Termination of appointment of director 03 April 2017
CH01 - Change of particulars for director 20 December 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 03 July 2016
AA - Annual Accounts 01 December 2015
AP01 - Appointment of director 02 October 2015
AP01 - Appointment of director 01 September 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 01 July 2014
TM01 - Termination of appointment of director 18 December 2013
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
TM01 - Termination of appointment of director 15 July 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 13 July 2012
AD04 - Change of location of company records to the registered office 13 July 2012
AP01 - Appointment of director 27 October 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 16 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2011
AR01 - Annual Return 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
MG01 - Particulars of a mortgage or charge 08 October 2010
RESOLUTIONS - N/A 05 October 2010
CC04 - Statement of companies objects 05 October 2010
AA - Annual Accounts 22 September 2010
AP01 - Appointment of director 09 July 2010
AP01 - Appointment of director 08 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 18 November 2008
395 - Particulars of a mortgage or charge 18 October 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
363a - Annual Return 30 April 2008
395 - Particulars of a mortgage or charge 25 April 2008
395 - Particulars of a mortgage or charge 25 April 2008
AA - Annual Accounts 08 January 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
363a - Annual Return 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
AA - Annual Accounts 02 January 2007
AA - Annual Accounts 28 November 2005
363a - Annual Return 14 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2005
287 - Change in situation or address of Registered Office 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
363s - Annual Return 24 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2004
AA - Annual Accounts 16 August 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 31 October 2002
395 - Particulars of a mortgage or charge 02 May 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
225 - Change of Accounting Reference Date 05 March 2002
CERTNM - Change of name certificate 28 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
287 - Change in situation or address of Registered Office 19 February 2002
287 - Change in situation or address of Registered Office 19 February 2002
NEWINC - New incorporation documents 02 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal assignment 07 October 2010 Outstanding

N/A

Debenture 15 October 2008 Outstanding

N/A

Floating charge (all assets) 22 April 2008 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 22 April 2008 Outstanding

N/A

Debenture 26 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.