Drives & Controls Services Ltd RUGBY


Drives & Controls Services Ltd was dissolved on 2021-07-27. Drives & Controls Services was a private limited company that could have been found at Projects Drive, Boughton Road, Rugby, CV21 1BU, Warwickshire. This company (officially started on 2005-04-08) was run by 5 directors.
Director Syreeta J. who was appointed on 13 May 2019.
Director Peter O. who was appointed on 07 February 2019.
Director Andrew C. who was appointed on 01 October 2018.

The company was officially classified as "installation of industrial machinery and equipment" (33200), "other engineering activities" (71129), "repair and maintenance of ships and boats" (33150). According to the CH records, there was a name change on 2005-12-16, their previous name was Alstom Power Conversion Overseas. The last confirmation statement was filed on 2021-04-08 and last time the accounts were filed was on 30 June 2020. 2016-04-08 was the date of the most recent annual return.

Drives & Controls Services Ltd Address / Contact

Office Address Projects Drive
Office Address2 Boughton Road
Town Rugby
Post code CV21 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05418759
Date of Incorporation Fri, 8th Apr 2005
Date of Dissolution Tue, 27th Jul 2021
Industry Installation of industrial machinery and equipment
Industry Other engineering activities
End of financial Year 30th June
Company age 16 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Fri, 22nd Apr 2022
Last confirmation statement dated Thu, 8th Apr 2021

Company staff

Syreeta J.

Position: Director

Appointed: 13 May 2019

Peter O.

Position: Director

Appointed: 07 February 2019

Andrew C.

Position: Director

Appointed: 01 October 2018

Nicholas S.

Position: Director

Appointed: 25 September 2018

Derek G.

Position: Director

Appointed: 06 April 2016

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 14 September 2012

Andrew M.

Position: Director

Appointed: 22 February 2018

Resigned: 19 October 2018

Iain M.

Position: Director

Appointed: 18 October 2016

Resigned: 18 April 2019

Thomas R.

Position: Director

Appointed: 23 February 2015

Resigned: 14 October 2016

James C.

Position: Director

Appointed: 18 December 2013

Resigned: 21 September 2018

Paul E.

Position: Director

Appointed: 08 July 2013

Resigned: 29 February 2016

Christopher P.

Position: Director

Appointed: 08 July 2013

Resigned: 21 April 2017

Alyson C.

Position: Director

Appointed: 08 July 2013

Resigned: 10 December 2014

Mark S.

Position: Director

Appointed: 03 September 2009

Resigned: 21 June 2010

Mark S.

Position: Director

Appointed: 03 September 2009

Resigned: 05 July 2013

Mark S.

Position: Secretary

Appointed: 23 January 2009

Resigned: 14 September 2012

Ian S.

Position: Secretary

Appointed: 21 April 2006

Resigned: 23 January 2009

Prosanto D.

Position: Director

Appointed: 24 November 2005

Resigned: 11 December 2008

Thierry P.

Position: Director

Appointed: 24 November 2005

Resigned: 13 February 2009

Florent B.

Position: Director

Appointed: 21 November 2005

Resigned: 02 September 2011

Steven R.

Position: Director

Appointed: 08 April 2005

Resigned: 01 October 2014

Stephen B.

Position: Director

Appointed: 08 April 2005

Resigned: 24 November 2005

Gill R.

Position: Secretary

Appointed: 08 April 2005

Resigned: 10 April 2006

People with significant control

Ge Energy Power Conversion Uk Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5571739
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alstom Power Conversion Overseas December 16, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2020-06-30
filed on: 3rd, March 2021
Free Download (8 pages)

Company search

Advertisements