Iam Drive & Survive Limited WELWYN GARDEN CITY


Founded in 1986, Iam Drive & Survive, classified under reg no. 02019635 is an active company. Currently registered at 1 Albany Place AL7 3BT, Welwyn Garden City the company has been in the business for 38 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 26th Mar 2010 Iam Drive & Survive Limited is no longer carrying the name I.a.m. Fleet Training.

At present there are 2 directors in the the firm, namely Antony K. and Stuart D.. In addition one secretary - Andrew M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Iam Drive & Survive Limited Address / Contact

Office Address 1 Albany Place
Office Address2 Hyde Way
Town Welwyn Garden City
Post code AL7 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02019635
Date of Incorporation Wed, 14th May 1986
Industry Driving school activities
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Andrew M.

Position: Secretary

Appointed: 30 March 2023

Antony K.

Position: Director

Appointed: 30 November 2022

Stuart D.

Position: Director

Appointed: 25 February 2021

Gordon C.

Position: Director

Appointed: 06 May 2022

Resigned: 30 November 2022

Arm Secretaries Limited

Position: Corporate Secretary

Appointed: 22 July 2021

Resigned: 30 March 2023

James H.

Position: Director

Appointed: 22 July 2021

Resigned: 30 April 2022

Neil H.

Position: Secretary

Appointed: 27 February 2020

Resigned: 22 July 2021

Andrew B.

Position: Director

Appointed: 23 May 2019

Resigned: 01 October 2019

Michael Q.

Position: Director

Appointed: 24 May 2018

Resigned: 14 May 2020

Neil H.

Position: Director

Appointed: 23 August 2017

Resigned: 06 May 2022

Aron G.

Position: Director

Appointed: 27 July 2017

Resigned: 31 March 2022

Lesley U.

Position: Director

Appointed: 14 October 2015

Resigned: 26 July 2017

Sarah S.

Position: Director

Appointed: 26 February 2015

Resigned: 04 May 2018

Nicholas S.

Position: Director

Appointed: 15 October 2014

Resigned: 23 August 2017

Catherine L.

Position: Director

Appointed: 18 July 2014

Resigned: 06 May 2016

Kenneth K.

Position: Director

Appointed: 16 October 2013

Resigned: 31 March 2019

Michael L.

Position: Director

Appointed: 21 November 2012

Resigned: 06 May 2016

Derek M.

Position: Director

Appointed: 17 November 2010

Resigned: 25 February 2021

Simon B.

Position: Director

Appointed: 13 November 2009

Resigned: 29 September 2014

David H.

Position: Director

Appointed: 22 July 2009

Resigned: 17 November 2010

Sebastian G.

Position: Director

Appointed: 01 February 2008

Resigned: 13 November 2009

Alistair C.

Position: Director

Appointed: 02 January 2008

Resigned: 25 February 2016

David K.

Position: Director

Appointed: 12 July 2007

Resigned: 22 July 2009

Ruth B.

Position: Secretary

Appointed: 31 March 2007

Resigned: 31 January 2020

Simon M.

Position: Director

Appointed: 03 June 2003

Resigned: 23 December 2015

John M.

Position: Director

Appointed: 03 September 2002

Resigned: 06 June 2007

Michael W.

Position: Director

Appointed: 30 November 1999

Resigned: 12 October 2003

Bryan L.

Position: Director

Appointed: 30 November 1999

Resigned: 16 December 2005

Christopher B.

Position: Director

Appointed: 01 January 1995

Resigned: 19 November 2007

David V.

Position: Secretary

Appointed: 01 January 1995

Resigned: 31 March 2007

Joseph T.

Position: Director

Appointed: 15 July 1993

Resigned: 07 November 2007

Malcolm T.

Position: Director

Appointed: 15 July 1993

Resigned: 02 September 2003

John R.

Position: Director

Appointed: 24 October 1991

Resigned: 03 September 2002

Edward C.

Position: Director

Appointed: 24 October 1991

Resigned: 30 November 1999

Michael P.

Position: Director

Appointed: 24 October 1991

Resigned: 15 July 1993

Robert P.

Position: Director

Appointed: 24 October 1991

Resigned: 31 December 1994

David O.

Position: Director

Appointed: 24 October 1991

Resigned: 30 September 1995

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Institute Of Advanced Motorists Limited(The) from Welwyn Garden City, England. The abovementioned PSC is categorised as "a company limited by guarantee/charity" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Institute Of Advanced Motorists Limited(The)

1 Albany Place Hyde Way, Welwyn Garden City, AL7 3BT, England

Legal authority Companies Act 2006/Charities Act 2011
Legal form Company Limited By Guarantee/Charity
Country registered England
Place registered Registrar Of Companies, Cardiff
Registration number 562530
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

I.a.m. Fleet Training March 26, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand56 88558 147
Current Assets370 184351 011
Debtors278 222290 200
Net Assets Liabilities-1 126 028-1 260 490
Other Debtors7281
Total Inventories35 0772 664
Other
Cost Sales481 913614 870
Creditors1 496 2141 611 503
Distribution Costs703 452316 029
Fixed Assets22
Gross Profit Loss383 541196 776
Interest Payable Similar Charges Finance Costs14 58715 209
Investments Fixed Assets22
Net Current Assets Liabilities-1 126 030-1 260 492
Operating Profit Loss-319 911-119 253
Other Inventories35 0772 664
Prepayments Accrued Income6 35511 864
Profit Loss On Ordinary Activities After Tax-334 498-134 462
Profit Loss On Ordinary Activities Before Tax-334 498-134 462
Total Assets Less Current Liabilities-1 126 028-1 260 490
Trade Creditors Trade Payables1 496 2141 611 503
Trade Debtors Trade Receivables271 139278 335
Turnover Revenue865 454811 646

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (13 pages)

Company search

Advertisements