Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK CHAUFFEUR SERVICES LIMITED
Company Information for

UK CHAUFFEUR SERVICES LIMITED

21 SARSFIELD ROAD, PERIVALE, GREENFORD, UB6 7AE,
Company Registration Number
03719106
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Uk Chauffeur Services Ltd
UK CHAUFFEUR SERVICES LIMITED was founded on 1999-02-24 and has its registered office in Greenford. The organisation's status is listed as "Active - Proposal to Strike off". Uk Chauffeur Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
UK CHAUFFEUR SERVICES LIMITED
 
Legal Registered Office
21 SARSFIELD ROAD
PERIVALE
GREENFORD
UB6 7AE
Other companies in NW3
 
Previous Names
EURO EXECUTIVE CHAUFFEUR LIMITED28/04/2006
Filing Information
Company Number 03719106
Company ID Number 03719106
Date formed 1999-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB735537323  
Last Datalog update: 2024-04-06 22:48:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK CHAUFFEUR SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UK CHAUFFEUR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ATIF AHMED CHOUDHRY
Director 2018-01-22
KASHIF AHMED CHOUDHRY
Director 2017-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
NAZIR CHOUDHRY
Director 1999-02-24 2017-12-07
ATIF AHMED CHOUDHRY
Director 2017-01-31 2017-08-09
KASHIF AHMED CHOUDHRY
Director 2017-01-31 2017-08-09
NAZIR CHOUDHRY
Company Secretary 1999-02-24 2010-02-28
ATIF AHMED CHOUDHRY
Director 1999-04-20 2010-02-28
KASHIF AHMED CHOUDHRY
Director 2005-01-04 2010-02-28
NASEEM AHMED CHOUDHRY
Director 2005-01-31 2010-02-28
HAROLD WAYNE
Nominated Secretary 1999-02-24 1999-02-24
YVONNE WAYNE
Nominated Director 1999-02-24 1999-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KASHIF AHMED CHOUDHRY WEST ONE CONSULTANTS LIMITED Director 2016-04-09 CURRENT 2016-04-09 Dissolved 2017-09-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-16DISS40Compulsory strike-off action has been discontinued
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ATIF AHMED CHOUDHRY
2020-01-15DISS40Compulsory strike-off action has been discontinued
2020-01-11DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037191060001
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 037191060002
2018-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037191060001
2018-09-10AP01DIRECTOR APPOINTED MRS NASEEM AHMED CHOUDHRY
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-04-07DISS40Compulsory strike-off action has been discontinued
2018-04-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-22AP01DIRECTOR APPOINTED MR ATIF AHMED CHOUDHRY
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NAZIR CHOUDHRY
2017-08-20AP01DIRECTOR APPOINTED MR KASHIF AHMED CHOUDHRY
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ATIF CHOUDHRY
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR KASHIF CHOUDHRY
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/17 FROM 28 Rosslyn Hill Rosslyn Hill Hampstead London NW3 1NH England
2017-02-15AP01DIRECTOR APPOINTED MR ATIF AHMED CHOUDHRY
2017-02-15AP01DIRECTOR APPOINTED MR KASHIF AHMED CHOUDHRY
2017-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/16 FROM 21 Sarsfield Road Perivale Greenford Middlesex UB6 7AE England
2016-01-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/15 FROM 28 Rosslyn Hill Hampstead London NW3 1NH England
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/15 FROM 21 Sarsfield Road Perivale Greenford Middlesex UB6 7AE
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09AR0124/02/15 ANNUAL RETURN FULL LIST
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/15 FROM 28 Rosslyn Hill Hampstead London NW3 1NH
2015-01-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-25AR0124/02/14 FULL LIST
2014-01-09AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-26AR0124/02/13 FULL LIST
2013-02-01AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-06AR0124/02/12 FULL LIST
2012-01-25AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-07AR0124/02/11 FULL LIST
2011-01-26AA30/04/10 TOTAL EXEMPTION FULL
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NASEEM CHOUDHRY
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY NAZIR CHOUDHRY
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR KASHIF CHOUDHRY
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ATIF CHOUDHRY
2010-02-25AR0124/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR CHOUDHRY / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NASEEM AHMED CHOUDHRY / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KASHIF CHOUDHRY / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ATIF AHMED CHOUDHRY / 24/02/2010
2010-01-10AA30/04/09 TOTAL EXEMPTION FULL
2009-02-24363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-02-19AA30/04/08 TOTAL EXEMPTION FULL
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM KINGSWOOD HOUSE 7 HAMPSTEAD GATE 1A FROGNAL LONDON NW3 6AL
2008-02-28AA30/04/07 TOTAL EXEMPTION FULL
2008-02-27363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-03-05363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-04-28CERTNMCOMPANY NAME CHANGED EURO EXECUTIVE CHAUFFEUR LIMITED CERTIFICATE ISSUED ON 28/04/06
2006-03-13363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-06363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-03-31288aNEW DIRECTOR APPOINTED
2005-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-03-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-26363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-03-27363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-25363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-03-15363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-12-20AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-12-20225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00
2000-04-17363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
1999-05-15288aNEW DIRECTOR APPOINTED
1999-03-12287REGISTERED OFFICE CHANGED ON 12/03/99 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN
1999-03-12288aNEW DIRECTOR APPOINTED
1999-03-12288bSECRETARY RESIGNED
1999-03-12288aNEW SECRETARY APPOINTED
1999-03-12288bDIRECTOR RESIGNED
1999-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to UK CHAUFFEUR SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UK CHAUFFEUR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of UK CHAUFFEUR SERVICES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-05-01 £ 71,559

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UK CHAUFFEUR SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 16,982
Current Assets 2012-05-01 £ 34,900
Debtors 2012-05-01 £ 17,918
Fixed Assets 2012-05-01 £ 39,045
Secured Debts 2012-05-01 £ 71,559
Shareholder Funds 2012-05-01 £ 2,386
Tangible Fixed Assets 2012-05-01 £ 39,044

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UK CHAUFFEUR SERVICES LIMITED registering or being granted any patents
Domain Names

UK CHAUFFEUR SERVICES LIMITED owns 1 domain names.

ukchauffeurservices.co.uk  

Trademarks
We have not found any records of UK CHAUFFEUR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK CHAUFFEUR SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as UK CHAUFFEUR SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UK CHAUFFEUR SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK CHAUFFEUR SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UK CHAUFFEUR SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.