About

Registered Number: 05821637
Date of Incorporation: 18/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 8 Tithe Close, Gazeley, Newmarket, CB8 8RS

 

Established in 2006, Elite Chauffeuring Services Ltd have registered office in Newmarket, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Holland, Keith, Holland, Keith Norman for this company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Keith Norman 18 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Keith 20 April 2015 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 23 June 2020
CS01 - N/A 23 May 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 02 July 2015
AP03 - Appointment of secretary 01 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 11 September 2007
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
287 - Change in situation or address of Registered Office 31 May 2006
NEWINC - New incorporation documents 18 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.