Company NameNSN Chauffeurs Ltd
DirectorRichard Plasek
Company StatusActive
Company Number08455574
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Previous NamesNSN Systems Ltd and NSN Chauffers Ltd

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Plasek
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Great Suffolk Street
London
SE1 0BL
Director NameMr Adrian Kukucka
Date of BirthJune 1981 (Born 42 years ago)
NationalitySlovakia
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Great Suffolk Street
London
SE1 0BL
Director NameMr Adrian Kukucka
Date of BirthJune 1981 (Born 42 years ago)
NationalitySlovak
StatusResigned
Appointed08 September 2016(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2021)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address72 Great Suffolk Street
London
SE1 0BL

Location

Registered Address72 Great Suffolk Street
London
SE1 0BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adrian Kukucka
50.00%
Ordinary
1 at £1Richard Plasek
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,244
Cash£2,296
Current Liabilities£174,592

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 March 2024 (2 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 4 weeks from now)

Charges

1 February 2016Delivered on: 8 February 2016
Persons entitled: Helena Plasek

Classification: A registered charge
Particulars: Bmw X5 reg H8LRK.
Outstanding
14 October 2015Delivered on: 19 October 2015
Persons entitled: Mr Richard Plasek

Classification: A registered charge
Particulars: Bmw I8 reg no H5LRK.
Outstanding

Filing History

19 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
27 September 2018Appointment of Mr Adrian Kukucka as a director on 8 September 2016 (2 pages)
31 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 September 2016Termination of appointment of Adrian Adrian Kukucka as a director on 7 September 2016 (1 page)
8 September 2016Termination of appointment of Adrian Adrian Kukucka as a director on 7 September 2016 (1 page)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
8 February 2016Registration of charge 084555740002, created on 1 February 2016 (26 pages)
8 February 2016Registration of charge 084555740002, created on 1 February 2016 (26 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 October 2015Registration of charge 084555740001, created on 14 October 2015 (25 pages)
19 October 2015Registration of charge 084555740001, created on 14 October 2015 (25 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
7 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(4 pages)
5 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(4 pages)
5 May 2014Director's details changed for Mr Richard Plasek on 1 April 2014 (2 pages)
5 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(4 pages)
5 May 2014Registered office address changed from 68 South Lambeth Road London SW8 1RL on 5 May 2014 (1 page)
5 May 2014Registered office address changed from 68 South Lambeth Road London SW8 1RL on 5 May 2014 (1 page)
5 May 2014Director's details changed for Mr Richard Plasek on 1 April 2014 (2 pages)
5 May 2014Director's details changed for Mr Richard Plasek on 1 April 2014 (2 pages)
5 May 2014Registered office address changed from 68 South Lambeth Road London SW8 1RL on 5 May 2014 (1 page)
9 April 2014Company name changed nsn chauffers LTD\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders (4 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders (4 pages)
9 April 2014Company name changed nsn chauffers LTD\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders (4 pages)
2 April 2014Company name changed nsn systems LTD\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2014Company name changed nsn systems LTD\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Director's details changed for Mr Adrian Kukucka on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Adrian Kukucka on 25 March 2013 (2 pages)
21 March 2013Incorporation (37 pages)
21 March 2013Incorporation (37 pages)