General information

Name:

Chauffeur Link Limited

Office Address:

38 Brassmill Lane BA1 3JD Bath

Number: 02836656

Incorporation date: 1993-07-15

Dissolution date: 2021-05-25

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 02836656 thirty one years ago, Chauffeur Link Ltd had been a private limited company until 25th May 2021 - the day it was officially closed. The firm's official mailing address was 38 Brassmill Lane, Bath.

The following limited company had one managing director: James O., who was selected to lead the company in 2018.

James O. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

James O.

Role: Director

Appointed: 23 August 2018

Latest update: 12 October 2023

People with significant control

James O.
Notified on 23 August 2018
Nature of control:
over 3/4 of shares
Edward C.
Notified on 6 April 2016
Ceased on 23 August 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 29 July 2021
Confirmation statement last made up date 15 July 2020
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 25 November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 November 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts 28 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28 November 2013

Company Vehicle Operator Data

12 Cranmore Place

City

Bath

Postal code

BA2 2UW

No. of Vehicles

1

38 Combe Park

City

Bath

Postal code

BA1 3NR

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: 24th July 2020. New Address: 38 Brassmill Lane Bath BA1 3JD. Previous address: 4 Beaufort West Bath BA1 6QB (AD01)
filed on: 24th, July 2020
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Waterhouse Waterhouse Lane Monkton Combe

Post code:

BA2 7JB

City / Town:

Bath

HQ address,
2014

Address:

4 Beaufort West

Post code:

BA1 6QB

City / Town:

Bath

HQ address,
2015

Address:

4 Beaufort West

Post code:

BA1 6QB

City / Town:

Bath

HQ address,
2016

Address:

4 Beaufort West

Post code:

BA1 6QB

City / Town:

Bath

Accountant/Auditor,
2014 - 2015

Name:

Graham Barber Accountancy Limited

Address:

4 Beaufort West

Post code:

BA1 6QB

City / Town:

Bath

Accountant/Auditor,
2013

Name:

Graham Barber Accountancy Limited

Address:

Waterhouse Waterhouse Lane Monkton Combe

Post code:

BA2 7JB

City / Town:

Bath

Accountant/Auditor,
2016

Name:

Graham Barber Accountancy Limited

Address:

4 Beaufort West

Post code:

BA1 6QB

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
27
Company Age

Closest Companies - by postcode