Company Information for BUSINESS DRIVER FLEET RISK MANAGEMENT LTD.
TTC GROUP, HADLEY PARK, TELFORD, SHROPSHIRE, TF1 6QJ,
|
Company Registration Number
07078081
Private Limited Company
Active |
Company Name | ||
---|---|---|
BUSINESS DRIVER FLEET RISK MANAGEMENT LTD. | ||
Legal Registered Office | ||
TTC GROUP HADLEY PARK TELFORD SHROPSHIRE TF1 6QJ Other companies in SM6 | ||
Previous Names | ||
|
Company Number | 07078081 | |
---|---|---|
Company ID Number | 07078081 | |
Date formed | 2009-11-17 | |
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 | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-07 03:48:26 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MADELEINE JOAN GOLDIN |
||
SEBASTIAN PAUL GOLDIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MADELEINE JOAN GOLDIN |
Director | ||
MARC GUY GIRAUDON |
Director | ||
MADELEINE GOLDIN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070780810006 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 070780810010 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ | ||
DIRECTOR APPOINTED LUKE DAVID IVAN TELLIS-JAMES | ||
AP01 | DIRECTOR APPOINTED LUKE DAVID IVAN TELLIS-JAMES | |
CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG | |
AD02 | Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
CH01 | Director's details changed for Mr James Kirkwood on 2021-10-20 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070780810009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070780810007 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070780810004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070780810008 | |
RES01 | ADOPT ARTICLES 15/04/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070780810006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070780810005 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070780810003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070780810004 | |
PSC02 | Notification of Ttc Group (Uk) Limited as a person with significant control on 2019-05-24 | |
PSC07 | CESSATION OF SEBASTIAN PAUL GOLDIN AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Madeleine Joan Goldin on 2019-05-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN PAUL GOLDIN | |
AP01 | DIRECTOR APPOINTED MR JAMES KIRKWOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/19 FROM C/O Business Driver Fleet Risk Management Ltd 32 Falstaff House Bardolph Road Richmond Surrey TW9 2LH England | |
AA01 | Current accounting period shortened from 31/03/20 TO 31/12/19 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES | |
PSC04 | Change of details for Mr Sebastian Paul Goldin as a person with significant control on 2018-10-22 | |
AP03 | Appointment of Mrs Madeleine Joan Goldin as company secretary on 2018-06-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MADELEINE JOAN GOLDIN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070780810003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070780810002 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070780810001 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 30/01/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070780810001 | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 304 Parkway House Sheen Lane London SW14 8LS England to 32 Falstaff House Bardolph Road Richmond Surrey TW9 2LH | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-03-26 | |
ANNOTATION | Clarification | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/15 FROM , Sbc House Restmor Way, Wallington, Surrey, SM6 7AH | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Sbc House Restmor Way Wallington Surrey SM6 7AH | |
AD02 | Register inspection address changed from Unit 1 70 Forest Road Richmond Surrey TW9 3BZ United Kingdom to 304 Parkway House Sheen Lane London SW14 8LS | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 17/11/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC GIRAUDON | |
AA01 | CURREXT FROM 30/11/2012 TO 31/03/2013 | |
AR01 | 17/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN PAUL GOLDIN / 15/11/2012 | |
AP01 | DIRECTOR APPOINTED MR MARC GUY GIRAUDON | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2012 FROM, THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET, WESTBURY ON TRYM, BRISTOL, BS9 3BY, UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2012 FROM, THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3BH, UNITED KINGDOM | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN PAUL GOLDIN / 28/11/2011 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 12/07/2011 | |
CERTNM | COMPANY NAME CHANGED GOLDIN ASSOCIATES LTD CERTIFICATE ISSUED ON 12/07/11 | |
AR01 | 17/11/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MRS MADELEINE JOAN GOLDIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MADELEINE GOLDIN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | RBS INVOICE FINANCE LIMITED |
Creditors Due After One Year | 2011-12-01 | £ 52,518 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 21,223 |
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 BUSINESS DRIVER FLEET RISK MANAGEMENT LTD.
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 18,093 |
Current Assets | 2011-12-01 | £ 67,428 |
Debtors | 2011-12-01 | £ 15,150 |
Fixed Assets | 2011-12-01 | £ 10,496 |
Shareholder Funds | 2011-12-01 | £ 4,183 |
Stocks Inventory | 2011-12-01 | £ 34,185 |
Tangible Fixed Assets | 2011-12-01 | £ 10,496 |
Debtors and other cash assets
BUSINESS DRIVER FLEET RISK MANAGEMENT LTD. owns 1 domain names.
risktraker.co.uk
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as BUSINESS DRIVER FLEET RISK MANAGEMENT LTD. 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. |