Drivenukchauffeur Limited HORLEY


Drivenukchauffeur started in year 2008 as Private Limited Company with registration number 06510788. The Drivenukchauffeur company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Horley at Bluebird House Unit 7. Postal code: RH6 0AF. Since Monday 15th August 2016 Drivenukchauffeur Limited is no longer carrying the name Go Green Jags.

The company has 2 directors, namely Kamlesh N., Prakash K.. Of them, Prakash K. has been with the company the longest, being appointed on 1 December 2009 and Kamlesh N. has been with the company for the least time - from 11 August 2016. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Dolores M. who worked with the the company until 30 April 2012.

Drivenukchauffeur Limited Address / Contact

Office Address Bluebird House Unit 7
Office Address2 Povey Cross Road
Town Horley
Post code RH6 0AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06510788
Date of Incorporation Wed, 20th Feb 2008
Industry Taxi operation
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Kamlesh N.

Position: Director

Appointed: 11 August 2016

Prakash K.

Position: Director

Appointed: 01 December 2009

Erkan M.

Position: Director

Appointed: 13 February 2013

Resigned: 24 February 2014

Dolores M.

Position: Secretary

Appointed: 20 February 2008

Resigned: 30 April 2012

Kevin M.

Position: Director

Appointed: 20 February 2008

Resigned: 30 April 2012

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Andrew P. This PSC and has 25-50% shares. The second one in the persons with significant control register is Prakash K. This PSC owns 25-50% shares. The third one is Esther P., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Andrew P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Prakash K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Esther P.

Notified on 6 April 2016
Ceased on 27 September 2017
Nature of control: 25-50% shares

Company previous names

Go Green Jags August 15, 2016
Go Green Travel Uk February 26, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-2 6493243 7809 55122 14957 039106 324      
Balance Sheet
Cash Bank On Hand      14 06358 928     
Current Assets31 15712 92341 05354 805182 476227 665358 823303 020308 922283 726335 002270 765314 221
Debtors25 3455 34532 61953 999179 648213 380344 760290 769     
Net Assets Liabilities      106 324143 200196 588231 605105 31444 070112 232
Property Plant Equipment      56 18916 525     
Cash Bank In Hand5 8127 5788 4348062 82814 28514 063      
Intangible Fixed Assets  27 83218 6059 377        
Net Assets Liabilities Including Pension Asset Liability 3243 7809 55122 14957 039106 324      
Tangible Fixed Assets2 6611 4995 99952 12290 85783 912       
Reserves/Capital
Called Up Share Capital100100100100204204       
Profit Loss Account Reserve-2 7492243 6809 45121 94556 835       
Shareholder Funds-2 6493243 7809 55122 14957 039106 324      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        54 4205 93039 4064 08329 028
Accumulated Depreciation Impairment Property Plant Equipment      56 42172 482     
Average Number Employees During Period        22222
Creditors      229 534223 022221 472150 13296 083246 288258 889
Disposals Decrease In Depreciation Impairment Property Plant Equipment       14 719     
Disposals Property Plant Equipment       35 129     
Fixed Assets 1 49933 83170 72790 85783 91256 18916 52526 22833 74143 37328 28728 328
Increase From Depreciation Charge For Year Property Plant Equipment       30 780     
Net Current Assets Liabilities-5 310-1 17525 9498 824-10 70851 048119 289126 675224 780203 794301 34771 56078 276
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       46 67782 91070 20062 42847 08322 944
Property Plant Equipment Gross Cost      112 61089 007     
Total Additions Including From Business Combinations Property Plant Equipment       11 526     
Total Assets Less Current Liabilities-2 64932459 78079 55180 149134 960175 478143 200196 588237 535344 72099 847106 604
Creditors Due After One Year  56 00070 00058 00077 92169 154      
Creditors Due Within One Year36 46714 09815 10445 981193 184176 617239 534      
Intangible Fixed Assets Additions  37 110          
Intangible Fixed Assets Aggregate Amortisation Impairment  9 27818 50527 733        
Intangible Fixed Assets Amortisation Charged In Period  9 2789 2279 228        
Intangible Fixed Assets Cost Or Valuation  37 11037 110         
Number Shares Allotted 100100100100        
Par Value Share 1111        
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Additions  6 00061 27330010 833       
Tangible Fixed Assets Cost Or Valuation4 6474 64710 64771 920121 680132 513       
Tangible Fixed Assets Depreciation1 9863 1484 64819 79830 82348 601       
Tangible Fixed Assets Depreciation Charged In Period 1 1621 50015 15013 10517 778       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 25th, October 2023
Free Download (1 page)

Company search

Advertisements