Company NameDriverforce UK Ltd
DirectorsRichard Lawrence Scoot and Allen Richard Scoot
Company StatusActive
Company Number03786515
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Richard Lawrence Scoot
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleEmployment Agent
Country of ResidenceEngland
Correspondence AddressThe Stables Burstead Grange
Church Street
Great Burstead
Essex
CM11 2SY
Secretary NameJane Ann Scoot
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stables Burstead Grange
Church Street
Great Burstead
Essex
CM11 2SY
Director NameMr Allen Richard Scoot
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(14 years after company formation)
Appointment Duration10 years, 10 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address61 Tyrrells Road
Billericay
Essex
CM11 2QE
Director NameMr Roger James Scoot
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(2 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 May 2013)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Rosecroft Close
Langdon Hills
Basildon
Essex
SS16 6NR

Contact

Websitewww.driverforceuk.com/
Telephone01268 541826
Telephone regionBasildon

Location

Registered AddressSamson House Unit 24
Arterial Road
Basildon
Essex
SS15 6DR
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Built Up AreaBasildon

Shareholders

80 at £1Richard Lawrence Scoot
80.00%
Ordinary
20 at £1Jane Ann Scoot
20.00%
Ordinary

Financials

Year2014
Net Worth£38,267
Cash£1,192
Current Liabilities£160,546

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

8 September 2021Delivered on: 10 September 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
29 October 2012Delivered on: 14 November 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 August 2010Delivered on: 28 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 March 2009Delivered on: 13 March 2009
Satisfied on: 19 October 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

20 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
19 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
11 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
21 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
3 October 2018Second filing of Confirmation Statement dated 10/06/2018 (5 pages)
11 June 2018Confirmation statement made on 10 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 03/10/2018.
(5 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
7 February 2018Change of details for Mr Richard Lawrence Scoot as a person with significant control on 1 July 2017 (2 pages)
7 February 2018Notification of Jane Scoot as a person with significant control on 1 July 2017 (2 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 June 2014Director's details changed for Mr Allen Richard Scoot on 28 March 2014 (2 pages)
18 June 2014Director's details changed for Mr Allen Richard Scoot on 28 March 2014 (2 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
14 June 2013Appointment of Mr Allen Richard Scoot as a director (2 pages)
14 June 2013Appointment of Mr Allen Richard Scoot as a director (2 pages)
11 June 2013Termination of appointment of Roger Scoot as a director (1 page)
11 June 2013Termination of appointment of Roger Scoot as a director (1 page)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 June 2010Director's details changed for Roger James Scoot on 10 June 2010 (2 pages)
25 June 2010Director's details changed for Richard Lawrence Scoot on 10 June 2010 (2 pages)
25 June 2010Director's details changed for Roger James Scoot on 10 June 2010 (2 pages)
25 June 2010Director's details changed for Richard Lawrence Scoot on 10 June 2010 (2 pages)
25 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 August 2009Return made up to 10/06/09; change of members; amend (10 pages)
10 August 2009Return made up to 10/06/09; change of members; amend (10 pages)
2 July 2009Return made up to 10/06/09; full list of members (4 pages)
2 July 2009Return made up to 10/06/09; full list of members (4 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 June 2008Return made up to 10/06/08; full list of members (4 pages)
13 June 2008Return made up to 10/06/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 June 2007Return made up to 10/06/07; full list of members (3 pages)
12 June 2007Return made up to 10/06/07; full list of members (3 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 June 2006Return made up to 10/06/06; full list of members (3 pages)
14 June 2006Return made up to 10/06/06; full list of members (3 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
27 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 June 2005Return made up to 10/06/05; full list of members (3 pages)
16 June 2005Return made up to 10/06/05; full list of members (3 pages)
14 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 July 2004Return made up to 10/06/04; full list of members (7 pages)
8 July 2004Return made up to 10/06/04; full list of members (7 pages)
24 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
24 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
2 June 2003Return made up to 10/06/03; full list of members (7 pages)
2 June 2003Return made up to 10/06/03; full list of members (7 pages)
23 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
23 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
21 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
7 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
7 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
26 July 2001Return made up to 10/06/01; full list of members (6 pages)
26 July 2001Return made up to 10/06/01; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 30 June 2000 (4 pages)
12 September 2000Accounts for a small company made up to 30 June 2000 (4 pages)
20 June 2000Return made up to 10/06/00; full list of members (6 pages)
20 June 2000Return made up to 10/06/00; full list of members (6 pages)
15 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1999Incorporation (16 pages)
10 June 1999Incorporation (16 pages)