About

Registered Number: 05088008
Date of Incorporation: 30/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Graylands, 503 Broadway, Letchworth Garden City, Herts, SG6 3PT,

 

Founded in 2004, Nationwide Drivers Ltd have registered office in Letchworth Garden City, Herts. White, Kelly, White, Sophie, White, Angela Joan are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Kelly 01 June 2009 - 1
WHITE, Sophie 01 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Angela Joan 01 April 2004 31 May 2009 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 17 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 26 November 2018
CH01 - Change of particulars for director 26 May 2018
CH01 - Change of particulars for director 26 May 2018
PSC05 - N/A 26 May 2018
AD01 - Change of registered office address 06 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 26 November 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 26 November 2012
CERTNM - Change of name certificate 12 November 2012
RESOLUTIONS - N/A 19 September 2012
CONNOT - N/A 19 September 2012
TM01 - Termination of appointment of director 04 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 10 April 2012
MG01 - Particulars of a mortgage or charge 16 June 2011
AA - Annual Accounts 13 May 2011
SH01 - Return of Allotment of shares 13 April 2011
AR01 - Annual Return 13 April 2011
AP01 - Appointment of director 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH01 - Change of particulars for director 13 April 2011
AA - Annual Accounts 17 May 2010
SH01 - Return of Allotment of shares 14 May 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 07 July 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 29 May 2008
353 - Register of members 28 May 2008
287 - Change in situation or address of Registered Office 28 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 May 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 04 May 2005
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 08 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.