Direct Response Uk Ltd STOKE-ON-TRENT


Direct Response Uk started in year 2007 as Private Limited Company with registration number 06420102. The Direct Response Uk company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Stoke-on-trent at Expedite House. Postal code: ST1 5PQ.

The company has 2 directors, namely Peter S., Suzanne S.. Of them, Suzanne S. has been with the company the longest, being appointed on 1 April 2011 and Peter S. has been with the company for the least time - from 14 October 2013. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James E. who worked with the the company until 16 May 2011.

This company operates within the ST1 5PQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1090539 . It is located at Expedite House, Etruscan Street, Stoke-on-trent with a total of 24 carsand 40 trailers.

Direct Response Uk Ltd Address / Contact

Office Address Expedite House
Office Address2 Etruscan Street
Town Stoke-on-trent
Post code ST1 5PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06420102
Date of Incorporation Wed, 7th Nov 2007
Industry Freight transport by road
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Peter S.

Position: Director

Appointed: 14 October 2013

Suzanne S.

Position: Director

Appointed: 01 April 2011

Susan J.

Position: Director

Appointed: 29 August 2013

Resigned: 26 June 2019

Peter S.

Position: Director

Appointed: 26 March 2013

Resigned: 22 August 2013

Peter S.

Position: Director

Appointed: 16 May 2011

Resigned: 25 March 2013

James E.

Position: Director

Appointed: 08 July 2009

Resigned: 01 April 2011

James E.

Position: Secretary

Appointed: 07 November 2007

Resigned: 16 May 2011

Peter S.

Position: Director

Appointed: 07 November 2007

Resigned: 08 July 2009

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Tfr Venture Holdings Limited from Stoke-On-Trent, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tfr Venture Holdings Limited

Expedite House Etruscan Street, Stoke-On-Trent, ST1 5PQ, England

Legal authority Companies House Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 08601343
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth145 140261 291330 874348 757214 719       
Balance Sheet
Cash Bank On Hand    140 13297 03772 226127 536260 125584 400299 821238 288
Current Assets478 2811 010 2981 133 3241 193 6991 246 096982 6681 074 461923 0531 364 4411 962 2372 119 5421 542 177
Debtors382 754748 332836 0111 187 9591 105 964885 6311 002 235795 5171 104 3161 377 8371 819 7211 303 889
Net Assets Liabilities    214 71959 74868 84775 51163 637231 15492 089101 166
Other Debtors    48 36373 83517 04231 62742 37234 93918 75010 302
Property Plant Equipment    307 052727 961749 282673 072363 397440 089877 462676 199
Cash Bank In Hand95 527261 966297 3135 740140 132       
Net Assets Liabilities Including Pension Asset Liability145 140261 291330 874348 757214 719       
Tangible Fixed Assets118 76995 168190 218177 215307 052       
Reserves/Capital
Called Up Share Capital111100100       
Profit Loss Account Reserve145 139261 290330 873348 657214 619       
Shareholder Funds145 140261 291330 874348 757214 719       
Other
Accumulated Depreciation Impairment Property Plant Equipment    189 329277 128326 807403 017383 206334 589581 862786 835
Additions Other Than Through Business Combinations Property Plant Equipment          684 6463 710
Amounts Owed By Related Parties         259 750241 585463 938
Amounts Owed To Group Undertakings     12 080  10 2865 88770 9785 887
Average Number Employees During Period     29291720291716
Bank Borrowings Overdrafts     262 076348 359311 654 26 500  
Creditors    190 240352 541471 107378 711170 032242 005527 528256 227
Future Minimum Lease Payments Under Non-cancellable Operating Leases      11 98811 988 306 667226 667226 667
Increase From Depreciation Charge For Year Property Plant Equipment     87 79998 24776 21060 321124 044247 273204 973
Net Current Assets Liabilities57 079176 094160 175261 243149 407-295 672-159 328-180 850-74 828116 670-104 645-167 206
Other Creditors    370 443476 691453 464358 499563 934704 242527 528256 227
Other Taxation Social Security Payable    133 022123 706115 362158 691400 092348 725170 816225 197
Property Plant Equipment Gross Cost    496 3811 005 0891 076 0891 076 089746 603774 6781 459 3241 463 034
Provisions For Liabilities Balance Sheet Subtotal    51 50020 00050 00038 00054 90083 600153 200151 600
Total Assets Less Current Liabilities175 848271 262448 321438 458456 459432 289589 954492 222288 569556 759772 817508 993
Trade Creditors Trade Payables    507 011580 917565 433490 139400 873650 930896 161677 868
Trade Debtors Trade Receivables    673 708628 021703 359623 987669 6251 083 1481 559 386829 649
Amounts Owed By Group Undertakings    239 703183 775281 834139 903392 319259 750  
Bank Borrowings     276 087383 329348 333 26 500  
Creditors Due After One Year  79 44754 201190 240       
Creditors Due Within One Year 834 204973 149932 4561 096 689       
Debtors Due After One Year   -351 878-239 703       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      48 568 80 132172 661  
Disposals Property Plant Equipment      101 000 549 060211 000  
Finance Lease Liabilities Present Value Total    190 24090 465122 74867 057170 032242 005  
Increase Decrease In Property Plant Equipment      172 000 219 574238 869  
Number Shares Allotted  1100100       
Par Value Share  111       
Provisions For Liabilities Charges13 3759 9714 63135 50051 500       
Secured Debts  429 769405 970635 741       
Share Capital Allotted Called Up Paid 11100100       
Tangible Fixed Assets Additions  213 73657 000216 645       
Tangible Fixed Assets Cost Or Valuation150 255150 255222 736279 736496 381       
Tangible Fixed Assets Depreciation31 48655 08732 518102 521189 329       
Tangible Fixed Assets Depreciation Charged In Period  29 56970 003107 002       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  52 138 20 194       
Tangible Fixed Assets Disposals  141 255         
Total Additions Including From Business Combinations Property Plant Equipment     508 708172 000 219 574239 075  
Total Borrowings    635 741827 8871 004 957820 324759 9401 051 284  
Advances Credits Directors51 132147 823159 387         
Advances Credits Made In Period Directors 283 95573 564         
Advances Credits Repaid In Period Directors 85 00062 000         
Creditors Due After One Year Total Noncurrent Liabilities17 3330          
Creditors Due Within One Year Total Current Liabilities421 202834 204          
Fixed Assets118 76995 168          
Tangible Fixed Assets Depreciation Charge For Period 23 601          

Transport Operator Data

Expedite House
Address Etruscan Street , Eturia
City Stoke-on-trent
Post code ST1 5PQ
Vehicles 24
Trailers 40

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 12th, February 2024
Free Download (10 pages)

Company search

Advertisements