Company NameDrivepoint Contractors Plant Ltd
DirectorMichael Roger Hawkins
Company StatusActive
Company Number07098296
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Roger Hawkins
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queen Square
London
WC1N 3AR
Secretary NameMichael Hawkins
NationalityBritish
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameMr John Roger Hawkins
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Valley View
Bewdley
Worcestershire
DY12 2JX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Contact

Telephone01825 721112
Telephone regionUckfield

Location

Registered Address3 Queen Square
London
WC1N 3AR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mike Hawkins
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Filing History

12 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
11 August 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
12 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
7 August 2019Director's details changed for Mr Michael Hawkins on 1 August 2019 (2 pages)
7 August 2019Secretary's details changed for Michael Hawkins on 1 August 2019 (1 page)
30 April 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
20 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 September 2014Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Dairy Sheffield Park Uckfield East Sussex TN22 3QB on 26 September 2014 (1 page)
26 September 2014Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Dairy Sheffield Park Uckfield East Sussex TN22 3QB on 26 September 2014 (1 page)
8 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
27 February 2013Termination of appointment of John Hawkins as a director (1 page)
27 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 February 2013Termination of appointment of John Hawkins as a director (1 page)
27 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
28 November 2011Accounts for a dormant company made up to 31 August 2011 (4 pages)
28 November 2011Accounts for a dormant company made up to 31 August 2011 (4 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
2 February 2010Current accounting period shortened from 31 December 2010 to 31 August 2010 (2 pages)
2 February 2010Appointment of Michael Hawkins as a secretary (3 pages)
2 February 2010Appointment of Michael Hawkins as a secretary (3 pages)
2 February 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 100
(4 pages)
2 February 2010Current accounting period shortened from 31 December 2010 to 31 August 2010 (2 pages)
2 February 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 100
(4 pages)
2 February 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 100
(4 pages)
21 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
21 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
21 January 2010Appointment of John Roger Hawkins as a director (3 pages)
21 January 2010Appointment of John Roger Hawkins as a director (3 pages)
21 January 2010Appointment of Michael Hawkins as a director (3 pages)
21 January 2010Appointment of Michael Hawkins as a director (3 pages)
17 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
17 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)