UKBizDB.co.uk

ATHOS CHAUFFEURS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Athos Chauffeurs Ltd. The company was founded 6 years ago and was given the registration number 10949738. The firm's registered office is in BRENTFORD. You can find them at 5a, 5th Floor, Vantage London, Great West Road, Brentford, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:ATHOS CHAUFFEURS LTD
Company Number:10949738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:5a, 5th Floor, Vantage London, Great West Road, Brentford, TW8 9AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Martlesham Walk, London, England, NW9 5BF

Director04 August 2023Active
G31d Westlink House, Great West Road, Brentford, England, TW8 9DN

Director21 January 2021Active
5a, 5th Floor, Vantage London, Great West Road, Brentford, TW8 9AG

Director26 June 2018Active
G31d Westlink House, Great West Road, Brentford, United Kingdom, TW8 9DN

Director28 July 2023Active
G31d Westlink House, Great West Road, Brentford, England, TW8 9DN

Director02 January 2020Active
5a, 5th Floor, Vantage London, Great West Road, Brentford, TW8 9AG

Director26 June 2018Active
Jhumat House, Office 228, 160 London Road, Barking, England, IG11 8BB

Director06 September 2017Active

People with Significant Control

Mr Costica Gheorghiu
Notified on:01 August 2023
Status:Active
Date of birth:November 1967
Nationality:Romanian
Country of residence:England
Address:68, Stratfield Road, Borehamwood, England, WD6 1UJ
Nature of control:
  • Right to appoint and remove directors
Mr Grigore Bancu
Notified on:26 June 2018
Status:Active
Date of birth:October 1973
Nationality:Romanian
Country of residence:England
Address:G31d Westlink House, Great West Road, Brentford, England, TW8 9DN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Iosif Soare
Notified on:26 June 2018
Status:Active
Date of birth:February 1988
Nationality:Romanian
Address:5a, 5th Floor, Vantage London, Great West Road, Brentford, TW8 9AG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrei Zanoaga
Notified on:06 September 2017
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Jhumat House, Office 228, Barking, England, IG11 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-05Officers

Appoint person director company with name date.

Download
2023-08-05Officers

Termination director company with name termination date.

Download
2023-08-03Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-07-29Officers

Appoint person director company with name date.

Download
2023-07-29Officers

Termination director company with name termination date.

Download
2023-07-29Gazette

Gazette filings brought up to date.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2022-08-04Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Address

Change registered office address company with date old address new address.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-19Gazette

Gazette filings brought up to date.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-01-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.