CLUB CLASS CHAUFFEURS LTD
EAST SUSSEX

Hellopages » East Sussex » Wealden » BN27 1DW

Company number 04065446
Status Active
Incorporation Date 5 September 2000
Company Type Private Limited Company
Address 30/32 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DW
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates; Registration of charge 040654460007, created on 5 April 2016. The most likely internet sites of CLUB CLASS CHAUFFEURS LTD are www.clubclasschauffeurs.co.uk, and www.club-class-chauffeurs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Pevensey & Westham Rail Station is 4.5 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.6 miles; to Buxted Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Club Class Chauffeurs Ltd is a Private Limited Company. The company registration number is 04065446. Club Class Chauffeurs Ltd has been working since 05 September 2000. The present status of the company is Active. The registered address of Club Class Chauffeurs Ltd is 30 32 North Street Hailsham East Sussex Bn27 1dw. The company`s financial liabilities are £237.39k. It is £30.82k against last year. The cash in hand is £0.66k. It is £-2.77k against last year. And the total assets are £278.65k, which is £-69.04k against last year. JUNIPER, Joanna Mary is a Secretary of the company. DOW, Jonathan Michael is a Director of the company. JUNIPER, Joanna Mary is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Taxi operation".


club class chauffeurs Key Finiance

LIABILITIES £237.39k
+14%
CASH £0.66k
-81%
TOTAL ASSETS £278.65k
-20%
All Financial Figures

Current Directors

Secretary
JUNIPER, Joanna Mary
Appointed Date: 05 September 2000

Director
DOW, Jonathan Michael
Appointed Date: 05 September 2000
53 years old

Director
JUNIPER, Joanna Mary
Appointed Date: 01 April 2005
54 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 September 2000
Appointed Date: 05 September 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 September 2000
Appointed Date: 05 September 2000

Persons With Significant Control

Mr Jonothan Dow
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CLUB CLASS CHAUFFEURS LTD Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 5 September 2016 with updates
06 Apr 2016
Registration of charge 040654460007, created on 5 April 2016
10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
07 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,170

...
... and 65 more events
06 Oct 2000
Secretary resigned
06 Oct 2000
Director resigned
06 Oct 2000
New secretary appointed
06 Oct 2000
New director appointed
05 Sep 2000
Incorporation

CLUB CLASS CHAUFFEURS LTD Charges

5 April 2016
Charge code 0406 5446 0007
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
24 January 2012
Debenture
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 March 2010
Legal charge
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 5 swan business centre station road…
26 March 2009
Debenture
Delivered: 1 April 2009
Status: Satisfied on 24 March 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 August 2007
Fixed charge on purchased debts which fail to vest
Delivered: 8 August 2007
Status: Satisfied on 25 March 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
3 August 2007
Floating charge (all assets)
Delivered: 8 August 2007
Status: Satisfied on 25 March 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
29 June 2001
Debenture
Delivered: 3 July 2001
Status: Satisfied on 25 March 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…