About

Registered Number: 05583778
Date of Incorporation: 05/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: Hawley Mill, Hawley Road, Dartford, Kent, DA2 7SY

 

Drv Integration Ltd was registered on 05 October 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of the business are listed as Mann, Stephen John, Nicholls, Jessica, Roffey, David Geoffrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Jessica 05 October 2005 06 October 2005 1
ROFFEY, David Geoffrey 28 March 2006 07 August 2009 1
Secretary Name Appointed Resigned Total Appointments
MANN, Stephen John 21 June 2010 12 February 2018 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2020
DS01 - Striking off application by a company 02 June 2020
CS01 - N/A 20 May 2020
AP01 - Appointment of director 20 May 2020
TM01 - Termination of appointment of director 20 May 2020
AA - Annual Accounts 06 August 2019
RP04AP01 - N/A 13 June 2019
CS01 - N/A 03 May 2019
CS01 - N/A 18 October 2018
AP01 - Appointment of director 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
AA - Annual Accounts 15 May 2018
TM01 - Termination of appointment of director 22 March 2018
TM02 - Termination of appointment of secretary 22 March 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 19 May 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 25 January 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 16 July 2013
MISC - Miscellaneous document 14 January 2013
AUD - Auditor's letter of resignation 20 December 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 19 October 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 09 May 2011
AP01 - Appointment of director 18 February 2011
TM01 - Termination of appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
AR01 - Annual Return 05 October 2010
AP03 - Appointment of secretary 01 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
AA - Annual Accounts 07 June 2010
AUD - Auditor's letter of resignation 25 May 2010
AA - Annual Accounts 18 May 2010
AA01 - Change of accounting reference date 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
AA01 - Change of accounting reference date 14 May 2010
AP01 - Appointment of director 14 May 2010
AD01 - Change of registered office address 14 May 2010
AP01 - Appointment of director 14 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
225 - Change of Accounting Reference Date 25 September 2009
395 - Particulars of a mortgage or charge 21 August 2009
AA - Annual Accounts 13 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
225 - Change of Accounting Reference Date 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
363a - Annual Return 12 August 2009
395 - Particulars of a mortgage or charge 12 August 2009
395 - Particulars of a mortgage or charge 12 August 2009
395 - Particulars of a mortgage or charge 12 August 2009
225 - Change of Accounting Reference Date 04 February 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 16 October 2007
353 - Register of members 16 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 October 2007
RESOLUTIONS - N/A 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
AA - Annual Accounts 28 August 2007
225 - Change of Accounting Reference Date 23 July 2007
225 - Change of Accounting Reference Date 18 May 2007
363s - Annual Return 25 October 2006
395 - Particulars of a mortgage or charge 15 June 2006
395 - Particulars of a mortgage or charge 15 June 2006
395 - Particulars of a mortgage or charge 09 May 2006
287 - Change in situation or address of Registered Office 07 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
CERTNM - Change of name certificate 03 April 2006
287 - Change in situation or address of Registered Office 08 November 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
NEWINC - New incorporation documents 05 October 2005

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 07 August 2009 Fully Satisfied

N/A

Debenture 07 August 2009 Fully Satisfied

N/A

Debenture 07 August 2009 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreementdated 13 june 2006 07 August 2009 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 13 June 2006 Fully Satisfied

N/A

Debenture 13 June 2006 Fully Satisfied

N/A

All assets debenture 04 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.