Drivetech (UK) Limited BASINGSTOKE


Drivetech (UK) started in year 1998 as Private Limited Company with registration number 03636328. The Drivetech (UK) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Basingstoke at Fanum House. Postal code: RG21 4EA.

At present there are 3 directors in the the firm, namely James S., Thomas M. and Edmund K.. In addition one secretary - James C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Drivetech (UK) Limited Address / Contact

Office Address Fanum House
Office Address2 Basing View
Town Basingstoke
Post code RG21 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03636328
Date of Incorporation Tue, 22nd Sep 1998
Industry Driving school activities
End of financial Year 31st January
Company age 26 years old
Account next due date Tue, 31st Oct 2023 (149 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

James S.

Position: Director

Appointed: 01 January 2023

Thomas M.

Position: Director

Appointed: 15 November 2021

James C.

Position: Secretary

Appointed: 01 October 2021

Edmund K.

Position: Director

Appointed: 23 July 2009

Kevin D.

Position: Director

Appointed: 13 February 2020

Resigned: 12 November 2021

Nadia H.

Position: Secretary

Appointed: 30 January 2019

Resigned: 31 May 2021

Catherine F.

Position: Secretary

Appointed: 17 April 2018

Resigned: 30 January 2019

Mark S.

Position: Director

Appointed: 17 April 2018

Resigned: 13 February 2020

Charles N.

Position: Director

Appointed: 30 April 2016

Resigned: 31 December 2022

Mark M.

Position: Director

Appointed: 01 July 2015

Resigned: 17 April 2018

Martin C.

Position: Director

Appointed: 01 July 2015

Resigned: 29 April 2019

Robert S.

Position: Director

Appointed: 17 September 2014

Resigned: 30 April 2016

Mark M.

Position: Secretary

Appointed: 08 September 2014

Resigned: 17 April 2018

Robert S.

Position: Secretary

Appointed: 22 April 2014

Resigned: 08 September 2014

Christopher J.

Position: Director

Appointed: 06 January 2014

Resigned: 31 August 2014

Victoria H.

Position: Secretary

Appointed: 31 July 2013

Resigned: 22 April 2014

Andrew S.

Position: Secretary

Appointed: 17 August 2012

Resigned: 31 July 2013

James K.

Position: Director

Appointed: 01 April 2010

Resigned: 31 March 2016

John D.

Position: Secretary

Appointed: 30 June 2009

Resigned: 17 August 2012

Andrew B.

Position: Director

Appointed: 30 June 2009

Resigned: 19 December 2014

Andrew S.

Position: Director

Appointed: 30 June 2009

Resigned: 06 January 2014

Simon D.

Position: Director

Appointed: 30 June 2009

Resigned: 31 August 2014

Stuart H.

Position: Director

Appointed: 30 June 2009

Resigned: 01 October 2013

Douglas J.

Position: Director

Appointed: 28 September 2007

Resigned: 07 February 2008

Nicholas B.

Position: Director

Appointed: 01 June 2007

Resigned: 30 June 2009

Stephen H.

Position: Director

Appointed: 01 June 2005

Resigned: 31 October 2007

Robin P.

Position: Director

Appointed: 01 July 2004

Resigned: 30 June 2009

James K.

Position: Director

Appointed: 01 March 2004

Resigned: 30 June 2009

Graham G.

Position: Director

Appointed: 01 September 2000

Resigned: 26 November 2003

Philippa H.

Position: Secretary

Appointed: 22 September 1998

Resigned: 30 June 2009

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 22 September 1998

Resigned: 22 September 1998

Christopher H.

Position: Director

Appointed: 22 September 1998

Resigned: 30 June 2009

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1998

Resigned: 22 September 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Aa Corporation Limited from Basingstoke, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aa Corporation Limited

Fanum House Basing View, Basingstoke, Hampshire, RG21 4EA, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3797747
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Reregistration Resolution
Audit exemption subsidiary accounts for the year ending on Tue, 31st Jan 2023
filed on: 3rd, November 2023
Free Download (22 pages)

Company search

Advertisements