Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRIVING SKILLS AGENCY LIMITED
Company Information for

DRIVING SKILLS AGENCY LIMITED

59-61 CHARLOTTE STREET, ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1PX,
Company Registration Number
05717846
Private Limited Company
Active

Company Overview

About Driving Skills Agency Ltd
DRIVING SKILLS AGENCY LIMITED was founded on 2006-02-22 and has its registered office in Birmingham. The organisation's status is listed as "Active". Driving Skills Agency Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DRIVING SKILLS AGENCY LIMITED
 
Legal Registered Office
59-61 CHARLOTTE STREET
ST PAULS SQUARE
BIRMINGHAM
WEST MIDLANDS
B3 1PX
Other companies in B3
 
Filing Information
Company Number 05717846
Company ID Number 05717846
Date formed 2006-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB213231955  
Last Datalog update: 2024-04-06 19:03:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRIVING SKILLS AGENCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DRIVING SKILLS AGENCY LIMITED

Current Directors
Officer Role Date Appointed
IAN MICHAEL MULINGANI
Company Secretary 2008-03-01
ANDREW RICHARD JAMES CATLIN
Director 2012-10-05
IAN MICHAEL MULINGANI
Director 2012-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL IAN CARPENTER
Director 2006-02-22 2018-07-16
JENNY BIRKENSHAW
Company Secretary 2006-02-22 2008-02-29
7SIDE SECRETARIAL LIMITED
Company Secretary 2006-02-22 2006-02-22
7SIDE NOMINEES LIMITED
Director 2006-02-22 2006-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL MULINGANI THE DRIVING EXPERIENCE LIMITED Company Secretary 2008-03-01 CURRENT 2001-03-16 Active
IAN MICHAEL MULINGANI THE BRAND EXPERIENCE COMPANY LIMITED Company Secretary 2008-03-01 CURRENT 2002-03-05 Active
IAN MICHAEL MULINGANI BROOKLANDS DRIVING EXPERIENCES LIMITED Company Secretary 2004-08-27 CURRENT 2004-08-27 Active
IAN MICHAEL MULINGANI BRANDSCAPE (FRANCE) LIMITED Company Secretary 2004-05-19 CURRENT 2004-05-19 Active - Proposal to Strike off
IAN MICHAEL MULINGANI BRANDSCAPE (GERMANY) LIMITED Company Secretary 2004-05-19 CURRENT 2004-05-19 Active - Proposal to Strike off
ANDREW RICHARD JAMES CATLIN THE DRIVING EXPERIENCE LIMITED Director 2011-11-17 CURRENT 2001-03-16 Active
ANDREW RICHARD JAMES CATLIN THE BRAND EXPERIENCE COMPANY LIMITED Director 2011-07-11 CURRENT 2002-03-05 Active
ANDREW RICHARD JAMES CATLIN DRIVE THE FUTURE LIMITED Director 2011-05-10 CURRENT 2010-01-26 Active
ANDREW RICHARD JAMES CATLIN BROOKLANDS DRIVING EXPERIENCES LIMITED Director 2004-08-27 CURRENT 2004-08-27 Active
ANDREW RICHARD JAMES CATLIN BRANDSCAPE (FRANCE) LIMITED Director 2004-05-19 CURRENT 2004-05-19 Active - Proposal to Strike off
ANDREW RICHARD JAMES CATLIN BRANDSCAPE (GERMANY) LIMITED Director 2004-05-19 CURRENT 2004-05-19 Active - Proposal to Strike off
ANDREW RICHARD JAMES CATLIN THE BRANDSCAPE GROUP LIMITED Director 2003-02-26 CURRENT 2003-02-26 Active
ANDREW RICHARD JAMES CATLIN BRANDSCAPE LIMITED Director 1997-08-01 CURRENT 1997-08-01 Active
IAN MICHAEL MULINGANI THE YOUNG DRIVER TRAINING LIMITED Director 2018-06-21 CURRENT 2009-08-04 Active
IAN MICHAEL MULINGANI YOUNG DRIVER MOTOR CARS LTD Director 2015-10-03 CURRENT 2015-10-03 Active
IAN MICHAEL MULINGANI EXPERIENCE PARTNERSHIP LTD Director 2014-07-23 CURRENT 2014-07-23 Active
IAN MICHAEL MULINGANI HENDRIX TWIG LTD Director 2014-03-13 CURRENT 2014-03-13 Active
IAN MICHAEL MULINGANI TGXP LTD Director 2013-10-24 CURRENT 2013-10-24 Liquidation
IAN MICHAEL MULINGANI SECRET BRITAIN LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active
IAN MICHAEL MULINGANI FEN END LIMITED Director 2013-06-07 CURRENT 2013-06-07 Dissolved 2015-09-22
IAN MICHAEL MULINGANI FEN END PERFORMANCE DRIVING LIMITED Director 2013-06-07 CURRENT 2013-06-07 Dissolved 2015-09-22
IAN MICHAEL MULINGANI THE DRIVING EXPERIENCE LIMITED Director 2011-11-17 CURRENT 2001-03-16 Active
IAN MICHAEL MULINGANI THE BRAND EXPERIENCE COMPANY LIMITED Director 2011-07-11 CURRENT 2002-03-05 Active
IAN MICHAEL MULINGANI DRIVE THE FUTURE LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
IAN MICHAEL MULINGANI FLORENCE THE DONKEY LIMITED Director 2009-10-20 CURRENT 2009-10-20 Active
IAN MICHAEL MULINGANI BROOKLANDS DRIVING EXPERIENCES LIMITED Director 2004-08-27 CURRENT 2004-08-27 Active
IAN MICHAEL MULINGANI BRANDSCAPE (FRANCE) LIMITED Director 2004-05-19 CURRENT 2004-05-19 Active - Proposal to Strike off
IAN MICHAEL MULINGANI BRANDSCAPE (GERMANY) LIMITED Director 2004-05-19 CURRENT 2004-05-19 Active - Proposal to Strike off
IAN MICHAEL MULINGANI THE BRANDSCAPE GROUP LIMITED Director 2003-02-26 CURRENT 2003-02-26 Active
IAN MICHAEL MULINGANI BRANDSCAPE LIMITED Director 1998-01-20 CURRENT 1997-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2023-10-0228/09/23 STATEMENT OF CAPITAL GBP 1000
2023-10-02Change of details for Mr Andrew Richard James Catlin as a person with significant control on 2023-09-28
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18Change of details for Mr Andrew Richard James Catlin as a person with significant control on 2023-06-26
2023-09-15Director's details changed for Mr Andrew Richard James Catlin on 2023-06-26
2023-09-15Director's details changed for Mr Adam Matthew Tarrant on 2023-06-26
2023-07-24Purchase of own shares
2023-07-24Cancellation of shares. Statement of capital on 2023-06-26 GBP 625
2023-07-17CESSATION OF IAN MICHAEL MULINGANI AS A PERSON OF SIGNIFICANT CONTROL
2023-07-17Change of details for Mr Andrew Richard James Catlin as a person with significant control on 2023-06-26
2023-07-12Termination of appointment of Ian Michael Mulingani on 2023-06-27
2023-06-29APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL MULINGANI
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/22 FROM 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2020-11-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2019-08-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2018-11-12AP01DIRECTOR APPOINTED MR ADAM TARRANT
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN CARPENTER
2018-07-19PSC07CESSATION OF MICHAEL IAN CARPENTER AS A PERSON OF SIGNIFICANT CONTROL
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-06-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-23AR0122/02/16 ANNUAL RETURN FULL LIST
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-24AR0122/02/15 ANNUAL RETURN FULL LIST
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD JAMES CATLIN / 03/11/2014
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL MULINGANI / 03/11/2014
2014-11-03CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN MICHAEL MULINGANI on 2014-11-03
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN CARPENTER / 03/11/2014
2014-09-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-24AR0122/02/14 ANNUAL RETURN FULL LIST
2013-10-10SH0103/10/13 STATEMENT OF CAPITAL GBP 1000
2013-07-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0122/02/13 ANNUAL RETURN FULL LIST
2012-10-05AP01DIRECTOR APPOINTED MR ANDREW RICHARD JAMES CATLIN
2012-10-05AP01DIRECTOR APPOINTED MR IAN MICHAEL MULINGANI
2012-05-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0122/02/12 FULL LIST
2011-06-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 59-61 CHARLOTTE STREET ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1PX
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN CARPENTER / 25/05/2011
2011-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN MICHAEL MULINGANI / 25/05/2011
2011-06-16AR0122/02/11 FULL LIST
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN CARPENTER / 19/05/2010
2010-03-19AR0122/02/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN CARPENTER / 22/02/2010
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM DRAYTON COURT DRAYTON ROAD SOLIHULL WEST MIDLANDS B90 4NG
2009-04-06363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-03288bAPPOINTMENT TERMINATED SECRETARY JENNY BIRKENSHAW
2008-03-03288aSECRETARY APPOINTED IAN MICHAEL MULINGANI
2008-03-03363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM DARYTON COURT DRAYTON ROAD SOLIHULL WEST MIDLANDS B90 4NG
2007-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-10363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-04-10288cSECRETARY'S PARTICULARS CHANGED
2006-11-17225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL
2006-03-30288bSECRETARY RESIGNED
2006-03-30288bDIRECTOR RESIGNED
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-30288aNEW SECRETARY APPOINTED
2006-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85530 - Driving school activities




Licences & Regulatory approval
We could not find any licences issued to DRIVING SKILLS AGENCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRIVING SKILLS AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DRIVING SKILLS AGENCY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 85530 - Driving school activities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRIVING SKILLS AGENCY LIMITED

Intangible Assets
Patents
We have not found any records of DRIVING SKILLS AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRIVING SKILLS AGENCY LIMITED
Trademarks
We have not found any records of DRIVING SKILLS AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRIVING SKILLS AGENCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85530 - Driving school activities) as DRIVING SKILLS AGENCY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DRIVING SKILLS AGENCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRIVING SKILLS AGENCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRIVING SKILLS AGENCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.