Company NameA.S.B Driving Tuition Ltd
DirectorAnghel Ricardo
Company StatusActive
Company Number14392441
CategoryPrivate Limited Company
Incorporation Date3 October 2022(1 year, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Anghel Ricardo
Date of BirthJuly 1999 (Born 24 years ago)
NationalityRomanian
StatusCurrent
Appointed21 November 2023(1 year, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Burley Road
Leeds
LS3 1JT
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMrs Nuala Thornton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2023(1 year, 1 month after company formation)
Appointment Duration1 week (resigned 21 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Director NameMr Anthony Igwe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityNigerian
StatusResigned
Appointed21 November 2023(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 60 Victoria Street
St Albans
AL1 3XH
Secretary NameMr Anthony Igwe
StatusResigned
Appointed21 November 2023(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 21 November 2023)
RoleCompany Director
Correspondence AddressFlat 7 60 Victoria Street
St Albans
AL1 3XH

Location

Registered Address33 Burley Road
Leeds
LS3 1JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Next Accounts Due3 July 2024 (2 months from now)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

15 December 2023Change of details for Mr Anghel Ricardo as a person with significant control on 21 November 2023 (2 pages)
15 December 2023Director's details changed for Mr Anghel Ricardo on 21 November 2023 (2 pages)
15 December 2023Registered office address changed from Flat 7 60 Victoria Street St Albans AL1 3XH United Kingdom to 33 Burley Road Leeds LS3 1JT on 15 December 2023 (1 page)
23 November 2023Appointment of Mr Anghel Ricardo as a director on 21 November 2023 (2 pages)
23 November 2023Cessation of Anthony Igwe as a person with significant control on 21 November 2023 (1 page)
23 November 2023Termination of appointment of Anthony Igwe as a director on 21 November 2023 (1 page)
23 November 2023Termination of appointment of Anthony Igwe as a secretary on 21 November 2023 (1 page)
23 November 2023Notification of Anghel Ricardo as a person with significant control on 21 November 2023 (2 pages)
22 November 2023Appointment of Mr Anthony Igwe as a secretary on 21 November 2023 (2 pages)
22 November 2023Cessation of Nuala Thornton as a person with significant control on 21 November 2023 (1 page)
22 November 2023Cessation of Cfs Secretaries Limited as a person with significant control on 21 November 2023 (1 page)
22 November 2023Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat 7 60 Victoria Street St Albans AL1 3XH on 22 November 2023 (1 page)
22 November 2023Appointment of Mr Anthony Igwe as a director on 21 November 2023 (2 pages)
22 November 2023Confirmation statement made on 21 November 2023 with updates (5 pages)
22 November 2023Termination of appointment of Nuala Thornton as a director on 21 November 2023 (1 page)
22 November 2023Notification of Anthony Igwe as a person with significant control on 21 November 2023 (2 pages)
16 November 2023Confirmation statement made on 14 November 2023 with updates (5 pages)
16 November 2023Notification of Nuala Thornton as a person with significant control on 14 November 2023 (2 pages)
16 November 2023Appointment of Mrs Nuala Thornton as a director on 14 November 2023 (2 pages)
16 November 2023Notification of Cfs Secretaries Limited as a person with significant control on 14 November 2023 (2 pages)
14 November 2023Termination of appointment of Peter Anthony Valaitis as a director on 3 October 2023 (1 page)
14 November 2023Cessation of Peter Valaitis as a person with significant control on 3 October 2023 (1 page)
14 November 2023Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 14 November 2023 (1 page)
11 October 2023Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 11 October 2023 (1 page)
4 October 2023Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 October 2023 (1 page)
3 October 2022Incorporation
Statement of capital on 2022-10-03
  • GBP 1
(23 pages)