Claremont Executive Chauffeur Services Ltd HESTON


Claremont Executive Chauffeur Services started in year 2014 as Private Limited Company with registration number 09351851. The Claremont Executive Chauffeur Services company has been functioning successfully for ten years now and its status is active. The firm's office is based in Heston at 63 Phoenix Distribution Park. Postal code: TW5 9NB.

The company has 3 directors, namely Mark H., Farhat J. and Parvez A.. Of them, Parvez A. has been with the company the longest, being appointed on 11 December 2014 and Mark H. has been with the company for the least time - from 20 November 2023. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Claremont Executive Chauffeur Services Ltd Address / Contact

Office Address 63 Phoenix Distribution Park
Office Address2 Phoenix Way
Town Heston
Post code TW5 9NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09351851
Date of Incorporation Thu, 11th Dec 2014
Industry Taxi operation
End of financial Year 28th December
Company age 10 years old
Account next due date Sat, 28th Sep 2024 (162 days left)
Account last made up date Wed, 28th Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Mark H.

Position: Director

Appointed: 20 November 2023

Farhat J.

Position: Director

Appointed: 01 January 2015

Parvez A.

Position: Director

Appointed: 11 December 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Farhat J. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Parvez A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Farhat J.

Notified on 4 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Parvez A.

Notified on 1 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-282017-12-312018-12-282019-12-282020-12-282021-12-282022-12-28
Balance Sheet
Current Assets251 468417 840417 840417 840464 373226 213211 885526 017
Net Assets Liabilities139 004232 042232 042391 449543 4608 488182 723202 862
Other
Accrued Liabilities Deferred Income2 5002 5002 5002 4982 699   
Creditors82 09396 53796 537-296 591384 984399 804394 477776 257
Fixed Assets385 773491 358491 358851 0531 173 941939 153944 943899 715
Net Current Assets Liabilities169 375321 303321 303714 43179 389173 591182 592250 240
Total Assets Less Current Liabilities555 148812 661812 6611 565 4841 253 330765 562762 351649 475
Advances Credits Directors    51 705   
Advances Credits Repaid In Period Directors    -77 787   
Average Number Employees During Period    1111

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates December 11, 2023
filed on: 12th, January 2024
Free Download (3 pages)

Company search

Advertisements