Transform Driveways Ltd LIVERPOOL


Transform Driveways started in year 2008 as Private Limited Company with registration number 06491590. The Transform Driveways company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Liverpool at 6 Oakcross Gardens. Postal code: L25 9GH.

There is a single director in the firm at the moment - Colin C., appointed on 21 November 2008. In addition, a secretary was appointed - Ann C., appointed on 4 February 2019. At the moment 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.

Transform Driveways Ltd Address / Contact

Office Address 6 Oakcross Gardens
Office Address2 Woolton
Town Liverpool
Post code L25 9GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06491590
Date of Incorporation Fri, 1st Feb 2008
Industry Other building completion and finishing
End of financial Year 28th February
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Ann C.

Position: Secretary

Appointed: 04 February 2019

Colin C.

Position: Director

Appointed: 21 November 2008

Kerry C.

Position: Secretary

Appointed: 01 February 2008

Resigned: 04 February 2019

Nicholas C.

Position: Director

Appointed: 01 February 2008

Resigned: 01 February 2008

Pauline D.

Position: Director

Appointed: 01 February 2008

Resigned: 21 November 2008

Ann C.

Position: Secretary

Appointed: 01 February 2008

Resigned: 01 February 2008

Colin C.

Position: Director

Appointed: 01 February 2008

Resigned: 01 February 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Colin C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Colin C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth5761 8971 167       
Balance Sheet
Cash Bank On Hand   2 966   17 0002 946 
Current Assets12 53021 40723 23718 66617 670 1 87117 10018 196 
Debtors12 53021 40723 23715 70017 67013 0621 87110015 2502 960
Net Assets Liabilities      -21 221-24 486-22 0408 533
Other Debtors  23 23715 59917 57012 9621 772 15 1502 860
Property Plant Equipment  9 8426 5433 4981 4748642541634 691
Tangible Fixed Assets22 05012 8249 842       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve5751 8961 166       
Shareholder Funds5761 8971 167       
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 01010 30913 35415 37815 98816 59816 83618 801
Average Number Employees During Period     44443
Bank Borrowings Overdrafts  6 2334 7464 9974 6932 43920 00019 0445 652
Corporation Tax Payable  5 9305 4324 6885 7483 9697 1566 4183 555
Creditors   25 05033 34634 72123 95620 00019 0445 652
Current Tax For Period   3 6356981 0592 7973 1873 3981 209
Dividends Paid On Shares Interim    12 25010 50012 35016 25011 80012 750
Increase From Depreciation Charge For Year Property Plant Equipment   3 2993 0462 0246106102381 964
Net Current Assets Liabilities-20 084-7 617-8 675-6 384-15 676-21 659-22 085-4 740-3 012-20 506
Other Creditors  31 91225 0508 83213 6105 5954013947 500
Other Taxation Social Security Payable  4 6251 3822 3262 5713 5717 0667 4848 065
Par Value Share 11 1     
Property Plant Equipment Gross Cost  16 85216 85216 85216 85216 85216 85216 85253 492
Total Additions Including From Business Combinations Property Plant Equipment         36 640
Total Assets Less Current Liabilities1 9665 2071 167159-12 178-20 185-21 221-4 486-2 99614 185
Trade Creditors Trade Payables  15 1249 91712 5038 0998 3826 3494 862789
Trade Debtors Trade Receivables   10110010099100100100
Creditors Due After One Year1 3903 310        
Creditors Due Within One Year32 61429 02431 912       
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with updates 1st February 2024
filed on: 16th, February 2024
Free Download (5 pages)

Company search

Advertisements