Direct Sameday Services Limited NOTTINGHAM


Direct Sameday Services started in year 2002 as Private Limited Company with registration number 04548363. The Direct Sameday Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Nottingham at Unit 14-15 Vision Business Centre Firth Way. Postal code: NG6 8GF.

At the moment there are 2 directors in the the firm, namely Ian G. and Paul T.. In addition one secretary - Ian G. - is with the company. Currenlty, the firm lists one former director, whose name is Joanna H. and who left the the firm on 30 September 2002. In addition, there is one former secretary - Lisa B. who worked with the the firm until 30 September 2002.

This company operates within the NG6 8GF postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1015484 . It is located at The Aerodrome, Watnall Road, Nottingham with a total of 30 carsand 5 trailers.

Direct Sameday Services Limited Address / Contact

Office Address Unit 14-15 Vision Business Centre Firth Way
Office Address2 Bulwell
Town Nottingham
Post code NG6 8GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04548363
Date of Incorporation Mon, 30th Sep 2002
Industry Postal activities under universal service obligation
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Ian G.

Position: Director

Appointed: 30 September 2002

Ian G.

Position: Secretary

Appointed: 30 September 2002

Paul T.

Position: Director

Appointed: 30 September 2002

Joanna H.

Position: Director

Appointed: 30 September 2002

Resigned: 30 September 2002

Lisa B.

Position: Secretary

Appointed: 30 September 2002

Resigned: 30 September 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Ian G. The abovementioned PSC. The second entity in the persons with significant control register is Paul T. This PSC .

Ian G.

Notified on 6 April 2016
Ceased on 11 March 2022
Nature of control: right to appoint and remove directors

Paul T.

Notified on 6 April 2016
Ceased on 11 March 2022
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth1 061 4661 061 0581 037 5171 213 1251 268 341551 466       
Balance Sheet
Cash Bank In Hand140 315196 538291 141293 529473 536348 742       
Cash Bank On Hand     348 742507 179504 264610 350882 5801 642 1991 130 996792 754
Current Assets1 486 4841 938 0841 806 1021 946 0612 140 8341 394 2221 538 7781 711 0581 595 8312 247 9743 340 3742 659 3351 827 578
Debtors1 346 1691 741 5461 514 9611 652 5321 667 2981 045 4801 031 5991 206 794985 4811 365 3941 698 1751 528 3391 034 824
Intangible Fixed Assets40 000            
Net Assets Liabilities     551 466547 148562 567489 279706 4921 397 0811 225 248532 596
Net Assets Liabilities Including Pension Asset Liability1 061 4661 061 0581 037 5171 213 1251 268 341551 466       
Other Debtors            37
Property Plant Equipment     54 21151 92258 07151 59274 65966 09180 078318 857
Tangible Fixed Assets37 75530 83426 82324 39636 86854 211       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve1 061 3661 060 9581 037 4171 213 0251 268 241551 366       
Shareholder Funds1 061 4661 061 0581 037 5171 213 1251 268 341551 466       
Other
Advances Credits Directors13 80819 49827357 23483 86678 828203 379160 974212 551    
Amount Specific Advance Or Credit Directors    83 86678 828102 10480 848108 23897 32498 150247 20857 989
Amount Specific Advance Or Credit Made In Period Directors     78 832103 47674 744107 89097 35498 826256 258122 016
Amount Specific Advance Or Credit Repaid In Period Directors     83 87080 20096 00080 500108 26898 000107 200311 235
Accrued Liabilities     3 0003 0003 0003 0003 0003 80038 9504 200
Accumulated Amortisation Impairment Intangible Assets     400 000400 000400 000400 000400 000400 000400 000 
Accumulated Depreciation Impairment Property Plant Equipment     60 54170 62782 64993 357107 747114 779129 506164 266
Average Number Employees During Period      42525250584958
Corporation Tax Payable     43 81738 12349 54920 61196 496210 723665 
Creditors     890 8861 039 1291 202 8361 154 4241 606 5742 000 5691 502 0191 555 708
Creditors Due Within One Year495 962902 295788 634752 857902 319890 886       
Disposals Decrease In Depreciation Impairment Property Plant Equipment          5 308 63 342
Disposals Property Plant Equipment          9 181 80 801
Fixed Assets77 75530 83426 82324 39636 86854 21151 92258 07151 59274 65966 09180 078318 857
Increase From Depreciation Charge For Year Property Plant Equipment      10 08612 02210 70814 39012 34014 72798 102
Intangible Assets Gross Cost     400 000400 000400 000400 000400 000400 000400 000 
Intangible Fixed Assets Aggregate Amortisation Impairment360 000400 000400 000400 000400 000        
Intangible Fixed Assets Amortisation Charged In Period 40 000           
Intangible Fixed Assets Cost Or Valuation400 000 400 000400 000400 000        
Net Current Assets Liabilities990 5221 035 7891 017 4681 193 2041 238 515503 336499 649508 222441 407641 4001 339 8051 157 316271 870
Number Shares Allotted 100 100100100       
Number Shares Issued Fully Paid      100100100100100100100
Other Creditors     632 209761 369858 308894 9901 125 9451 320 4571 185 8781 250 920
Other Taxation Social Security Payable     160 431169 503192 044151 863208 052267 737207 36682 378
Par Value Share 1 1111111111
Prepayments     84 82666 09256 81446 17347 10285 08381 23693 193
Property Plant Equipment Gross Cost     114 752122 549140 720144 949182 406180 870209 584483 123
Provisions For Liabilities Balance Sheet Subtotal     6 0814 4233 7263 7209 5678 81512 14658 131
Provisions For Liabilities Charges6 8115 5656 7744 4757 0426 081       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Cost Or Valuation63 189 65 07067 77787 376114 752       
Tangible Fixed Assets Depreciation25 43432 35538 24743 38150 50860 541       
Tangible Fixed Assets Depreciation Charged In Period 6 921           
Total Additions Including From Business Combinations Property Plant Equipment      7 79718 1714 22937 4577 64528 714354 340
Total Assets Less Current Liabilities1 068 2771 066 6231 044 2911 217 6001 275 383557 547551 571566 293492 999716 0591 405 8961 237 394590 727
Trade Creditors Trade Payables     51 42967 13499 93583 960173 081197 85268 49170 257
Trade Debtors Trade Receivables     803 640762 128989 006800 1691 124 6361 421 014892 480822 234
Advances Credits Made In Period Directors58 319 24 97157 58084 695        
Advances Credits Repaid In Period Directors4 000 44 5007358 063        

Transport Operator Data

The Aerodrome
Address Watnall Road , Hucknall
City Nottingham
Post code NG15 6EN
Vehicles 30
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th November 2022
filed on: 4th, July 2023
Free Download (9 pages)

Company search

Advertisements