REFLECTION CHAUFFEURS LIMITED
LONDON


Company number 06071627
Status Active
Incorporation Date 29 January 2007
Company Type Private Limited Company
Address 1 MARLER ROAD, FOREST HILL, LONDON, SE2 2AE
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 10 . The most likely internet sites of REFLECTION CHAUFFEURS LIMITED are www.reflectionchauffeurs.co.uk, and www.reflection-chauffeurs.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Reflection Chauffeurs Limited is a Private Limited Company. The company registration number is 06071627. Reflection Chauffeurs Limited has been working since 29 January 2007. The present status of the company is Active. The registered address of Reflection Chauffeurs Limited is 1 Marler Road Forest Hill London Se2 2ae. The company`s financial liabilities are £30.53k. It is £21.06k against last year. The cash in hand is £0.98k. It is £-1.14k against last year. And the total assets are £6.1k, which is £-1.14k against last year. BOADI, Eric is a Director of the company. Secretary KOIVU, Anna-Karin Maria has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Taxi operation".


reflection chauffeurs Key Finiance

LIABILITIES £30.53k
+222%
CASH £0.98k
-54%
TOTAL ASSETS £6.1k
-16%
All Financial Figures

Current Directors

Director
BOADI, Eric
Appointed Date: 29 January 2007
56 years old

Resigned Directors

Secretary
KOIVU, Anna-Karin Maria
Resigned: 01 January 2013
Appointed Date: 29 January 2007

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 29 January 2007
Appointed Date: 29 January 2007

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 29 January 2007
Appointed Date: 29 January 2007

Persons With Significant Control

Mr Eric Boadi
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more

REFLECTION CHAUFFEURS LIMITED Events

09 Dec 2016
Confirmation statement made on 30 November 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
31 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10

20 Aug 2015
Total exemption small company accounts made up to 31 January 2015
16 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10

...
... and 20 more events
17 Feb 2007
New director appointed
16 Feb 2007
Ad 29/01/07--------- £ si 10@1=10 £ ic 1/11
29 Jan 2007
Director resigned
29 Jan 2007
Secretary resigned
29 Jan 2007
Incorporation