About

Registered Number: 05498417
Date of Incorporation: 04/07/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: 4 Cygnet Drive, Swan Valley, Northampton, NN4 9BS,

 

More Driver Solutions Ltd was registered on 04 July 2005, it's status is listed as "Active". Cooper, Emily Elizabeth Pearl, Tilley, Nicola Lindsay, Woodward, Nicola Ann are the current directors of the business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Emily Elizabeth Pearl 25 February 2008 - 1
TILLEY, Nicola Lindsay 25 February 2008 - 1
WOODWARD, Nicola Ann 04 July 2005 11 September 2008 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AD01 - Change of registered office address 02 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 04 July 2018
PSC04 - N/A 04 July 2018
PSC04 - N/A 04 July 2018
CH01 - Change of particulars for director 04 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 06 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 03 August 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 19 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 04 September 2013
RESOLUTIONS - N/A 05 December 2012
RESOLUTIONS - N/A 05 December 2012
SH01 - Return of Allotment of shares 05 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 30 April 2012
SH01 - Return of Allotment of shares 15 December 2011
RESOLUTIONS - N/A 15 December 2011
AA01 - Change of accounting reference date 03 November 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AD01 - Change of registered office address 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 08 September 2010
AD01 - Change of registered office address 25 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 07 September 2009
RESOLUTIONS - N/A 06 January 2009
AA - Annual Accounts 11 December 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
363a - Annual Return 07 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
395 - Particulars of a mortgage or charge 14 March 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2008
AA - Annual Accounts 29 November 2007
CERTNM - Change of name certificate 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
CERTNM - Change of name certificate 14 March 2007
363a - Annual Return 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
287 - Change in situation or address of Registered Office 29 January 2007
288a - Notice of appointment of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
287 - Change in situation or address of Registered Office 15 August 2006
AA - Annual Accounts 15 August 2006
287 - Change in situation or address of Registered Office 02 September 2005
NEWINC - New incorporation documents 04 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2011 Outstanding

N/A

Fixed & floating charge 29 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.