Drivers Direct Recruitment Group Limited SEVENOAKS


Founded in 2011, Drivers Direct Recruitment Group, classified under reg no. 07673189 is an active company. Currently registered at Unit 2 Lakeview Stables TN15 6NL, Sevenoaks the company has been in the business for thirteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 6 directors in the the firm, namely Simon H., Jamie C. and Thomas M. and others. In addition one secretary - Phillip S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David S. who worked with the the firm until 17 June 2020.

Drivers Direct Recruitment Group Limited Address / Contact

Office Address Unit 2 Lakeview Stables
Office Address2 Lower St Clere
Town Sevenoaks
Post code TN15 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07673189
Date of Incorporation Fri, 17th Jun 2011
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Simon H.

Position: Director

Appointed: 07 September 2021

Phillip S.

Position: Secretary

Appointed: 17 June 2020

Jamie C.

Position: Director

Appointed: 01 October 2015

Thomas M.

Position: Director

Appointed: 24 July 2013

Phillip S.

Position: Director

Appointed: 24 July 2013

Daniel J.

Position: Director

Appointed: 01 August 2011

Zoe P.

Position: Director

Appointed: 17 June 2011

Robert J.

Position: Director

Appointed: 02 June 2017

Resigned: 28 October 2022

James C.

Position: Director

Appointed: 02 June 2017

Resigned: 31 May 2022

Michael W.

Position: Director

Appointed: 01 September 2015

Resigned: 03 April 2017

Kyle T.

Position: Director

Appointed: 24 July 2013

Resigned: 18 December 2013

David S.

Position: Secretary

Appointed: 01 August 2011

Resigned: 17 June 2020

Gethin R.

Position: Director

Appointed: 17 June 2011

Resigned: 12 October 2021

Andrew L.

Position: Director

Appointed: 17 June 2011

Resigned: 01 February 2013

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Daniel J. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Gethin R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Daniel J.

Notified on 12 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Gethin R.

Notified on 16 June 2016
Ceased on 12 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Debtors238 762238 762277 458 
Net Assets Liabilities168 697121 272304 38110 985
Other Debtors238 762238 762238 762 
Other
Other Non-audit Services Fees7 5009 55015 900 
Taxation Compliance Services Fees3 7003 7003 700 
Director Remuneration143 937110 100101 150 
Accumulated Amortisation Impairment Intangible Assets3 197 8003 197 800  
Amounts Owed By Group Undertakings  38 696 
Amounts Owed To Group Undertakings185 232190 232 235 160
Applicable Tax Rate191919 
Average Number Employees During Period89876763
Bank Borrowings   132 353
Bank Borrowings Overdrafts   1 617 647
Comprehensive Income Expense815 272498 199723 733546 385
Creditors3 451 5583 493 9833 539 8023 211 787
Current Tax For Period239 255164 762148 796 
Depreciation Expense Property Plant Equipment15 19518 07218 153 
Dividends Paid854 554540 624540 624562 047
Dividends Paid On Shares854 554540 624540 624 
Fixed Assets3 590 2853 590 2853 590 2853 590 285
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  -76 072 
Further Item Interest Expense Component Total Interest Expense277 477276 125279 519 
Intangible Assets Gross Cost3 197 8003 197 800  
Investments Fixed Assets3 590 2853 590 2853 590 2853 590 285
Investments In Group Undertakings3 590 2853 590 2853 590 2853 590 285
Issue Equity Instruments -5 000 -277 734
Net Current Assets Liabilities29 97024 970253 898-367 513
Other Creditors3 451 5583 493 9833 539 8021 594 140
Other Deferred Tax Expense Credit-8683 240-1 430 
Pension Other Post-employment Benefit Costs Other Pension Costs7 49915 14319 047 
Profit Loss927 034498 199799 8051 675 024
Profit Loss On Ordinary Activities Before Tax1 165 421799 081693 871 
Social Security Costs190 485189 883153 827 
Staff Costs Employee Benefits Expense2 407 4142 404 5201 944 245 
Tax Expense Credit Applicable Tax Rate221 430151 825131 835 
Tax Increase Decrease From Effect Capital Allowances Depreciation867-1 7223 075 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss7 9116 5985 180 
Tax Tax Credit On Profit Or Loss On Ordinary Activities238 387168 002147 366 
Total Assets Less Current Liabilities3 620 2553 615 2553 844 1833 222 772
Total Borrowings   132 353
Total Operating Lease Payments223 348225 207248 549 
Wages Salaries2 209 4302 199 4941 771 371 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from 2023/03/31 to 2023/09/30
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements