Ellesmere Port
Cheshire
CH65 3EN
Wales
Director Name | Licence Bureau Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2014(5 days after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | C/O Ttc Hadley Park East Telford TF1 6QJ |
Director Name | Drivetech (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2017(3 years after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | Fanum House Basing View Basingstoke RG21 4EA |
Director Name | Licence Check Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2017(3 years after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | 1 St James's Court Friar Gate Derby DE1 1BT |
Director Name | Mr Richard Dennis Brown |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Renewal Trust Centre 3 Hawksworth Street Nottingham Nottinghamshire NG3 2EG |
Director Name | Edmund Eusebi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garscadden House 3 Dalsetter Cr Glasgow G15 8TG Scotland |
Director Name | Fleet Claims Admnistration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2014(5 days after company formation) |
Appointment Duration | 3 years (resigned 30 June 2017) |
Correspondence Address | 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH |
Director Name | Gb Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 April 2020) |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Website | www.adlv.co.uk |
---|---|
Telephone | 01727 896041 |
Telephone region | St Albans |
Registered Address | St James House Vicar Lane Sheffield S1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,220 |
Cash | £7,295 |
Current Liabilities | £29,327 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
2 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
9 July 2020 | Director's details changed for Licence Bureau Ltd on 12 March 2020 (1 page) |
9 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
23 June 2020 | Termination of appointment of Gb Group Plc as a director on 21 April 2020 (1 page) |
19 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
17 May 2019 | Memorandum and Articles of Association (28 pages) |
17 May 2019 | Resolutions
|
26 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
11 January 2018 | Memorandum and Articles of Association (27 pages) |
11 January 2018 | Memorandum and Articles of Association (27 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
31 October 2017 | Resolutions
|
31 October 2017 | Resolutions
|
18 July 2017 | Appointment of Drivetech (Uk) Limited as a director on 1 July 2017 (2 pages) |
18 July 2017 | Appointment of Drivetech (Uk) Limited as a director on 1 July 2017 (2 pages) |
14 July 2017 | Appointment of Licence Check Limited as a director on 1 July 2017 (2 pages) |
14 July 2017 | Appointment of Licence Check Limited as a director on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Edmund Eusebi as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Fleet Claims Admnistration Limited as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Edmund Eusebi as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Fleet Claims Admnistration Limited as a director on 30 June 2017 (1 page) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 October 2016 | Register inspection address has been changed from C/O Ksam 105 st Peter St St Albans AL1 3EJ England to C/O Kingston Smith Ground Floor, 4 Victoria Square Victoria Street St. Albans AL1 3TF (1 page) |
19 October 2016 | Register inspection address has been changed from C/O Ksam 105 st Peter St St Albans AL1 3EJ England to C/O Kingston Smith Ground Floor, 4 Victoria Square Victoria Street St. Albans AL1 3TF (1 page) |
18 October 2016 | Register(s) moved to registered inspection location C/O Ksam 105 st Peter St St Albans AL1 3EJ (1 page) |
18 October 2016 | Register(s) moved to registered inspection location C/O Ksam 105 st Peter St St Albans AL1 3EJ (1 page) |
14 July 2016 | Annual return made up to 26 June 2016 no member list (6 pages) |
14 July 2016 | Director's details changed for Gb Group Plc on 22 September 2014 (1 page) |
14 July 2016 | Annual return made up to 26 June 2016 no member list (6 pages) |
14 July 2016 | Director's details changed for Gb Group Plc on 22 September 2014 (1 page) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 October 2015 | Resolutions
|
12 October 2015 | Resolutions
|
22 July 2015 | Register inspection address has been changed to C/O Ksam 105 st Peter St St Albans AL1 3EJ (1 page) |
22 July 2015 | Director's details changed for Fleet Claims Admnistration Limited on 1 July 2014 (1 page) |
22 July 2015 | Annual return made up to 26 June 2015 no member list (6 pages) |
22 July 2015 | Director's details changed for Demund Eusebi on 4 March 2015 (2 pages) |
22 July 2015 | Annual return made up to 26 June 2015 no member list (6 pages) |
22 July 2015 | Director's details changed for Demund Eusebi on 4 March 2015 (2 pages) |
22 July 2015 | Director's details changed for Fleet Claims Admnistration Limited on 1 July 2014 (1 page) |
22 July 2015 | Register(s) moved to registered inspection location C/O Ksam 105 st Peter St St Albans AL1 3EJ (1 page) |
22 July 2015 | Director's details changed for Demund Eusebi on 4 March 2015 (2 pages) |
22 July 2015 | Director's details changed for Fleet Claims Admnistration Limited on 1 July 2014 (1 page) |
22 July 2015 | Register inspection address has been changed to C/O Ksam 105 st Peter St St Albans AL1 3EJ (1 page) |
22 July 2015 | Register(s) moved to registered inspection location C/O Ksam 105 st Peter St St Albans AL1 3EJ (1 page) |
9 June 2015 | Termination of appointment of Richard Brown as a director on 1 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Richard Brown as a director on 1 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Richard Brown as a director on 1 June 2015 (2 pages) |
14 May 2015 | Appointment of Demund Eusebi as a director on 4 March 2015 (3 pages) |
14 May 2015 | Appointment of Demund Eusebi as a director on 4 March 2015 (3 pages) |
14 May 2015 | Appointment of Demund Eusebi as a director on 4 March 2015 (3 pages) |
22 September 2014 | Registered office address changed from The Renewal Trust Centre 3 Hawksworth Street Nottignham NG3 2EG Uk to Devonshire House 60 Goswell Road London EC1M 7AD on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from The Renewal Trust Centre 3 Hawksworth Street Nottignham NG3 2EG Uk to Devonshire House 60 Goswell Road London EC1M 7AD on 22 September 2014 (1 page) |
18 September 2014 | Appointment of Gb Group Plc as a director on 11 August 2014 (3 pages) |
18 September 2014 | Appointment of Gb Group Plc as a director on 11 August 2014 (3 pages) |
11 August 2014 | Appointment of Licence Bureau Ltd as a director on 1 July 2014 (3 pages) |
11 August 2014 | Appointment of Licence Bureau Ltd as a director on 1 July 2014 (3 pages) |
11 August 2014 | Appointment of Licence Bureau Ltd as a director on 1 July 2014 (3 pages) |
8 August 2014 | Appointment of Fleet Claims Admnistration Limited as a director on 1 July 2014 (4 pages) |
8 August 2014 | Appointment of Fleet Claims Admnistration Limited as a director on 1 July 2014 (4 pages) |
8 August 2014 | Appointment of Fleet Claims Admnistration Limited as a director on 1 July 2014 (4 pages) |
1 August 2014 | Appointment of Mr Kevin John Curtis as a director on 1 July 2014 (3 pages) |
1 August 2014 | Appointment of Mr Kevin John Curtis as a director on 1 July 2014 (3 pages) |
1 August 2014 | Appointment of Mr Kevin John Curtis as a director on 1 July 2014 (3 pages) |
26 June 2014 | Incorporation (44 pages) |
26 June 2014 | Incorporation (44 pages) |