UKBizDB.co.uk

BRITANNIA CHAUFFEURS LIMITED

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

This company is commonly known as Britannia Chauffeurs Limited. The company was founded 8 years ago and was given the registration number 10188666. The firm's registered office is in SOUTHAMPTON. You can find them at Flat 2, 68 The Parkway, Southampton, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BRITANNIA CHAUFFEURS LIMITED
Company Number:10188666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 May 2016
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Flat 2, 68 The Parkway, Southampton, Hampshire, SO16 3PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 68 The Parkway, Southampton, SO16 3PN

Director19 May 2016Active
The Old Bond Store, Back Of The Walls, Southampton, England, SO14 3HA

Director19 May 2016Active

People with Significant Control

Mr Ashley Lewis James
Notified on:19 June 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:Flat 2, 68 The Parkway, Southampton, England, SO16 3PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved compulsory.

Download
2020-12-04Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-02-17Accounts

Change account reference date company previous extended.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-10-21Gazette

Gazette filings brought up to date.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Dissolution

Dissolved compulsory strike off suspended.

Download
2017-08-08Gazette

Gazette notice compulsory.

Download
2017-05-31Address

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

Download
2016-12-19Officers

Termination director company with name termination date.

Download
2016-05-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.