Company NameDirect Coach Line Limited
DirectorAndrew Anthony Hussey
Company StatusActive
Company Number05702731
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 1 month 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
Appointed08 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Secretary NameJacqueline Hussey
NationalityBritish
StatusCurrent
Appointed08 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

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

1 at £1Direct Chauffeur Line LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (11 months from now)

Filing History

22 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
27 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
21 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
22 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
22 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
22 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
9 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
21 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
23 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05.08.2021 under section 1088 of the Companies Act 2006
(5 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05.08.2021 under section 1088 of the Companies Act 2006
(4 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
20 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05.08.2021 under section 1088 of the Companies Act 2006
(4 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
27 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05.08.2021 under section 1088 of the Companies Act 2006
(4 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
27 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
16 May 2012Annual return made up to 8 February 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05.08.2021 under section 1088 of the Companies Act 2006
(4 pages)
16 May 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
31 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
31 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05.08.2021 under section 1088 of the Companies Act 2006
(4 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05.08.2021 under section 1088 of the Companies Act 2006
(4 pages)
20 March 2010Director's details changed for Andrew Anthony Hussey on 1 October 2009 (2 pages)
20 March 2010Director's details changed for Andrew Anthony Hussey on 1 October 2009
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05.08.2021 under section 1088 of the Companies Act 2006
(2 pages)
20 March 2010Director's details changed for Andrew Anthony Hussey on 1 October 2009 (2 pages)
20 March 2010Secretary's details changed for Jacqueline Hussey on 1 October 2009 (1 page)
20 March 2010Secretary's details changed for Jacqueline Hussey on 1 October 2009 (1 page)
20 March 2010Secretary's details changed for Jacqueline Hussey on 1 October 2009 (1 page)
20 March 2010Secretary's details changed for Jacqueline Hussey on 1 October 2009
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05.08.2021 under section 1088 of the Companies Act 2006
(1 page)
20 March 2010Director's details changed for Andrew Anthony Hussey on 1 October 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 February 2009Return made up to 08/02/09; 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
  • 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
(3 pages)
23 February 2009Return made up to 08/02/09; full list of members (3 pages)
23 February 2009Return made up to 08/02/09; full list of members (3 pages)
7 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
7 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
11 February 2008Return made up to 08/02/08; 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)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
3 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
3 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
2 March 2007Return made up to 08/02/07; 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)
2 March 2007Return made up to 08/02/07; full list of members (2 pages)
2 March 2007Return made up to 08/02/07; full list of members (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New 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)
27 February 2006New secretary appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New 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)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
8 February 2006Incorporation (12 pages)
8 February 2006Incorporation (12 pages)