• UK
  • GOT2DRIVE LIMITED - BANK FARM MILL DALE, NR ALSTONEFIELD, ASHBOURNE, DERBYSHIRE, United Kingdom

Company Information

Company registration number
09416314
Company Status
LIVE
Country
United Kingdom
Registered Address
BANK FARM MILL DALE
NR ALSTONEFIELD
ASHBOURNE
DERBYSHIRE
DE6 2GB
BANK FARM MILL DALE, NR ALSTONEFIELD, ASHBOURNE, DERBYSHIRE, DE6 2GB UK

Management

Managing Directors
CHRIS FRAMPTON
Company secretaries
-

Company Details

Type of Business
Private Limited Company
Incorporated
2015-02-02
Age Of Company
2015-02-02 9 years

Jurisdiction Particularities

Filing of Accounts
Due Date: 2016-11-02
Last Date:

GOT2DRIVE LIMITED Company Description

GOT2DRIVE LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 09416314. Its current trading status is "live". It was registered 2015-02-02. It has 1 director It can be contacted at Bank Farm Mill Dale .
More information

Get GOT2DRIVE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Got2Drive Limited - BANK FARM MILL DALE, NR ALSTONEFIELD, ASHBOURNE, DERBYSHIRE, United Kingdom

2015-02-02 9 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for GOT2DRIVE LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • APPOINTMENT TERMINATED, DIRECTOR GRAHAM STUBBS (2016-01-09) - TM01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 09/01/2016 FROM (2016-01-09) - AD01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STUBBS (2016-01-09) - TM01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS FRAMPTON / 04/06/2015 (2016-05-02) - CH01

    Add to Cart
     
  • FIRST GAZETTE (2016-05-03) - GAZ1

    Add to Cart
     
  • COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2016-06-08) - DISS16(SOAS)

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2015-02-02) - NEWINC

    Add to Cart
     
  • DIRECTOR APPOINTED CHRIS FRAMPTON (2015-06-30) - AP01

    Add to Cart
     
  • 21/09/15 STATEMENT OF CAPITAL GBP 100 (2015-10-06) - SH01

    Add to Cart
     
  • 21/09/15 STATEMENT OF CAPITAL GBP 100 (2015-11-11) - SH06

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY ALICE THORNHILL (2015-11-20) - TM02

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STUBBS (2015-12-27) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR GRAHAM STUBBS (2015-12-27) - TM01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 31/12/2015 FROM (2015-12-31) - AD01

    Add to Cart
     

expand_less