About

Registered Number: 03936876
Date of Incorporation: 29/02/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 39 Carlton Way, Glazebrook, Warrington, Cheshire, WA3 5BG

 

5 Star Chauffeur Cars Ltd was registered on 29 February 2000 and has its registered office in Warrington, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIN, Marianne 01 August 2003 - 1
BAIN, Michael Harrison 29 February 2000 - 1
JOHNSON TAYLOR, Adrian 29 February 2000 31 July 2003 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 25 December 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 31 December 2012
CERTNM - Change of name certificate 20 July 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 03 February 2004
287 - Change in situation or address of Registered Office 29 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 08 March 2001
225 - Change of Accounting Reference Date 28 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
287 - Change in situation or address of Registered Office 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
NEWINC - New incorporation documents 29 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.