Check the

ECONOMY DRIVE LIMITED

Company
ECONOMY DRIVE LIMITED (02647434)

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 %)

REGISTRATION INFO

Company name
ECONOMY DRIVE LIMITED
Company number
02647434
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Sep 1991
Age - 33 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


Last update 2018

ECONOMY DRIVE LIMITED DIRECTORS

Nigel Bailey

  Acting PSC
Appointed
03 October 1991
Occupation
General Manager
Role
Director
Age
54
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
84
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.