UKBizDB.co.uk

SURREY CHAUFFEUR UK LIMITED

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

This company is commonly known as Surrey Chauffeur Uk Limited. The company was founded 18 years ago and was given the registration number 05753328. The firm's registered office is in ADDLESTONE. You can find them at 238 Station Road, , Addlestone, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SURREY CHAUFFEUR UK LIMITED
Company Number:05753328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2006
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:238 Station Road, Addlestone, Surrey, KT15 2PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Chertsey Road, Woking, United Kingdom, GU21 5AB

Corporate Secretary17 January 2011Active
238 Station Road, Addlestone, United Kingdom, KT15 2PS

Director17 February 2014Active
2 York Villa York Road, Byfleet, KT14 7HX

Secretary01 April 2007Active
Tilehurst Weir Road, Chertsey, KT16 8NE

Secretary23 March 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary23 March 2006Active
22, Chertsey Road, Woking, GU21 5AB

Director01 July 2011Active
2, York Villa, York Road, Byfleet, England, KT14 7HX

Director01 November 2012Active
2 York Villa, York Road, Byfleet, KT14 7HX

Director23 March 2006Active
238, Station Road, Addlestone, United Kingdom, KT15 2PS

Director26 September 2011Active
Tilehurst Weir Road, Chertsey, KT16 8NE

Director23 March 2006Active
22, Chertsey Road, Woking, GU21 5AB

Director19 January 2011Active
91 Molesham Way, Molesey, KT8 1NU

Director30 April 2007Active
62 Princess Road, Woking, GU22 8EP

Director23 March 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director23 March 2006Active

People with Significant Control

Mr Peter Buchanan
Notified on:05 April 2017
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:238 Station Road, Addlestone, United Kingdom, KT15 2PS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-02-01Dissolution

Dissolution application strike off company.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Accounts

Accounts with accounts type micro entity.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Accounts

Accounts with accounts type total exemption small.

Download
2017-07-19Gazette

Gazette filings brought up to date.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Gazette

Gazette notice compulsory.

Download
2016-12-22Accounts

Change account reference date company previous shortened.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Officers

Termination director company with name termination date.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download
2014-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-15Officers

Appoint person director company with name.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.