Company NameDirect Chauffeur Line.com Limited
DirectorAndrew Anthony Hussey
Company StatusActive
Company Number05111187
CategoryPrivate Limited Company
Incorporation Date26 April 2004(20 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Anthony Hussey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Secretary NameJacqueline Hussey
NationalityBritish
StatusCurrent
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitedirect-chauffeur-line.co.uk
Email address[email protected]
Telephone0845 3304460
Telephone regionUnknown

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Direct Chauffeur Line LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (2 weeks from now)

Filing History

29 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
31 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
4 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
2 May 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
2 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
25 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
1 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
24 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
12 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
27 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
27 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(3 pages)
25 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(3 pages)
7 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2
(3 pages)
7 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2
(3 pages)
9 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
9 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
9 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
7 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
11 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 July 2010Director's details changed for Andrew Anthony Hussey on 3 December 2009 (2 pages)
22 July 2010Director's details changed for Andrew Anthony Hussey on 3 December 2009 (2 pages)
22 July 2010Secretary's details changed for Jacqueline Hussey on 3 December 2009 (1 page)
22 July 2010Secretary's details changed for Jacqueline Hussey on 3 December 2009 (1 page)
22 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for Andrew Anthony Hussey on 3 December 2009 (2 pages)
22 July 2010Secretary's details changed for Jacqueline Hussey on 3 December 2009 (1 page)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 June 2009Return made up to 26/04/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04.08.2021 under section 1088 of the Companies Act 2006
(3 pages)
5 June 2009Return made up to 26/04/09; full list of members (3 pages)
5 June 2009Return made up to 26/04/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 May 2008Return made up to 26/04/08; full list of members (3 pages)
26 May 2008Return made up to 26/04/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04.08.2021 under section 1088 of the Companies Act 2006
(3 pages)
26 May 2008Return made up to 26/04/08; full list of members (3 pages)
15 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
15 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
27 April 2007Return made up to 26/04/07; full list of members (2 pages)
27 April 2007Return made up to 26/04/07; full list of members (2 pages)
27 April 2007Return made up to 26/04/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06.08.2021 under section 1088 of the Companies Act 2006
(2 pages)
1 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
1 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
22 May 2006Return made up to 26/04/06; full list of members (2 pages)
22 May 2006Return made up to 26/04/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06.08.2021 under section 1088 of the Companies Act 2006
(2 pages)
22 May 2006Return made up to 26/04/06; full list of members (2 pages)
15 July 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
15 July 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
12 May 2005Return made up to 26/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06.08.2021 under section 1088 of the Companies Act 2006
(2 pages)
12 May 2005Return made up to 26/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
12 May 2005Return made up to 26/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06.08.2021 under section 1088 of the Companies Act 2006
(2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06.08.2021 under section 1088 of the Companies Act 2006
(2 pages)
30 April 2004Registered office changed on 30/04/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Registered office changed on 30/04/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004Secretary resigned (1 page)
26 April 2004Incorporation (12 pages)
26 April 2004Incorporation (12 pages)