Company NameChauffeur Cars North East Ltd
DirectorGareth David Anthony Fry
Company StatusActive
Company Number08234340
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Gareth David Anthony Fry
StatusCurrent
Appointed05 April 2014(1 year, 6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Gareth David Anthony Fry
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kepier Close
Stockton-On-Tees
TS19 8DH
Director NameMrs Sonia Olivia Fry
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityRomanian
StatusResigned
Appointed14 March 2016(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlexispace St. Cuthberts Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6DX

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Sonia Olivia Fry
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

11 September 2023Confirmation statement made on 8 September 2023 with updates (5 pages)
1 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
7 November 2022Registered office address changed from PO Box 4385 08234340: Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 7 November 2022 (2 pages)
15 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 October 2021 (3 pages)
1 September 2022Registered office address changed to PO Box 4385, 08234340: Companies House Default Address, Cardiff, CF14 8LH on 1 September 2022 (1 page)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
8 September 2021Micro company accounts made up to 31 October 2020 (3 pages)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021Micro company accounts made up to 31 October 2019 (3 pages)
19 January 2021Confirmation statement made on 24 September 2020 with no updates (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
25 December 2019Compulsory strike-off action has been discontinued (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
18 December 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
24 September 2019Compulsory strike-off action has been discontinued (1 page)
23 September 2019Confirmation statement made on 1 October 2018 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 October 2018 (2 pages)
21 February 2019Compulsory strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
3 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 August 2018Appointment of Mr Gareth David Anthony Fry as a director on 1 July 2018 (2 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
8 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 July 2017Termination of appointment of Sonia Olivia Fry as a director on 3 July 2017 (1 page)
4 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
4 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
4 July 2017Termination of appointment of Sonia Olivia Fry as a director on 3 July 2017 (1 page)
21 June 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 June 2017 (1 page)
21 June 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 June 2017 (1 page)
29 November 2016Compulsory strike-off action has been discontinued (1 page)
29 November 2016Compulsory strike-off action has been discontinued (1 page)
28 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
27 November 2016Micro company accounts made up to 31 October 2015 (2 pages)
27 November 2016Micro company accounts made up to 31 October 2015 (2 pages)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Appointment of Mrs Sonia Olivia Fry as a director on 14 March 2016 (2 pages)
15 March 2016Appointment of Mrs Sonia Olivia Fry as a director on 14 March 2016 (2 pages)
14 December 2015Termination of appointment of Sonia Olivia Fry as a director on 1 September 2015 (1 page)
14 December 2015Termination of appointment of Sonia Olivia Fry as a director on 1 September 2015 (1 page)
17 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Compulsory strike-off action has been discontinued (1 page)
16 November 2015Micro company accounts made up to 31 October 2014 (2 pages)
16 November 2015Micro company accounts made up to 31 October 2014 (2 pages)
16 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
19 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
19 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
30 June 2014Registered office address changed from 145-157 St John Street London EC1V 4PW on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 145-157 St John Street London EC1V 4PW on 30 June 2014 (1 page)
30 June 2014Appointment of Mr Gareth David Anthony Fry as a secretary (2 pages)
30 June 2014Appointment of Mr Gareth David Anthony Fry as a secretary (2 pages)
3 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)