Direct 4x4 Manufacturing Limited DERBY


Direct 4x4 Manufacturing started in year 1997 as Private Limited Company with registration number 03472240. The Direct 4x4 Manufacturing company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Derby at Unit 2 Masons Place. Postal code: DE21 6AQ.

At present there are 3 directors in the the company, namely Mark K., Isobel P. and Harvey P.. In addition one secretary - Isobel P. - is with the firm. At present there is one former director listed by the company - Debbie P., who left the company on 1 October 2015. In addition, the company lists several former secretaries whose names might be found in the table below.

Direct 4x4 Manufacturing Limited Address / Contact

Office Address Unit 2 Masons Place
Office Address2 Nottingham Road
Town Derby
Post code DE21 6AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03472240
Date of Incorporation Thu, 27th Nov 1997
Industry Wholesale trade of motor vehicle parts and accessories
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 30th April
Company age 27 years old
Account next due date Fri, 31st Jan 2025 (280 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Mark K.

Position: Director

Appointed: 01 February 2022

Isobel P.

Position: Director

Appointed: 28 September 2020

Isobel P.

Position: Secretary

Appointed: 25 April 2017

Harvey P.

Position: Director

Appointed: 27 November 1997

Leah P.

Position: Secretary

Appointed: 01 October 2015

Resigned: 25 April 2017

Debbie P.

Position: Director

Appointed: 30 March 2010

Resigned: 01 October 2015

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 27 November 1997

Resigned: 27 November 1997

Debbi P.

Position: Secretary

Appointed: 27 November 1997

Resigned: 01 October 2015

Fncs Limited

Position: Nominee Director

Appointed: 27 November 1997

Resigned: 27 November 1997

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Harvey P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Harvey P.

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 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand529 226247 46066 696698 512121 393127 196
Current Assets2 178 8852 227 0442 134 1392 543 9012 334 6142 586 068
Debtors740 4071 029 5021 178 2431 219 8661 180 1261 326 052
Net Assets Liabilities2 033 1162 113 7722 129 9222 251 1692 286 2492 435 828
Property Plant Equipment159 975134 586114 888103 02889 59775 694
Total Inventories909 252950 082889 200625 5231 033 095 
Other
Accumulated Depreciation Impairment Property Plant Equipment180 184205 573226 280244 505260 489274 392
Average Number Employees During Period 1212111111
Creditors294 745238 638111 185387 215128 705217 498
Increase From Depreciation Charge For Year Property Plant Equipment 25 38920 70718 22515 98413 903
Net Current Assets Liabilities1 884 1401 988 4062 022 9542 156 6862 205 9092 368 570
Property Plant Equipment Gross Cost340 159340 159341 168347 533350 086 
Provisions For Liabilities Balance Sheet Subtotal10 9999 2207 9208 5459 2578 436
Total Additions Including From Business Combinations Property Plant Equipment  1 0096 3652 553 
Total Assets Less Current Liabilities2 044 1152 122 9922 137 8422 259 7142 295 5062 444 264

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements