About

Registered Number: 02436612
Date of Incorporation: 26/10/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: 19-20 The Triangle, Ng2 Business Park, Nottingham, Notts, NG2 1AE

 

Driving Plus Ltd was setup in 1989, it's status in the Companies House registry is set to "Active". The business has 6 directors listed as Collins, Paul Simon, Gormley, Philip Andrew, Brocklesby, Diane, Earnshaw, William John, Latham, Gregory Joseph Lawrence, Roberts, Julian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCKLESBY, Diane 01 January 1998 22 July 2000 1
EARNSHAW, William John N/A 22 July 2000 1
LATHAM, Gregory Joseph Lawrence 01 January 1998 16 July 2001 1
ROBERTS, Julian 01 October 1999 22 July 2000 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Paul Simon 12 August 2016 27 September 2019 1
GORMLEY, Philip Andrew 27 September 2019 01 August 2020 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
TM02 - Termination of appointment of secretary 04 August 2020
AP04 - Appointment of corporate secretary 04 August 2020
RESOLUTIONS - N/A 15 June 2020
MA - Memorandum and Articles 15 June 2020
TM01 - Termination of appointment of director 04 June 2020
AP01 - Appointment of director 04 June 2020
TM01 - Termination of appointment of director 24 April 2020
AP01 - Appointment of director 16 March 2020
CS01 - N/A 04 November 2019
AP03 - Appointment of secretary 30 October 2019
TM02 - Termination of appointment of secretary 30 October 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 20 August 2018
CH01 - Change of particulars for director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
CS01 - N/A 02 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 01 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2016
AA - Annual Accounts 14 September 2016
AP03 - Appointment of secretary 12 August 2016
TM01 - Termination of appointment of director 31 May 2016
AP01 - Appointment of director 28 April 2016
AR01 - Annual Return 20 November 2015
AD04 - Change of location of company records to the registered office 20 November 2015
AA - Annual Accounts 28 September 2015
CH01 - Change of particulars for director 16 April 2015
CH01 - Change of particulars for director 16 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2014
AR01 - Annual Return 12 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2014
CH01 - Change of particulars for director 12 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2014
AA - Annual Accounts 29 September 2014
MR04 - N/A 14 June 2014
AP01 - Appointment of director 16 May 2014
AR01 - Annual Return 03 November 2013
AA - Annual Accounts 25 September 2013
TM02 - Termination of appointment of secretary 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
TM01 - Termination of appointment of director 19 April 2013
CERTNM - Change of name certificate 28 February 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH03 - Change of particulars for secretary 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 15 October 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
363a - Annual Return 10 December 2008
287 - Change in situation or address of Registered Office 14 November 2008
CERTNM - Change of name certificate 03 October 2008
CERTNM - Change of name certificate 19 June 2008
287 - Change in situation or address of Registered Office 13 March 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 07 November 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
AA - Annual Accounts 03 May 2005
288b - Notice of resignation of directors or secretaries 26 November 2004
363s - Annual Return 31 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
AA - Annual Accounts 03 November 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 15 November 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
363s - Annual Return 05 December 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 24 November 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
MEM/ARTS - N/A 11 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
MEM/ARTS - N/A 10 August 2000
RESOLUTIONS - N/A 08 August 2000
RESOLUTIONS - N/A 08 August 2000
RESOLUTIONS - N/A 08 August 2000
CERTNM - Change of name certificate 07 August 2000
395 - Particulars of a mortgage or charge 01 August 2000
AA - Annual Accounts 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
AUD - Auditor's letter of resignation 01 August 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
363s - Annual Return 29 November 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 29 October 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 29 October 1997
287 - Change in situation or address of Registered Office 25 September 1997
CERTNM - Change of name certificate 28 August 1997
RESOLUTIONS - N/A 10 June 1997
RESOLUTIONS - N/A 10 June 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 01 November 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 01 November 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 30 October 1994
363s - Annual Return 08 December 1993
AA - Annual Accounts 11 November 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 29 October 1992
AA - Annual Accounts 24 January 1992
363a - Annual Return 10 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1990
395 - Particulars of a mortgage or charge 18 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 January 1990
NEWINC - New incorporation documents 26 October 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 22 July 2000 Fully Satisfied

N/A

Debenture 11 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.