Orbital Chauffeur Services Limited LONDON


Orbital Chauffeur Services Limited was officially closed on 2023-02-08. Orbital Chauffeur Services was a private limited company that could have been found at 1 Kings Avenue, Winchmore Hill, London, N21 3NA. Its full net worth was valued to be roughly 176452 pounds, while the fixed assets that belonged to the company totalled up to 298577 pounds. The company (formed on 1999-05-26) was run by 3 directors and 1 secretary.
Director Timothy S. who was appointed on 28 April 2017.
Director John C. who was appointed on 27 October 2003.
Director Gary R. who was appointed on 28 April 2000.
Moving on to the secretaries, we can name: Gary R. appointed on 28 April 2000.

The company was officially classified as "other passenger land transport" (49390). The last confirmation statement was sent on 2021-05-26 and last time the accounts were sent was on 31 May 2020. 2016-05-26 is the date of the latest annual return.

Orbital Chauffeur Services Limited Address / Contact

Office Address 1 Kings Avenue
Office Address2 Winchmore Hill
Town London
Post code N21 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03777376
Date of Incorporation Wed, 26th May 1999
Date of Dissolution Wed, 8th Feb 2023
Industry Other passenger land transport
End of financial Year 29th May
Company age 24 years old
Account next due date Mon, 28th Feb 2022
Account last made up date Sun, 31st May 2020
Next confirmation statement due date Thu, 9th Jun 2022
Last confirmation statement dated Wed, 26th May 2021

Company staff

Timothy S.

Position: Director

Appointed: 28 April 2017

John C.

Position: Director

Appointed: 27 October 2003

Gary R.

Position: Secretary

Appointed: 28 April 2000

Gary R.

Position: Director

Appointed: 28 April 2000

Timothy S.

Position: Director

Appointed: 28 April 2000

Resigned: 28 April 2017

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 May 1999

Resigned: 26 May 1999

P E Secretarial Services Limited

Position: Corporate Secretary

Appointed: 26 May 1999

Resigned: 28 April 2000

John C.

Position: Director

Appointed: 26 May 1999

Resigned: 05 April 2003

First Directors Limited

Position: Corporate Nominee Director

Appointed: 26 May 1999

Resigned: 26 May 1999

People with significant control

Timothy S.

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

Gary Donald R.

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

John C.

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

Timothy S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-31
Net Worth176 452165 349129 737    
Balance Sheet
Cash Bank On Hand  22 0498 53726 0371 034534
Current Assets204 431176 257111 876123 737125 23566 8422 540
Debtors178 921157 60389 827115 20099 19865 8082 006
Net Assets Liabilities  129 737191 843228 846176 531-28 979
Property Plant Equipment  273 775323 831387 650367 937171 752
Cash Bank In Hand25 51018 65422 049    
Net Assets Liabilities Including Pension Asset Liability176 452165 349129 737    
Tangible Fixed Assets298 577306 937273 775    
Reserves/Capital
Called Up Share Capital333    
Profit Loss Account Reserve176 449165 346129 734    
Shareholder Funds176 452165 349129 737    
Other
Accumulated Depreciation Impairment Property Plant Equipment  114 384151 012189 767172 997261 428
Additions Other Than Through Business Combinations Property Plant Equipment   86 684 65 0271 025
Average Number Employees During Period  44444
Bank Borrowings Overdrafts   8 09321 83216 01021 755
Corporation Tax Payable  41 95947 21741 38432 37013 527
Creditors  204 667174 107211 362192 172176 272
Depreciation Rate Used For Property Plant Equipment   10 1010
Disposals Decrease In Depreciation Impairment Property Plant Equipment     51 09247 715
Disposals Property Plant Equipment     101 510108 779
Increase From Depreciation Charge For Year Property Plant Equipment   36 628 34 322136 146
Net Current Assets Liabilities-29 053-48 549-92 793-50 370-86 127-125 330-173 732
Other Creditors  85 37364 92798 57598 60892 811
Other Taxation Social Security Payable  45 56826 16824 25223 13345 678
Property Plant Equipment Gross Cost  388 159474 843577 417540 934433 180
Total Assets Less Current Liabilities269 524258 388180 982273 461301 523242 607-1 980
Trade Creditors Trade Payables  31 76727 70225 31922 0512 501
Trade Debtors Trade Receivables  89 825115 20099 19865 8082 006
Creditors Due After One Year93 07293 03951 245    
Creditors Due Within One Year233 484224 806204 669    
Fixed Assets298 577306 937273 775    
Number Shares Allotted 33    
Par Value Share 11    
Share Capital Allotted Called Up Paid333    
Tangible Fixed Assets Additions 93 88257 526    
Tangible Fixed Assets Cost Or Valuation435 601428 898388 159    
Tangible Fixed Assets Depreciation137 024121 961114 384    
Tangible Fixed Assets Depreciation Charged In Period 34 91231 284    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 49 97538 861    
Tangible Fixed Assets Disposals 100 58598 265    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: 2021/12/31. New Address: 1 Kings Avenue Winchmore Hill London N21 3NA. Previous address: Lynton House 7-12 Tavistock Square London WC1H 9BQ
filed on: 31st, December 2021
Free Download (2 pages)

Company search