Duton Hill
Dunmow
Essex
CM6 2EA
Director Name | Mr Marc Robert Sidney Bilton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(same day as company formation) |
Role | Driving |
Country of Residence | United Kingdom |
Correspondence Address | 28 Abbey View Duton Hill Dunmow Essex CM6 2EA |
Director Name | Mr Samuel Hawes |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(same day as company formation) |
Role | Driving |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wilkes Way Flitch Green Dunmow Essex CM6 3GJ |
Director Name | Mr Jeffrey Eric Sayer |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(same day as company formation) |
Role | Driving |
Country of Residence | United Kingdom |
Correspondence Address | The Counting House Watling Lane Thaxted Dunmow CM6 2QY |
Website | www.londonstanstedchauffeurs.net |
---|
Registered Address | The Counting House Watling Lane Thaxted Dunmow CM6 2QY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Thaxted |
Ward | Thaxted & the Eastons |
Built Up Area | Thaxted |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Samuel Hawes 66.67% Ordinary |
---|---|
1 at £1 | Jeffrey Eric Sayer 33.33% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
2 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
2 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
31 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
22 December 2017 | Termination of appointment of Jeffrey Eric Sayer as a director on 22 December 2017 (1 page) |
22 December 2017 | Notification of Marc Bilton as a person with significant control on 22 December 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
22 December 2017 | Termination of appointment of Jeffrey Eric Sayer as a director on 22 December 2017 (1 page) |
22 December 2017 | Cessation of Jeffrey Eric Sayer as a person with significant control on 22 December 2017 (1 page) |
22 December 2017 | Cessation of Jeffrey Eric Sayer as a person with significant control on 22 December 2017 (1 page) |
22 December 2017 | Notification of Marc Bilton as a person with significant control on 22 December 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
18 September 2017 | Registered office address changed from 38 Woodview Road Dunmow Essex CM6 1BU to The Counting House Watling Lane Thaxted Dunmow CM6 2QY on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 38 Woodview Road Dunmow Essex CM6 1BU to The Counting House Watling Lane Thaxted Dunmow CM6 2QY on 18 September 2017 (1 page) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
4 April 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
19 April 2016 | Termination of appointment of Samuel Hawes as a director on 1 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Samuel Hawes as a director on 1 April 2016 (1 page) |
8 March 2016 | Appointment of Mr Marc Robert Sidney Bilton as a director on 8 March 2016 (2 pages) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Appointment of Mr Marc Robert Sidney Bilton as a director on 8 March 2016 (2 pages) |
23 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
22 September 2015 | Termination of appointment of Marc Robert Sidney Bilton as a director on 20 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Marc Robert Sidney Bilton as a director on 20 September 2015 (1 page) |
18 September 2015 | Incorporation Statement of capital on 2015-09-18
|
18 September 2015 | Incorporation Statement of capital on 2015-09-18
|