About

Registered Number: 04847367
Date of Incorporation: 28/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: The Granary Crowhill Farm, Ravensden Road Wilden, Bedford, Bedfordshire, MK44 2QS

 

Established in 2003, Mds Executive Chauffeurs Uk Ltd are based in Bedfordshire. We do not know the number of employees at this organisation. The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Mark Jonathan 21 October 2004 - 1
BRAIM, Delyth Ann 28 July 2003 21 October 2004 1
BRAIM, Phillip George 28 July 2003 01 January 2007 1
Secretary Name Appointed Resigned Total Appointments
BOWEN, Mandy Jane 01 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 18 August 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 28 July 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 19 August 2015
CH03 - Change of particulars for secretary 19 August 2015
CH01 - Change of particulars for director 18 August 2015
CH03 - Change of particulars for secretary 18 August 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 04 August 2014
CH03 - Change of particulars for secretary 04 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 19 August 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 02 August 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 19 August 2010
CERTNM - Change of name certificate 03 August 2010
CONNOT - N/A 03 August 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
AA - Annual Accounts 01 November 2007
225 - Change of Accounting Reference Date 07 June 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 03 June 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
363a - Annual Return 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
AA - Annual Accounts 06 June 2005
288b - Notice of resignation of directors or secretaries 04 November 2004
CERTNM - Change of name certificate 03 November 2004
363s - Annual Return 01 October 2004
287 - Change in situation or address of Registered Office 17 September 2004
288b - Notice of resignation of directors or secretaries 28 July 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.