Company NameDrive Lux Sourcing Limited
DirectorsEdward Louis Paul Clements and Anthony Edward Louis Clements
Company StatusActive
Company Number06479773
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 2 months ago)
Previous NameClements Commercial Vehicles Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Edward Louis Paul Clements
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameMr Anthony Edward Louis Clements
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
Secretary NameMr Edward Louis Paul Clements
NationalityBritish
StatusCurrent
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS

Contact

Websitewww.edclements.net

Location

Registered AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Mr Anthony Edward Louis Clements
50.00%
Ordinary
50 at £1Mr Edward L.p Clements
50.00%
Ordinary

Financials

Year2014
Net Worth£3,995
Cash£2
Current Liabilities£98,825

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 January 2024 (2 months, 1 week ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Filing History

28 April 2023Micro company accounts made up to 30 April 2022 (6 pages)
31 January 2023Confirmation statement made on 22 January 2023 with updates (5 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (6 pages)
29 January 2022Confirmation statement made on 22 January 2022 with updates (5 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (6 pages)
14 April 2021Director's details changed for Mr Anthony Edward Louis Clements on 10 January 2021 (2 pages)
14 April 2021Confirmation statement made on 22 January 2021 with updates (5 pages)
13 April 2021Change of details for Mr Anthony Edward Louis Clements as a person with significant control on 1 December 2020 (2 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
28 January 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
31 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
30 January 2019Director's details changed for Mr Anthony Edward Louis Clements on 28 November 2018 (2 pages)
30 January 2019Director's details changed for Mr Edward L P Clements on 28 November 2018 (2 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
30 January 2019Secretary's details changed for Mr Edward L P Clements on 28 November 2018 (1 page)
30 January 2019Change of details for Mr Edward Louis Paul Clements as a person with significant control on 28 November 2018 (2 pages)
30 January 2019Change of details for Mr Anthony Edward Louis Clements as a person with significant control on 28 November 2018 (2 pages)
15 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-13
(3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
24 January 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
1 February 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 October 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
30 October 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 June 2014Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey CR0 1JN on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey CR0 1JN on 25 June 2014 (1 page)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 January 2009Return made up to 22/01/09; full list of members (4 pages)
29 January 2009Return made up to 22/01/09; full list of members (4 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
22 January 2008Incorporation (31 pages)
22 January 2008Incorporation (31 pages)