Driverforce Uk Ltd BASILDON


Driverforce Uk started in year 1999 as Private Limited Company with registration number 03786515. The Driverforce Uk company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Basildon at Samson House Unit 24. Postal code: SS15 6DR.

At the moment there are 2 directors in the the company, namely Allen S. and Richard S.. In addition one secretary - Jane S. - is with the firm. As of 13 May 2024, there was 1 ex director - Roger S.. There were no ex secretaries.

Driverforce Uk Ltd Address / Contact

Office Address Samson House Unit 24
Office Address2 Arterial Road
Town Basildon
Post code SS15 6DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03786515
Date of Incorporation Thu, 10th Jun 1999
Industry Temporary employment agency activities
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Allen S.

Position: Director

Appointed: 14 June 2013

Jane S.

Position: Secretary

Appointed: 10 June 1999

Richard S.

Position: Director

Appointed: 10 June 1999

Roger S.

Position: Director

Appointed: 01 February 2002

Resigned: 17 May 2013

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Richard S. This PSC and has 50,01-75% shares. The second one in the PSC register is Jane S. This PSC owns 25-50% shares.

Richard S.

Notified on 1 June 2017
Nature of control: 50,01-75% shares

Jane S.

Notified on 1 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand21 03136 40630 23228 39344 48178 42752 24144 956
Current Assets136 580132 672133 83498 79470 370152 37499 14291 961
Debtors115 54996 266103 60270 40125 88973 94746 90147 005
Net Assets Liabilities52 16258 41945 653 28 44844 03725 23119 113
Other Debtors6 65917 6827 0676 85912 90111 2535 2945 387
Property Plant Equipment4 4673 5313 5533 3291 3761 211908 
Other
Accumulated Depreciation Impairment Property Plant Equipment35 51536 65137 80238 8864 9285 3315 6346 334
Average Number Employees During Period   69445
Bank Borrowings Overdrafts5 092 6 98217 877 50 00031 69321 893
Corporation Tax Payable15 60114 06116 8576 5463 0677 800502 
Creditors88 34977 42391 73464 98443 29850 00031 69353 051
Current Tax For Period 14 06116 8576 5463 0677 800502 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -175-361     
Increase From Depreciation Charge For Year Property Plant Equipment 1 1361 1511 084459403303700
Net Current Assets Liabilities48 23155 24942 10033 81027 07292 82656 01638 910
Other Creditors 4 2304 5225 2734 9284 927614820
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    34 417   
Other Disposals Property Plant Equipment    35 911   
Other Taxation Social Security Payable37 80546 43851 30127 37625 56320 6218 04423 944
Property Plant Equipment Gross Cost39 98240 18241 35542 2156 3046 5426 5428 430
Provisions For Liabilities Balance Sheet Subtotal536361      
Taxation Including Deferred Taxation Balance Sheet Subtotal536361      
Tax Tax Credit On Profit Or Loss On Ordinary Activities 13 88616 4966 546    
Total Additions Including From Business Combinations Property Plant Equipment 2001 173860 238 1 888
Total Assets Less Current Liabilities52 69858 78045 65337 13928 44894 03756 92441 006
Trade Creditors Trade Payables17 64312 69412 0727 9129 74026 20020 25214 030
Trade Debtors Trade Receivables108 89078 58496 53563 54212 98862 69437 84039 884
Accrued Liabilities      4 1141 272
Prepayments      8351 734

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 28th, February 2024
Free Download (8 pages)

Company search

Advertisements