Company NameMultiple Driver Services Limited
DirectorEdward Gakumbi
Company StatusActive
Company Number06342573
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Edward Gakumbi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Elm Park Close
Dunstable
Bedfordshire
LU5 5PW
Secretary NameMs Lucy Wambugu
StatusCurrent
Appointed01 March 2016(8 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressC / O M Afolabi & Co
133 Heston Road
Hounslow
Middlesex
TW5 0RD
Secretary NameJane Caroline Gakumbi
NationalityBritish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address113 Elm Park Close
Dunstable
Bedfordshire
LU5 5PW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC / O M Afolabi & Co
133 Heston Road
Hounslow
Middlesex
TW5 0RD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London

Shareholders

2 at £1Edward Gakumbi
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,314
Current Liabilities£4,687

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

13 October 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
17 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
18 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
12 October 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
19 October 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
6 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
26 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
4 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
2 March 2016Appointment of Ms Lucy Wambugu as a secretary on 1 March 2016 (2 pages)
2 March 2016Appointment of Ms Lucy Wambugu as a secretary on 1 March 2016 (2 pages)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 November 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
11 November 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
3 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 November 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(3 pages)
22 November 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 November 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
1 June 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
1 June 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
24 November 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
13 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Edward Gakumbi on 31 July 2010 (2 pages)
25 August 2010Director's details changed for Edward Gakumbi on 31 July 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
24 December 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
24 December 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2008Appointment terminated secretary jane gakumbi (1 page)
13 October 2008Return made up to 14/08/08; full list of members (3 pages)
13 October 2008Return made up to 14/08/08; full list of members (3 pages)
13 October 2008Appointment terminated secretary jane gakumbi (1 page)
8 October 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
8 October 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Secretary resigned (1 page)
14 August 2007Incorporation (6 pages)
14 August 2007Incorporation (6 pages)