Driveaway Motoring Services Ltd WARWICK


Founded in 2015, Driveaway Motoring Services, classified under reg no. 09895398 is an active company. Currently registered at 4 Myton Gables CV34 6NN, Warwick the company has been in the business for 9 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

The firm has one director. Vince C., appointed on 30 November 2015. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael G. who worked with the the firm until 1 September 2016.

Driveaway Motoring Services Ltd Address / Contact

Office Address 4 Myton Gables
Office Address2 Holioak Drive
Town Warwick
Post code CV34 6NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09895398
Date of Incorporation Mon, 30th Nov 2015
Industry Financial intermediation not elsewhere classified
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Vince C.

Position: Director

Appointed: 30 November 2015

Nicola B.

Position: Director

Appointed: 14 November 2017

Resigned: 12 April 2021

Michael G.

Position: Director

Appointed: 30 November 2015

Resigned: 01 September 2016

Michael G.

Position: Secretary

Appointed: 30 November 2015

Resigned: 01 September 2016

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Vincent C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Nicola B. This PSC owns 50,01-75% shares.

Vincent C.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicola B.

Notified on 14 November 2017
Ceased on 12 April 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand838155 075701 976559220
Current Assets8381 3136 6971 9719 77133 94644 505
Debtors 1 2981 6221 9017 79533 38744 285
Net Assets Liabilities-1 938-1 618-4472684433 1054 740
Other
Average Number Employees During Period 222211
Creditors2 7762 9317 1441 7036 32828 74138 265
Net Current Assets Liabilities-1 938-1 618-4472683 4435 2056 240
Other Creditors2 7762 151     
Total Assets Less Current Liabilities -1 618-4472683 4435 2056 240
Trade Creditors Trade Payables 780     
Trade Debtors Trade Receivables 1 298     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 19th April 2023
filed on: 21st, April 2023
Free Download (3 pages)

Company search