About

Registered Number: 04437032
Date of Incorporation: 13/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6 Buckingham Court, Rectory Lane, Loughton, IG10 2QZ,

 

Based in Loughton, Drivertax Ltd was registered on 13 May 2002, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies director is listed as Jacobs, Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JACOBS, Anne 06 August 2004 21 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 31 March 2019
CS01 - N/A 28 January 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 31 March 2018
AD01 - Change of registered office address 05 December 2017
AD01 - Change of registered office address 16 August 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 18 May 2016
TM02 - Termination of appointment of secretary 18 May 2016
TM01 - Termination of appointment of director 18 April 2016
AA - Annual Accounts 31 March 2016
AD01 - Change of registered office address 02 September 2015
AP01 - Appointment of director 02 September 2015
AD01 - Change of registered office address 02 September 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 31 March 2013
DISS40 - Notice of striking-off action discontinued 04 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 30 June 2012
AD01 - Change of registered office address 07 March 2012
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 29 April 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 13 May 2008
287 - Change in situation or address of Registered Office 04 April 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 21 December 2006
GAZ1 - First notification of strike-off action in London Gazette 31 October 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 04 May 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
225 - Change of Accounting Reference Date 17 August 2004
287 - Change in situation or address of Registered Office 17 March 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
287 - Change in situation or address of Registered Office 10 October 2003
363a - Annual Return 15 July 2003
CERTNM - Change of name certificate 06 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
287 - Change in situation or address of Registered Office 19 August 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
287 - Change in situation or address of Registered Office 22 May 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.