Youke Executive Chauffeur Services Ltd is a private limited company. Registered at 44 Princethorpe House, Woodchester Square, London W2 5SU, the aforementioned 6 years old company was incorporated on 2018-03-12 and is categorised as "taxi operation" (SIC: 49320), "activities of tourist guides" (SIC: 79901), "other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)" (SIC: 49319). 1 director can be found in this enterprise: Eng P. (appointed on 12 March 2018).
About
Name: Youke Executive Chauffeur Services Ltd
Number: 11250750
Incorporation date: 2018-03-12
End of financial year: 31 March
Address:
44 Princethorpe House
Woodchester Square
London
W2 5SU
SIC code:
49320 - Taxi operation
79901 - Activities of tourist guides
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Company staff
People with significant control
Eng P.
12 March 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2019-03-31
2020-03-31
2021-03-31
2022-03-31
2023-03-31
Current Assets
1
1,229
2,025
82
770
Fixed Assets
-
1,188
1,899
1,519
1,215
Total Assets Less Current Liabilities
1
1,989
2,577
644
719
Number Shares Allotted
1
-
-
-
-
The due date for Youke Executive Chauffeur Services Ltd confirmation statement filing is 2024-03-25. The last confirmation statement was filed on 2023-03-11. The date for the next annual accounts filing is 31 December 2023. Most current accounts filing was sent for the time period up to 31 March 2022.
1 person of significant control is listed in the official register, an only professional Eng P. that owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates Saturday 11th March 2023
filed on: 11th, March 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates Saturday 11th March 2023
filed on: 11th, March 2023
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, October 2022
| accounts
Free Download
(9 pages)
CS01
Confirmation statement with no updates Friday 11th March 2022
filed on: 23rd, March 2022
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
Free Download
(8 pages)
AD01
Registered office address changed from Flat 77 Princethorpe House Woodchester Square London W2 5SX England to 44 Princethorpe House Woodchester Square London W2 5SU on Tuesday 12th October 2021
filed on: 12th, October 2021
| address
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 27th, March 2021
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with updates Thursday 11th March 2021
filed on: 27th, March 2021
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates Wednesday 11th March 2020
filed on: 25th, March 2020
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 22nd, November 2019
| accounts
Free Download
(2 pages)
AD01
Registered office address changed from 77 Princethorpe House Manchester Square London W2 5SX United Kingdom to Flat 77 Princethorpe House Woodchester Square London W2 5SX on Saturday 3rd August 2019
filed on: 3rd, August 2019
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Monday 11th March 2019
filed on: 18th, April 2019
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control Tuesday 24th April 2018
filed on: 24th, April 2018
| persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 77 Princethorpe House Manchester Square London W2 5SX on Tuesday 24th April 2018
filed on: 24th, April 2018
| address
Free Download
(1 page)
CH01
On Tuesday 24th April 2018 director's details were changed
filed on: 24th, April 2018
| officers
Free Download
(2 pages)
CH01
On Tuesday 13th March 2018 director's details were changed
filed on: 13th, March 2018
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 12th, March 2018
| incorporation