About

Registered Number: 07453332
Date of Incorporation: 29/11/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: Cavendish House, 11 Broad Walk, Buxton, SK17 6JR,

 

Neudrive Ltd was founded on 29 November 2010. The companies directors are listed as Fisher, Christine, Winter, Christopher, Dr, Smith, Graeme Richard, Ogier, Simon Dominic, Powell, Andrew Kenneth William, Stewart, Malcolm James, Winter, Chris in the Companies House registry. We don't currently know the number of employees at Neudrive Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINTER, Christopher, Dr 24 August 2016 - 1
OGIER, Simon Dominic 15 September 2015 17 May 2019 1
POWELL, Andrew Kenneth William 05 October 2017 19 November 2018 1
STEWART, Malcolm James 20 October 2014 08 March 2019 1
WINTER, Chris 24 August 2016 25 August 2016 1
Secretary Name Appointed Resigned Total Appointments
FISHER, Christine 19 October 2014 - 1
SMITH, Graeme Richard 29 November 2010 16 July 2012 1

Filing History

Document Type Date
AAMD - Amended Accounts 08 April 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 21 June 2019
TM01 - Termination of appointment of director 19 May 2019
TM01 - Termination of appointment of director 01 April 2019
AD01 - Change of registered office address 01 April 2019
CS01 - N/A 06 December 2018
SH01 - Return of Allotment of shares 06 December 2018
TM01 - Termination of appointment of director 04 December 2018
AA - Annual Accounts 11 August 2018
SH01 - Return of Allotment of shares 17 June 2018
SH01 - Return of Allotment of shares 08 April 2018
SH01 - Return of Allotment of shares 08 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 10 December 2017
AP01 - Appointment of director 04 December 2017
CS01 - N/A 13 December 2016
SH01 - Return of Allotment of shares 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
AP01 - Appointment of director 09 December 2016
AP01 - Appointment of director 02 December 2016
SH01 - Return of Allotment of shares 01 December 2016
SH01 - Return of Allotment of shares 01 December 2016
SH01 - Return of Allotment of shares 01 December 2016
MR01 - N/A 23 August 2016
MR04 - N/A 22 August 2016
AA - Annual Accounts 11 August 2016
SH01 - Return of Allotment of shares 10 May 2016
RESOLUTIONS - N/A 22 April 2016
AR01 - Annual Return 16 January 2016
AA - Annual Accounts 02 November 2015
AP01 - Appointment of director 13 October 2015
TM01 - Termination of appointment of director 09 October 2015
AP01 - Appointment of director 13 April 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 08 December 2014
MR01 - N/A 03 December 2014
RESOLUTIONS - N/A 19 November 2014
SH01 - Return of Allotment of shares 19 November 2014
AP01 - Appointment of director 14 November 2014
SH01 - Return of Allotment of shares 28 October 2014
AP01 - Appointment of director 20 October 2014
AP03 - Appointment of secretary 20 October 2014
AD01 - Change of registered office address 10 October 2014
AP01 - Appointment of director 15 August 2014
AD01 - Change of registered office address 24 June 2014
CERTNM - Change of name certificate 29 May 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 03 December 2012
TM02 - Termination of appointment of secretary 23 August 2012
TM01 - Termination of appointment of director 23 August 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 01 December 2011
AA01 - Change of accounting reference date 11 August 2011
NEWINC - New incorporation documents 29 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2016 Outstanding

N/A

A registered charge 12 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.