Drivex Limited SANDOWN


Founded in 2006, Drivex, classified under reg no. 05727320 is an active company. Currently registered at Unit 1, Senator Trading Estate PO36 8EH, Sandown the company has been in the business for 18 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since April 5, 2006 Drivex Limited is no longer carrying the name Vectis 380.

At present there are 2 directors in the the company, namely Roger S. and Steven C.. In addition one secretary - Paul H. - is with the firm. As of 8 May 2024, there were 3 ex directors - Calvin I., Paul H. and others listed below. There were no ex secretaries.

Drivex Limited Address / Contact

Office Address Unit 1, Senator Trading Estate
Office Address2 College Close
Town Sandown
Post code PO36 8EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05727320
Date of Incorporation Thu, 2nd Mar 2006
Industry Driving school activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Roger S.

Position: Director

Appointed: 03 September 2007

Paul H.

Position: Secretary

Appointed: 30 March 2006

Steven C.

Position: Director

Appointed: 30 March 2006

Calvin I.

Position: Director

Appointed: 30 March 2006

Resigned: 17 August 2007

Paul H.

Position: Director

Appointed: 30 March 2006

Resigned: 07 April 2011

Phillip E.

Position: Director

Appointed: 30 March 2006

Resigned: 09 November 2007

Garbetts Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2006

Resigned: 30 March 2006

Garbetts Consulting Limited

Position: Corporate Nominee Director

Appointed: 02 March 2006

Resigned: 30 March 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Steven C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paul H. This PSC owns 50,01-75% shares. Then there is Steven C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Steven C.

Notified on 15 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul H.

Notified on 4 August 2018
Ceased on 15 March 2023
Nature of control: 50,01-75% shares

Steven C.

Notified on 6 April 2016
Ceased on 4 August 2018
Nature of control: significiant influence or control

Company previous names

Vectis 380 April 5, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth17 46020 561       
Balance Sheet
Cash Bank On Hand    20 43622 67144 4461 5374 759
Current Assets23 38527 96416 33038 47835 41837 90967 67011 36611 649
Debtors7 7929 286  14 98215 20323 0959 6366 479
Net Assets Liabilities 20 56111 45121 00418 73333 536-5 730-9 432-4 690
Other Debtors      18 6785 985 
Property Plant Equipment    3 68425 82926 77220 83422 685
Total Inventories     35129193411
Cash Bank In Hand15 59318 678       
Tangible Fixed Assets4 8773 706       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve17 36020 461       
Shareholder Funds17 46020 561       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  4704951 365    
Accumulated Depreciation Impairment Property Plant Equipment     34 92742 73542 64036 160
Additions Other Than Through Business Combinations Property Plant Equipment     31 0528 7518 8138 871
Bank Borrowings Overdrafts      37 46031 9097 560
Creditors 11 0977 66219 76420 37030 20262 7129 72322 235
Disposals Decrease In Depreciation Impairment Property Plant Equipment       6 78213 073
Disposals Property Plant Equipment       14 84613 500
Fixed Assets 3 7063 2412 7853 684    
Increase From Depreciation Charge For Year Property Plant Equipment     8 9077 8086 6876 593
Net Current Assets Liabilities12 58316 8558 68018 71415 0487 7074 9581 643-10 586
Other Creditors    10 0995 3586 1456 1469 982
Property Plant Equipment Gross Cost     60 75669 50763 47458 845
Taxation Social Security Payable    10 2718 83153 1254 693
Total Assets Less Current Liabilities17 46020 56111 45121 49920 098    
Trade Creditors Trade Payables     16 01356 562452 
Trade Debtors Trade Receivables    14 98215 2034 4173 6516 479
Creditors Due Within One Year10 80211 109       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation 26 032       
Tangible Fixed Assets Depreciation21 15522 326       
Tangible Fixed Assets Depreciation Charged In Period 1 171       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, November 2023
Free Download (10 pages)

Company search