Company NameOverdrive Repair Services Ltd
Company StatusActive
Company Number08146837
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr James Brearley
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 1 50
Rother Valley Way Holbrook Industrial Estate
Sheffield
S20 3RW
Director NameMr Andrew Eggington
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 1 50
Rother Valley Way Holbrook Industrial Estate
Sheffield
S20 3RW
Director NameMr Richard Eggington
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 1 50
Rother Valley Way Holbrook Industrial Estate
Sheffield
S20 3RW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Peter Eggington
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence AddressUnit 1 50
Rother Valley Way Holbrook Industrial Estate
Sheffield
S20 3RW
Director NameMr Paul Michael Winter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence AddressUnit 1 50
Rother Valley Way Holbrook Industrial Estate
Sheffield
S20 3RW

Contact

Websitewww.overdrive-repairs.co.uk
Email address[email protected]
Telephone0114 2482632
Telephone regionSheffield

Location

Registered AddressUnit 1 50
Rother Valley Way Holbrook Industrial Estate
Sheffield
S20 3RW
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Financials

Year2013
Net Worth-£6,358
Cash£13,345
Current Liabilities£68,116

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Charges

26 October 2012Delivered on: 30 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
16 March 2020Notification of Ors Holdings Ltd as a person with significant control on 11 March 2020 (2 pages)
11 March 2020Appointment of Mr James Brearley as a director on 11 March 2020 (2 pages)
11 March 2020Termination of appointment of Peter Eggington as a director on 11 March 2020 (1 page)
11 March 2020Cessation of Paul Michael Winter as a person with significant control on 11 March 2020 (1 page)
11 March 2020Cessation of Peter Eggington as a person with significant control on 11 March 2020 (1 page)
11 March 2020Termination of appointment of Paul Michael Winter as a director on 11 March 2020 (1 page)
11 March 2020Appointment of Mr Richard Eggington as a director on 11 March 2020 (2 pages)
11 March 2020Appointment of Mr Andrew Eggington as a director on 11 March 2020 (2 pages)
25 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
4 April 2019Satisfaction of charge 1 in full (1 page)
18 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
14 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
28 November 2012Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages)
28 November 2012Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages)
20 November 2012Statement of capital following an allotment of shares on 17 July 2012
  • GBP 100
(4 pages)
20 November 2012Statement of capital following an allotment of shares on 17 July 2012
  • GBP 100
(4 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 August 2012Appointment of Peter Eggington as a director (3 pages)
30 August 2012Appointment of Paul Winter as a director (3 pages)
30 August 2012Appointment of Peter Eggington as a director (3 pages)
30 August 2012Appointment of Paul Winter as a director (3 pages)
20 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
20 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
17 July 2012Incorporation (36 pages)
17 July 2012Incorporation (36 pages)