Drs. Direct Limited BEDFORD


Drs. Direct started in year 2007 as Private Limited Company with registration number 06320449. The Drs. Direct company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bedford at 40 Kimbolton Road. Postal code: MK40 2NR.

Currently there are 4 directors in the the company, namely Victor R., Adam L. and Anthony D. and others. In addition one secretary - Anthony D. - is with the firm. As of 18 April 2024, there were 2 ex directors - Simon T., Ross C. and others listed below. There were no ex secretaries.

Drs. Direct Limited Address / Contact

Office Address 40 Kimbolton Road
Town Bedford
Post code MK40 2NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06320449
Date of Incorporation Mon, 23rd Jul 2007
Industry Other activities of employment placement agencies
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Victor R.

Position: Director

Appointed: 01 February 2023

Adam L.

Position: Director

Appointed: 01 February 2023

Anthony D.

Position: Secretary

Appointed: 23 July 2007

Anthony D.

Position: Director

Appointed: 23 July 2007

Lee M.

Position: Director

Appointed: 23 July 2007

Simon T.

Position: Director

Appointed: 01 July 2018

Resigned: 03 December 2021

Ross C.

Position: Director

Appointed: 01 August 2011

Resigned: 08 September 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 2007

Resigned: 23 July 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 July 2007

Resigned: 23 July 2007

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Lee M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Anthony D. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth6 09330 662167 001     
Balance Sheet
Cash Bank On Hand   212 172284 756309 343290 955445 968
Current Assets305 064484 102771 604428 565558 889542 968811 2241 054 595
Debtors233 579418 920670 592216 393274 133233 625520 269608 627
Net Assets Liabilities   8 65833056010 139167 073
Other Debtors   49 47341 12490 405121 273148 180
Property Plant Equipment   21 42418 37215 2757 7308 094
Cash Bank In Hand71 48565 182101 012     
Net Assets Liabilities Including Pension Asset Liability6 09330 662167 001     
Tangible Fixed Assets40 18141 90239 609     
Reserves/Capital
Called Up Share Capital202202202     
Profit Loss Account Reserve5 89130 460166 799     
Shareholder Funds6 09330 662167 001     
Other
Accumulated Depreciation Impairment Property Plant Equipment   117 253126 602135 86823 07226 660
Additions Other Than Through Business Combinations Property Plant Equipment    6 2976 169 3 952
Amounts Owed To Group Undertakings Participating Interests   110 123107 43389 76662 64691 268
Average Number Employees During Period   889911
Bank Borrowings Overdrafts   5 35823 31924 60732 07934 338
Corporation Tax Payable   7 93418 39339 60926 98263 780
Creditors   433 841506 989462 400721 998843 803
Depreciation Rate Used For Property Plant Equipment    50505050
Disposals Decrease In Depreciation Impairment Property Plant Equipment      117 490 
Disposals Property Plant Equipment      120 341 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   9 6009 6009 600  
Increase From Depreciation Charge For Year Property Plant Equipment    9 3499 2664 6943 588
Net Current Assets Liabilities-16 1352 507136 009-5 27651 90080 56889 226210 792
Other Creditors   223 238266 751205 419467 595512 437
Other Taxation Social Security Payable   33 91330 00260 85957 49077 035
Property Plant Equipment Gross Cost   138 677144 974151 14330 80234 754
Taxation Including Deferred Taxation Balance Sheet Subtotal   333426389-592-247
Total Assets Less Current Liabilities24 04644 409175 61816 14870 27295 84396 956218 886
Trade Creditors Trade Payables   53 27561 09142 14075 20664 945
Trade Debtors Trade Receivables   166 920233 009143 220398 996460 447
Creditors Due After One Year14 1849 0153 440     
Creditors Due Within One Year321 199481 595635 595     
Fixed Assets40 18141 90239 609     
Provisions For Liabilities Charges3 7694 7325 177     
Tangible Fixed Assets Additions 18 92012 565     
Tangible Fixed Assets Cost Or Valuation66 97679 89692 461     
Tangible Fixed Assets Depreciation26 79537 99452 852     
Tangible Fixed Assets Depreciation Charged In Period 13 82314 858     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 624      
Tangible Fixed Assets Disposals 6 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (9 pages)

Company search