CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ECONOMY DRIVE LIMITED
Company
ECONOMY DRIVE
Phone:
01914 147 954
B⁺
rating
KEY FINANCES
Year
2013
Assets
£42.31k
▲ £7.59k (21.85 %)
Cash
£0.81k
▲ £0.31k (61.20 %)
Liabilities
£50.84k
▲ £2.48k (5.14 %)
Net Worth
£-8.54k
▼ £5.1k (-37.40 %)
Download Balance Sheet for 2011-2013
REGISTRATION INFO
Check the company
UK
Gateshead
Company name
ECONOMY DRIVE LIMITED
Company number
02647434
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Sep 1991
Age - 34 years
Home Country
United Kingdom
CONTACTS
Website
economydriveltdprudhoe.co.uk
Phones
01914 147 954
Registered Address
WHITMORE HOUSE,
WHITMORE ROAD,
BLAYDON,
TYNE & WEAR,
NE21 4AN
ECONOMIC ACTIVITIES
45310
Wholesale trade of motor vehicle parts and accessories
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
24 Nov 2016
Total exemption small company accounts made up to 30 September 2016
27 Sep 2016
Confirmation statement made on 20 September 2016 with updates
16 Nov 2015
Total exemption small company accounts made up to 30 September 2015
See Also
ECON-IT LIMITED
ECONOMIT LIMITED
ECONOMY FREIGHT SERVICES LIMITED
ECONOMY GAS LIMITED
ECONOMY GAS SERVICES LIMITED
ECONOMY GERMAN KITCHENS LIMITED
Last update 2018
ECONOMY DRIVE LIMITED DIRECTORS
Nigel Bailey
Acting
PSC
Appointed
03 October 1991
Occupation
General Manager
Role
Director
Age
55
Nationality
British
Address
Whitmore House, Whitmore Road, Blaydon, Tyne & Wear, United Kingdom, NE21 4AN
Country Of Residence
United Kingdom
Name
BAILEY, Nigel
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Paul Bailey
Acting
PSC
Appointed
03 October 1991
Occupation
Managing Director General Mana
Role
Director
Age
85
Nationality
British
Address
Whitmore House, Whitmore Road, Blaydon, Tyne & Wear, United Kingdom, NE21 4AN
Country Of Residence
United Kingdom
Name
BAILEY, Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Angela Lyness
Resigned
Appointed
03 October 1991
Resigned
09 September 2010
Role
Secretary
Address
The Bungalow, Disraeli Terrace Chopwell, Newcastle Upon Tyne, NE17 7JL
Name
LYNESS, Angela
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
20 September 1991
Resigned
03 October 1991
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
INSTANT COMPANIES LIMITED
Resigned
Appointed
20 September 1991
Resigned
03 October 1991
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.