Drivenukchauffeur Limited

General information

Name:

Drivenukchauffeur Ltd

Office Address:

Bluebird House Unit 7 Povey Cross Road RH6 0AF Horley

Number: 06510788

Incorporation date: 2008-02-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Bluebird House Unit 7, Horley RH6 0AF Drivenukchauffeur Limited is categorised as a Private Limited Company with 06510788 registration number. It was founded on 2008-02-20. This firm has operated under three previous names. The company's very first listed name, Go Green Travel Uk, was changed on 2013-02-26 to Go Green Jags. The current name is used since 2016, is Drivenukchauffeur Limited. The company's declared SIC number is 49320, that means Taxi operation. Drivenukchauffeur Ltd filed its account information for the period up to 2022-12-31. The firm's most recent annual confirmation statement was submitted on 2023-08-05.

On August 11, 2014, the enterprise was searching for a Admin/Controller to fill a part time post in the travel, transportation and tourism in Horley, Home Counties. They offered a part time job with wage from £7.00 to £8.00 per hour. The offered position required a GCSE. Drivenukchauffeur needed workers with more than one year of working experience.

Kamlesh N. and Prakash K. are the firm's directors and have been doing everything they can to make sure everything is working correctly since August 2016.

  • Previous company's names
  • Drivenukchauffeur Limited 2016-08-15
  • Go Green Jags Limited 2013-02-26
  • Go Green Travel Uk Limited 2008-02-20

Financial data based on annual reports

Company staff

Kamlesh N.

Role: Director

Appointed: 11 August 2016

Latest update: 10 February 2024

Prakash K.

Role: Director

Appointed: 01 December 2009

Latest update: 10 February 2024

People with significant control

Executives who have control over the firm are as follows: Andrew P. owns 1/2 or less of company shares. Prakash K. owns 1/2 or less of company shares.

Andrew P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Prakash K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Esther P.
Notified on 6 April 2016
Ceased on 27 September 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 28 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 28 January 2013
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 January 2014

Jobs and Vacancies at Drivenukchauffeur Ltd

Admin/Controller in Horley, posted on Monday 11th August 2014
Region / City Home Counties, Horley
Industry travel, transportation and tourism
Salary From £7.00 to £8.00 per hour
Experience at least one year
Job type part time (less than 30 hours)
Education level a GCSE (Scottish or equivalent)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 25th, October 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Limes Bristo 8 The Street Charlwood

Post code:

RH6 0BY

City / Town:

Horley

HQ address,
2013

Address:

Limes Bristo 8 The Street Charlwood

Post code:

RH6 0BY

City / Town:

Horley

Accountant/Auditor,
2014 - 2013

Name:

Taxpoint Direct Limited

Address:

Mae House 96 George Lane South Woodford

Post code:

E18 1AD

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
16
Company Age

Similar companies nearby

Closest companies