Minster Chauffeurs Limited

General information

Name:

Minster Chauffeurs Ltd

Office Address:

130 High Street, Boston Spa High Street Boston Spa LS23 6BW Wetherby

Number: 05084721

Incorporation date: 2004-03-25

Dissolution date: 2021-05-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 is the date that marks the establishment of Minster Chauffeurs Limited, a company that was situated at 130 High Street, Boston Spa High Street, Boston Spa, Wetherby. It was founded on 2004/03/25. Its Companies House Reg No. was 05084721 and its postal code was LS23 6BW. This company had been operating on the market for about seventeen years until 2021/05/04. Launched as Castlegate 308, the company used the business name until 2004, the year it got changed to Minster Chauffeurs Limited.

This specific company was managed by an individual managing director: Hugh M. who was with it for seventeen years.

Hugh M. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Minster Chauffeurs Limited 2004-06-18
  • Castlegate 308 Limited 2004-03-25

Financial data based on annual reports

Company staff

Richard M.

Role: Secretary

Appointed: 11 June 2004

Latest update: 11 June 2023

Hugh M.

Role: Director

Appointed: 11 June 2004

Latest update: 11 June 2023

People with significant control

Hugh M.
Notified on 16 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 27 April 2021
Confirmation statement last made up date 16 March 2020
Annual Accounts 29 May 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 29 May 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 May 2015
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 10 June 2016
Annual Accounts 16 June 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 16 June 2017
Annual Accounts 18 June 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 18 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts 1 July 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 1 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on Sun, 31st Mar 2019 (AA)
filed on: 10th, July 2019
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 49390 : Other passenger land transport
17
Company Age

Similar companies nearby

Closest companies