UKBizDB.co.uk

SILVERSTAR CHAUFFEUR SERVICE LTD

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

This company is commonly known as Silverstar Chauffeur Service Ltd. The company was founded 8 years ago and was given the registration number 09633357. The firm's registered office is in CAMBRIDGE. You can find them at Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:SILVERSTAR CHAUFFEUR SERVICE LTD
Company Number:09633357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH

Director11 June 2015Active
48, King Street, King's Lynn, England, PE30 1HE

Director01 April 2022Active
48, King Street, King's Lynn, England, PE30 1HE

Director01 April 2022Active
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH

Director11 June 2015Active
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH

Director11 June 2015Active
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH

Director11 June 2015Active

People with Significant Control

Mr Alex Howard
Notified on:01 April 2022
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:48, King Street, King's Lynn, England, PE30 1HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jon Charles Bocking
Notified on:01 April 2022
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:48, King Street, King's Lynn, England, PE30 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Alan Bird
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Unit D, South Cambridge Business Park, Babraham Road, Cambridge, England, CB22 3JH
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-04-05Accounts

Change account reference date company current extended.

Download
2022-04-01Address

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

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Officers

Change person director company with change date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.