Company NameClass One Driving Limited
DirectorsPeter Brett Doughty and Susan Doughty
Company StatusActive
Company Number06062306
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Peter Brett Doughty
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndale 1 Paternoster Row
Noak Hill
Romford
Essex
RM4 1LA
Director NameSusan Doughty
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(3 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Paternoster Row
Noak Hill
Romford
Essex
RM4 1LA
Secretary NameSusan Doughty
NationalityBritish
StatusCurrent
Appointed01 January 2011(3 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressFerndale 1 Paternoster Row
Noak Hill
Romford
Essex
RM4 1LA
Director NameSusan Doughty
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerndale
1 Paternoster Row
Noak Hill
Essex
RM4 1LA
Secretary NameSusan Doughty
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerndale
1 Paternoster Row
Noak Hill
Essex
RM4 1LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.classonedrivingltd.co.uk/
Telephone01708 348413
Telephone regionRomford

Location

Registered Address1 Paternoster Row
Noak Hill
Romford
Essex
RM4 1LA
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardGooshays
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Peter Doughty
50.00%
Ordinary
50 at £1Susan Doughty
50.00%
Ordinary

Financials

Year2014
Net Worth£131,512
Cash£55,559
Current Liabilities£436,876

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

22 April 2015Delivered on: 30 April 2015
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
5 February 2014Delivered on: 5 February 2014
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.. Notification of addition to or amendment of charge.
Outstanding
7 January 2008Delivered on: 12 January 2008
Persons entitled: Lloyds Tsb Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 April 2010Delivered on: 5 May 2010
Satisfied on: 31 December 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
16 June 2020Satisfaction of charge 060623060003 in full (1 page)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
29 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
7 July 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
6 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 April 2015Registration of charge 060623060004, created on 22 April 2015 (45 pages)
30 April 2015Registration of charge 060623060004, created on 22 April 2015 (45 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
31 December 2014Satisfaction of charge 2 in full (1 page)
31 December 2014Satisfaction of charge 2 in full (1 page)
28 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 February 2014Registration of charge 060623060003 (14 pages)
5 February 2014Registration of charge 060623060003 (14 pages)
31 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
1 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 April 2012Director's details changed for Susan Doughty on 1 January 2011 (2 pages)
5 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
5 April 2012Director's details changed for Susan Doughty on 1 January 2011 (2 pages)
5 April 2012Director's details changed for Susan Doughty on 1 January 2011 (2 pages)
5 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 March 2011Registered office address changed from 6 Carlton Road Romford Essex RM2 5AA on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from 6 Carlton Road Romford Essex RM2 5AA on 23 March 2011 (2 pages)
21 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
14 February 2011Appointment of Susan Doughty as a director (2 pages)
14 February 2011Appointment of Susan Doughty as a director (2 pages)
14 February 2011Appointment of Susan Doughty as a secretary (3 pages)
14 February 2011Appointment of Susan Doughty as a secretary (3 pages)
27 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 June 2010Termination of appointment of Susan Doughty as a director (2 pages)
28 June 2010Termination of appointment of Susan Doughty as a secretary (2 pages)
28 June 2010Termination of appointment of Susan Doughty as a director (2 pages)
28 June 2010Termination of appointment of Susan Doughty as a secretary (2 pages)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
25 May 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 February 2010Director's details changed for Susan Doughty on 23 January 2010 (2 pages)
5 February 2010Director's details changed for Peter Doughty on 23 January 2010 (2 pages)
5 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Susan Doughty on 23 January 2010 (2 pages)
5 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Peter Doughty on 23 January 2010 (2 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
11 August 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
27 June 2008Accounting reference date extended from 31/01/2008 to 28/02/2008 (1 page)
27 June 2008Accounting reference date extended from 31/01/2008 to 28/02/2008 (1 page)
1 March 2008Return made up to 23/01/08; full list of members (4 pages)
1 March 2008Return made up to 23/01/08; full list of members (4 pages)
12 January 2008Particulars of mortgage/charge (5 pages)
12 January 2008Particulars of mortgage/charge (5 pages)
25 March 2007New secretary appointed;new director appointed (2 pages)
25 March 2007New secretary appointed;new director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007Ad 23/01/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007Ad 23/01/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
23 January 2007Incorporation (16 pages)
23 January 2007Incorporation (16 pages)