Driver Leasing Europe Limited FOLKESTONE


Founded in 2015, Driver Leasing Europe, classified under reg no. 09695611 is an active company. Currently registered at 22 Cheriton Gardens CT20 2AS, Folkestone the company has been in the business for nine years. Its financial year was closed on 28th July and its latest financial statement was filed on July 31, 2022. Since December 20, 2016 Driver Leasing Europe Limited is no longer carrying the name European Music Schools.

The company has one director. Edmund M., appointed on 7 November 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Driver Leasing Europe Limited Address / Contact

Office Address 22 Cheriton Gardens
Town Folkestone
Post code CT20 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09695611
Date of Incorporation Tue, 21st Jul 2015
Industry Other transportation support activities
Industry Temporary employment agency activities
End of financial Year 28th July
Company age 9 years old
Account next due date Sun, 28th Apr 2024 (31 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Edmund M.

Position: Director

Appointed: 07 November 2022

Edmund M.

Position: Secretary

Appointed: 01 April 2020

Resigned: 07 November 2022

Edmund M.

Position: Director

Appointed: 25 September 2018

Resigned: 31 March 2020

Lukas S.

Position: Director

Appointed: 30 April 2018

Resigned: 07 November 2022

Edmund M.

Position: Secretary

Appointed: 30 April 2018

Resigned: 25 September 2018

Pavlina K.

Position: Director

Appointed: 24 July 2017

Resigned: 01 August 2017

Edmund M.

Position: Director

Appointed: 01 August 2016

Resigned: 30 April 2018

Dieter L.

Position: Director

Appointed: 21 July 2015

Resigned: 01 August 2016

Edmund M.

Position: Director

Appointed: 21 July 2015

Resigned: 03 July 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Channel Company Consulting Ltd. from Folkestone, England. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Channel Company Consulting Ltd.

22 Cheriton Gardens, Folkestone, Kent, CT20 2AS, England

Legal authority Companies Act 1985
Legal form Limited
Country registered England
Place registered Companies House, Cardiff
Registration number 6873616
Notified on 20 July 2016
Nature of control: 75,01-100% shares

Company previous names

European Music Schools December 20, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-282022-07-312023-07-28
Net Worth1 000        
Balance Sheet
Cash Bank On Hand 11 2295 31712 20812 38312 252   
Current Assets1 00026 71499 009229 387256 979297 596 315 418 
Debtors1 00015 48593 692217 179244 596285 344   
Net Assets Liabilities 17 22878 906190 617201 203178 7261 000 1 000
Other Debtors1 0009 17665 623153 866176 234200 782   
Property Plant Equipment  9227 4825 2643 910   
Net Assets Liabilities Including Pension Asset Liability1 000        
Reserves/Capital
Shareholder Funds1 000        
Other
Accumulated Depreciation Impairment Property Plant Equipment  4543 2345 4526 806   
Average Number Employees During Period 4611913 1 
Creditors 9 48620 85044 83060 040122 037 133 489 
Increase From Depreciation Charge For Year Property Plant Equipment  4542 7802 2181 354   
Net Current Assets Liabilities1 00017 22878 159184 557196 939175 559 181 929 
Other Creditors  8009109101 345   
Other Taxation Social Security Payable 3 97315 34443 60530 16039 808   
Property Plant Equipment Gross Cost  1 44710 71610 716    
Provisions For Liabilities Balance Sheet Subtotal  1751 4221 000743   
Total Additions Including From Business Combinations Property Plant Equipment  1 3769 269     
Total Assets Less Current Liabilities1 00017 22879 081192 039202 203179 469 184 861 
Trade Creditors Trade Payables 5 5134 70631528 96880 844   
Trade Debtors Trade Receivables 6 30928 06963 31368 36284 562   
Bank Borrowings Overdrafts    240   
Fixed Assets     3 910 2 932 
Called Up Share Capital Not Paid Not Expressed As Current Asset1 000     1 000 1 000
Number Shares Allotted1 000       1 000
Par Value Share1       1
Share Capital Allotted Called Up Paid1 000        

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Resolution
Confirmation statement with no updates December 20, 2023
filed on: 5th, January 2024
Free Download (3 pages)

Company search

Advertisements