About

Registered Number: 01996909
Date of Incorporation: 06/03/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: 15 Wheatstone Court, Waterwells Business Park Quedgeley, Gloucester, Gloucestershire, GL2 2AQ

 

Established in 1986, Driving Personnel Ltd have registered office in Gloucestershire, it's status at Companies House is "Active". We do not know the number of employees at this business. Plinston, John Anthony, Wardley, Catherine Mary, Wardley, Christopher David are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARDLEY, Catherine Mary N/A 23 March 1992 1
WARDLEY, Christopher David N/A 20 July 2009 1
Secretary Name Appointed Resigned Total Appointments
PLINSTON, John Anthony 20 December 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 21 December 2018
AD04 - Change of location of company records to the registered office 21 December 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 23 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 03 January 2014
CERTNM - Change of name certificate 08 October 2013
TM01 - Termination of appointment of director 23 July 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 29 June 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
AR01 - Annual Return 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
TM01 - Termination of appointment of director 30 August 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 05 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2011
AA01 - Change of accounting reference date 19 February 2010
AR01 - Annual Return 03 February 2010
AP03 - Appointment of secretary 03 February 2010
AD01 - Change of registered office address 03 February 2010
TM02 - Termination of appointment of secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
TM01 - Termination of appointment of director 20 December 2009
AP01 - Appointment of director 20 December 2009
AP01 - Appointment of director 20 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 10 July 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 09 June 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 06 October 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 20 August 1998
287 - Change in situation or address of Registered Office 03 February 1998
363s - Annual Return 02 February 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
AA - Annual Accounts 05 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1997
RESOLUTIONS - N/A 26 February 1997
123 - Notice of increase in nominal capital 26 February 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 20 November 1996
395 - Particulars of a mortgage or charge 30 May 1996
395 - Particulars of a mortgage or charge 28 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 11 January 1996
288 - N/A 11 December 1995
AA - Annual Accounts 16 February 1995
363s - Annual Return 09 January 1995
363s - Annual Return 19 January 1994
AA - Annual Accounts 16 December 1993
RESOLUTIONS - N/A 05 March 1993
RESOLUTIONS - N/A 05 March 1993
RESOLUTIONS - N/A 05 March 1993
AA - Annual Accounts 26 January 1993
363s - Annual Return 14 January 1993
288 - N/A 02 April 1992
288 - N/A 15 January 1992
363b - Annual Return 15 January 1992
AA - Annual Accounts 09 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 November 1991
288 - N/A 10 October 1991
288 - N/A 10 October 1991
AA - Annual Accounts 24 July 1991
288 - N/A 26 April 1991
395 - Particulars of a mortgage or charge 11 April 1991
363a - Annual Return 08 January 1991
AA - Annual Accounts 03 January 1990
MEM/ARTS - N/A 30 November 1989
CERTNM - Change of name certificate 24 November 1989
363 - Annual Return 13 November 1989
288 - N/A 30 August 1989
288 - N/A 21 July 1989
AA - Annual Accounts 16 June 1989
MEM/ARTS - N/A 26 September 1988
363 - Annual Return 26 September 1988
287 - Change in situation or address of Registered Office 07 July 1988
CERTNM - Change of name certificate 27 June 1988
287 - Change in situation or address of Registered Office 22 June 1988
AA - Annual Accounts 27 January 1988
288 - N/A 12 November 1987
395 - Particulars of a mortgage or charge 06 November 1987
287 - Change in situation or address of Registered Office 03 November 1987
363 - Annual Return 23 May 1987
AA - Annual Accounts 14 April 1987

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 March 2012 Outstanding

N/A

Fixed and floating charge 24 May 1996 Fully Satisfied

N/A

Fixed charge over book debts 26 March 1996 Fully Satisfied

N/A

Legal charge 10 April 1991 Fully Satisfied

N/A

Debenture 30 October 1987 Fully Satisfied

N/A

Mortgage debenture 06 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.