Directfirm Limited ESSEX


Directfirm started in year 1995 as Private Limited Company with registration number 03092512. The Directfirm company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Essex at 6 Carlton Road. Postal code: RM2 5AA.

There is a single director in the firm at the moment - Nandan K., appointed on 12 September 1995. In addition, a secretary was appointed - Uma V., appointed on 19 November 1999. 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 - Sudhir K. who worked with the the firm until 19 November 1999.

Directfirm Limited Address / Contact

Office Address 6 Carlton Road
Office Address2 Romford
Town Essex
Post code RM2 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03092512
Date of Incorporation Thu, 17th Aug 1995
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Uma V.

Position: Secretary

Appointed: 19 November 1999

Nandan K.

Position: Director

Appointed: 12 September 1995

Uma V.

Position: Director

Appointed: 19 November 1999

Resigned: 19 January 2000

Madhumati P.

Position: Director

Appointed: 03 September 1998

Resigned: 30 September 1999

Sudhir K.

Position: Secretary

Appointed: 12 September 1995

Resigned: 19 November 1999

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 17 August 1995

Resigned: 12 September 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 17 August 1995

Resigned: 12 September 1995

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Nandan K. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Nandan K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth475 511577 573674 1321 140 066      
Balance Sheet
Cash Bank On Hand   193 003263 447282 508245 054439 446552 798653 939
Current Assets566 596493 298451 159406 956427 404489 951460 345723 394874 7491 177 000
Debtors46 60677 67950 80556 33546 98656 06628 48754 995155 150161 910
Net Assets Liabilities   1 140 0661 268 1581 330 1412 156 3992 246 8082 275 0904 492 700
Other Debtors   27 18927 89437 63026 45828 662111 270122 496
Property Plant Equipment   1 436 9541 465 1611 524 5252 333 6592 321 2752 321 5464 419 503
Total Inventories   157 618116 971151 377186 804228 953166 801361 151
Cash Bank In Hand383 849249 698264 161193 003      
Net Assets Liabilities Including Pension Asset Liability475 511577 573674 1321 140 066      
Stocks Inventory136 141165 920136 193157 618      
Tangible Fixed Assets945 320991 1211 061 5271 436 954      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve475 411577 473674 032742 133      
Shareholder Funds475 511577 573674 1321 140 066      
Other
Accumulated Depreciation Impairment Property Plant Equipment   229 752253 659275 399294 965313 331332 327362 225
Additions Other Than Through Business Combinations Property Plant Equipment    52 11481 1049 9315 98219 267127 855
Amounts Owed To Group Undertakings Participating Interests   152 711141 38069 44749 44748 437127 700127 700
Average Number Employees During Period      26262121
Bank Borrowings   153 03598 083318 600281 955295 632248 819206 566
Bank Overdrafts   80 247100 94637 87841 87241 87251 48646 018
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    862 617     
Corporation Tax Payable   30 63531 244     
Creditors   516 370485 731325 142320 590467 169640 976831 149
Fixed Assets945 420991 2201 061 6271 437 0541 465 2611 524 6252 333 7592 321 3752 321 6464 419 603
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   397 833  818 769  2 000 000
Increase From Depreciation Charge For Year Property Plant Equipment    23 90721 74019 56618 36618 99629 898
Investments Fixed Assets100100100100100100100100100100
Net Current Assets Liabilities-200 788-195 755-142 951-109 414-58 327164 809139 755256 225233 773345 851
Other Creditors   34 96212 379159 90218 66217 28188 95221 569
Other Investments Other Than Loans    100100100100100100
Other Taxation Social Security Payable   21 86951 940     
Property Plant Equipment Gross Cost   1 666 7061 718 8201 799 9242 628 6242 634 6062 653 8734 781 728
Provisions For Liabilities Balance Sheet Subtotal   34 53940 69340 69335 16035 16031 51066 188
Taxation Social Security Payable    83 18430 71846 03358 95480 989107 918
Total Assets Less Current Liabilities744 632795 466918 6761 327 6401 406 9341 689 4342 473 5142 577 6002 555 4194 765 454
Total Increase Decrease From Revaluations Property Plant Equipment      818 769  2 000 000
Trade Creditors Trade Payables   195 946147 84227 197164 576300 625291 849436 278
Trade Debtors Trade Receivables   29 14619 09218 4362 02926 33343 88039 414
Creditors Due After One Year269 121194 649206 154153 035      
Creditors Due Within One Year767 384689 052594 110516 370      
Number Shares Allotted 100100100      
Par Value Share 111      
Provisions For Liabilities Charges 23 24438 39034 539      
Revaluation Reserve   397 833      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 60 64484 391       
Tangible Fixed Assets Cost Or Valuation1 123 8391 184 4831 268 8731 666 706      
Tangible Fixed Assets Depreciation178 519193 362207 346229 752      
Tangible Fixed Assets Depreciation Charged In Period 14 84313 98422 406      
Tangible Fixed Assets Increase Decrease From Revaluations   397 833      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 23rd, February 2023
Free Download (7 pages)

Company search

Advertisements