-
OVERDRIVE REPAIR SERVICES LTD - Unit 1 50, Rother Valley Way Holbrook Industrial Estate, Sheffield, S20 3RW, United Kingdom
Company Information
- Company registration number
- 08146837
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 1 50
- Rother Valley Way Holbrook Industrial Estate
- Sheffield
- S20 3RW Unit 1 50, Rother Valley Way Holbrook Industrial Estate, Sheffield, S20 3RW UK
Management
- Managing Directors
- BREARLEY, James
- EGGINGTON, Andrew
- EGGINGTON, Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-17
- Age Of Company 2012-07-17 11 years
- SIC/NACE
- 33190
Ownership
- Beneficial Owners
- Mr Paul Winter
- Mr Peter Eggington
- -
- Ors Holdings Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-07-31
- Last Date: 2019-10-31
- Annual Return
- Due Date: 2021-07-31
- Last Date: 2020-07-17
-
OVERDRIVE REPAIR SERVICES LTD Company Description
- OVERDRIVE REPAIR SERVICES LTD is a ltd registered in United Kingdom with the Company reg no 08146837. Its current trading status is "live". It was registered 2012-07-17. It has declared SIC or NACE codes as "33190". It has 3 directors It can be contacted at Unit 1 50 .
Get OVERDRIVE REPAIR SERVICES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Overdrive Repair Services Ltd - Unit 1 50, Rother Valley Way Holbrook Industrial Estate, Sheffield, S20 3RW, United Kingdom
- 2012-07-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OVERDRIVE REPAIR SERVICES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-07-27) - CS01
-
notification-of-a-person-with-significant-control (2020-03-16) - PSC02
-
termination-director-company-with-name-termination-date (2020-03-11) - TM01
-
cessation-of-a-person-with-significant-control (2020-03-11) - PSC07
-
appoint-person-director-company-with-name-date (2020-03-11) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-06-29) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-10) - AA
-
mortgage-satisfy-charge-full (2019-04-04) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-05) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-15) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-14) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-25) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-11-28) - AA01
-
capital-allotment-shares (2012-11-20) - SH01
-
legacy (2012-10-30) - MG01
-
appoint-person-director-company-with-name (2012-08-30) - AP01
-
termination-director-company-with-name (2012-07-20) - TM01
-
incorporation-company (2012-07-17) - NEWINC