Company Information for DRIVE DADDY LIMITED
26 CHURCH STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 2LY,
|
Company Registration Number
07068516
Private Limited Company
Active |
Company Name | |
---|---|
DRIVE DADDY LIMITED | |
Legal Registered Office | |
26 CHURCH STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2LY Other companies in CM23 | |
Company Number | 07068516 | |
---|---|---|
Company ID Number | 07068516 | |
Date formed | 2009-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-05 09:05:59 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES | |
PSC04 | Change of details for Mr Arnold Du Toit as a person with significant control on 2018-01-01 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RP04SH01 | Second filing of capital allotment of shares GBP210.53 | |
ANNOTATION | Clarification | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/09/17 STATEMENT OF CAPITAL;GBP 271.65 | |
SH01 | 21/08/17 STATEMENT OF CAPITAL GBP 271.65 | |
SH01 | 16/08/16 STATEMENT OF CAPITAL GBP 106 | |
SH01 | 16/08/16 STATEMENT OF CAPITAL GBP 106 | |
LATEST SOC | 19/09/17 STATEMENT OF CAPITAL;GBP 106 | |
SH02 | SUB-DIVISION 16/08/17 | |
SH02 | SUB-DIVISION 16/08/17 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 106 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/11/15 TO 31/12/15 | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 106 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 106 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 106 | |
AR01 | 06/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/12 ANNUAL RETURN FULL LIST | |
SH01 | 18/09/12 STATEMENT OF CAPITAL GBP 106 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 06/11/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED ARNOLD DU TOIT | |
SH01 | 06/11/09 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.52 | 9 |
MortgagesNumMortOutstanding | 0.86 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 28290 - Manufacture of other general-purpose machinery n.e.c.
Creditors Due Within One Year | 2012-11-30 | £ 9,937 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 5,432 |
Creditors and other liabilities
|
|
|
|
|
|
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 DRIVE DADDY LIMITED
Cash Bank In Hand | 2012-11-30 | £ 2,799 |
---|---|---|
Current Assets | 2012-11-30 | £ 3,415 |
Debtors and other cash assets
DRIVE DADDY LIMITED owns 1 domain names.
arnolddutoit.co.uk
The top companies supplying to UK government with the same SIC code (28290 - Manufacture of other general-purpose machinery n.e.c.) as DRIVE DADDY LIMITED are:
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. |