UKBizDB.co.uk

EMPEROR CHAUFFEURS LTD

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

This company is commonly known as Emperor Chauffeurs Ltd. The company was founded 5 years ago and was given the registration number 11866945. The firm's registered office is in MITCHAM. You can find them at 15 Rose Avenue, 15 Rose Avenue, Mitcham, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:EMPEROR CHAUFFEURS LTD
Company Number:11866945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:15 Rose Avenue, 15 Rose Avenue, Mitcham, England, CR4 3JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Rose Avenue, 15 Rose Avenue, Mitcham, England, CR4 3JS

Director07 April 2020Active
314, Kingston Road, Epsom, England, KT19 0SU

Director15 June 2019Active
314, Kingston Road, Epsom, England, KT19 0SU

Director02 October 2019Active
314, Kingston Road, Epsom, England, KT19 0SU

Director07 March 2019Active

People with Significant Control

Mr Sheikh Hameed Ur-Rehman
Notified on:07 April 2020
Status:Active
Date of birth:October 1991
Nationality:German
Country of residence:England
Address:15 Rose Avenue, 15 Rose Avenue, Mitcham, England, CR4 3JS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Waleed Ahmad
Notified on:02 October 2019
Status:Active
Date of birth:March 1999
Nationality:German
Country of residence:England
Address:314, Kingston Road, Epsom, England, KT19 0SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shahzad Ahmad
Notified on:01 June 2019
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:314, Kingston Road, Epsom, England, KT19 0SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hafsa Atta Qadir
Notified on:07 March 2019
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:84, Station Road, Bordon, United Kingdom, GU35 0GE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type dormant.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-05-25Gazette

Gazette filings brought up to date.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type dormant.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-07Accounts

Accounts with accounts type dormant.

Download
2020-10-27Change of name

Certificate change of name company.

Download
2020-04-20Address

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

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Address

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

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.