General information

Name:

Chauffeurcontrol Limited

Office Address:

Eagle House 28 Billing Road NN1 5AJ Northampton

Number: 06617610

Incorporation date: 2008-06-11

Dissolution date: 2023-06-13

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 is the date that marks the founding of Chauffeurcontrol Ltd, a company that was situated at Eagle House, 28 Billing Road, Northampton. It was started on 2008-06-11. Its registration number was 06617610 and its zip code was NN1 5AJ. The company had been active on the British market for fifteen years up until 2023-06-13.

Hagen H. was this enterprise's director, appointed in 2008 in June.

Hagen H. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Hagen H.

Role: Director

Appointed: 11 June 2008

Latest update: 20 February 2024

B.

Role: Secretary

Appointed: 11 June 2008

Latest update: 20 February 2024

People with significant control

Hagen H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 25 June 2023
Confirmation statement last made up date 11 June 2022
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 8 December 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 28 July 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts 25 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 25 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 28th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Maltings Main Street

Post code:

NN7 4SG

City / Town:

Church Stowe

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
15
Company Age

Similar companies nearby

Closest companies