Company NameVIP Chauffeur Services Limited
Company StatusActive
Company Number06614971
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 11 months ago)
Previous NameTansley Enterprises Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Mark Peter Tansley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(same day as company formation)
RoleChauffeur
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Cottage The Druce
Clavering
Saffron Walden
CB11 4QP
Director NameMr Wishnu Wardhana
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIndonesian
StatusCurrent
Appointed10 June 2016(8 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceIndonesia
Correspondence AddressJi Bangka Xi No 32-33 Kemang
Jakarta Selatan
12730
Director NameMrs Wendy Tansley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressBridge Cottage The Druce
Clavering
Saffron Walden
CB11 4QP
Director NameMrs Wendy Tansley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(8 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Eton Avenue
East Barnet
Hertfordshire
EN4 8TY

Contact

Websitewww.vip-chauffeurservices.com

Location

Registered AddressBridge Cottage
The Druce
Clavering
Saffron Walden
CB11 4QP
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishClavering
WardClavering
Built Up AreaClavering

Financials

Year2013
Net Worth-£5,253
Cash£2,098
Current Liabilities£8,986

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due28 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 6 days from now)

Filing History

5 November 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
29 October 2020Appointment of Mrs Wendy Tansley as a director on 16 October 2020 (2 pages)
2 July 2020Confirmation statement made on 3 May 2020 with updates (5 pages)
4 June 2020Change of details for Mr Mark Peter Tansley as a person with significant control on 6 April 2016 (2 pages)
16 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
28 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
30 April 2018Termination of appointment of Wendy Tansley as a director on 30 April 2018 (1 page)
22 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
3 July 2017Notification of Mark Peter Tansley as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
3 July 2017Notification of Mark Peter Tansley as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Mark Peter Tansley as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
8 May 2017Appointment of Mrs Wendy Tansley as a director on 8 May 2017 (2 pages)
8 May 2017Appointment of Mrs Wendy Tansley as a director on 8 May 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Appointment of Mr Wishnu Wardhana as a director on 10 June 2016 (2 pages)
29 March 2017Appointment of Mr Wishnu Wardhana as a director on 10 June 2016 (2 pages)
12 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 July 2014Annual return made up to 9 June 2014 with a full list of shareholders (3 pages)
24 July 2014Annual return made up to 9 June 2014 with a full list of shareholders (3 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
26 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
26 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mark Peter Tansley on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mark Peter Tansley on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mark Peter Tansley on 1 October 2009 (2 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
14 October 2009Compulsory strike-off action has been discontinued (1 page)
14 October 2009Compulsory strike-off action has been discontinued (1 page)
13 October 2009Annual return made up to 9 June 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 9 June 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 9 June 2009 with a full list of shareholders (3 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2009Company name changed tansley enterprises LIMITED\certificate issued on 03/02/09 (2 pages)
31 January 2009Company name changed tansley enterprises LIMITED\certificate issued on 03/02/09 (2 pages)
9 June 2008Incorporation (14 pages)
9 June 2008Incorporation (14 pages)