Warning: file_put_contents(c/7e760f1641a251e65574fddff689d621.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Claremont Executive Chauffeur Services Ltd, TW5 9NB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLAREMONT EXECUTIVE CHAUFFEUR SERVICES LTD

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

This company is commonly known as Claremont Executive Chauffeur Services Ltd. The company was founded 9 years ago and was given the registration number 09351851. The firm's registered office is in HESTON. You can find them at 63 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:CLAREMONT EXECUTIVE CHAUFFEUR SERVICES LTD
Company Number:09351851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2014
End of financial year:28 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:63 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashleigh House, Bakeham Lane, Englefield Green, Egham, England, TW20 9TT

Director11 December 2014Active
63, Phoenix Distribution Park, Phoenix Way, Heston, TW5 9NB

Director20 November 2023Active
124, Oldfield Road, Altrincham, England, WA14 4BJ

Director01 January 2015Active

People with Significant Control

Mrs Farhat Jamil
Notified on:04 September 2023
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:63, 63 Phoenix Distribution Park, Hounslow, England, TW5 9NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Parvez Ali
Notified on:01 May 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Ashleigh House, Bakeham Lane, Egham, England, TW20 9TT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-09-04Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-03-23Gazette

Gazette filings brought up to date.

Download
2019-03-21Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2018-12-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Change account reference date company previous shortened.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Accounts

Change account reference date company previous shortened.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.