BURRAQ CHAUFFEUR DRIVE LTD

Register to unlock more data on OkredoRegister

BURRAQ CHAUFFEUR DRIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07727203

Incorporation date

03/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

29 Cromwell Terrace, Chatham ME4 5PQCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2011)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon01/10/2025
Micro company accounts made up to 2025-08-31
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon27/11/2024
Notification of Stuart Brandon Wilson as a person with significant control on 2024-11-20
dot icon27/11/2024
Registered office address changed from Flat 41 Sir Francis Drake Court 43 45 Banning Street London SE10 0FF United Kingdom to 29 Cromwell Terrace Chatham ME4 5PQ on 2024-11-27
dot icon28/10/2024
Appointment of Mr Stuart Brandon Wilson as a director on 2024-10-25
dot icon28/10/2024
Termination of appointment of Julija Velicko as a director on 2024-10-28
dot icon28/10/2024
Cessation of Julija Velicko as a person with significant control on 2024-10-26
dot icon27/09/2024
Micro company accounts made up to 2024-08-31
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon18/10/2023
Compulsory strike-off action has been discontinued
dot icon17/10/2023
First Gazette notice for compulsory strike-off
dot icon12/10/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon12/10/2023
Micro company accounts made up to 2023-08-31
dot icon29/11/2022
Appointment of Miss Julija Velicko as a director on 2022-11-28
dot icon29/11/2022
Notification of Julija Velicko as a person with significant control on 2022-11-26
dot icon29/11/2022
Cessation of Tarik Younes Guernane as a person with significant control on 2022-11-27
dot icon29/11/2022
Micro company accounts made up to 2022-08-31
dot icon29/11/2022
Termination of appointment of Tarik Younes Guernane as a director on 2022-11-29
dot icon16/08/2022
Compulsory strike-off action has been discontinued
dot icon15/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon15/08/2022
Micro company accounts made up to 2021-08-31
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon06/09/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon08/10/2020
Micro company accounts made up to 2020-08-31
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with updates
dot icon28/07/2020
Cessation of Charaf Bakary as a person with significant control on 2020-07-25
dot icon28/07/2020
Notification of Tarik Younes Guernane as a person with significant control on 2020-07-25
dot icon28/07/2020
Termination of appointment of Charaf Bakary as a director on 2020-07-27
dot icon24/07/2020
Appointment of Mr Tarik Younes Guernane as a director on 2020-07-23
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon26/05/2020
Notification of Charaf Bakary as a person with significant control on 2020-05-23
dot icon26/05/2020
Appointment of Mr Charaf Bakary as a director on 2020-05-23
dot icon26/05/2020
Registered office address changed from , Dept 2, 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA to Flat 41 Sir Francis Drake Court 43 45 Banning Street London SE10 0FF on 2020-05-26
dot icon26/05/2020
Cessation of Cfs Secretaries Limited as a person with significant control on 2020-05-23
dot icon26/05/2020
Termination of appointment of Bryan Anthony Thornton as a director on 2020-05-23
dot icon26/05/2020
Cessation of Bryan Anthony Thornton as a person with significant control on 2020-05-23
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon04/09/2019
Accounts for a dormant company made up to 2019-08-31
dot icon13/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon31/08/2018
Accounts for a dormant company made up to 2018-08-31
dot icon10/04/2018
Termination of appointment of Cfs Secretaries Limited as a director on 2018-04-04
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon31/08/2017
Accounts for a dormant company made up to 2017-08-31
dot icon12/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon31/08/2016
Accounts for a dormant company made up to 2016-08-31
dot icon01/10/2015
Accounts for a dormant company made up to 2015-08-31
dot icon30/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon30/09/2015
Appointment of Cfs Secretaries Limited as a director on 2015-09-29
dot icon30/09/2015
Appointment of Mr Bryan Anthony Thornton as a director on 2015-09-29
dot icon29/09/2015
Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to Flat 41 Sir Francis Drake Court 43 45 Banning Street London SE10 0FF on 2015-09-29
dot icon06/08/2015
Registered office address changed from , the Bristol Office 2nd Floor, 5 High Street Westbury on Trym, Bristol, BS9 3BY to Flat 41 Sir Francis Drake Court 43 45 Banning Street London SE10 0FF on 2015-08-06
dot icon06/08/2015
Termination of appointment of Peter Anthony Valaitis as a director on 2015-08-06
dot icon11/09/2014
Annual return made up to 2014-08-03
dot icon10/09/2014
Accounts for a dormant company made up to 2014-08-31
dot icon21/11/2013
Director's details changed for Mr Peter Valaitis on 2013-11-20
dot icon12/09/2013
Annual return made up to 2013-09-11
dot icon11/09/2013
Accounts for a dormant company made up to 2013-08-31
dot icon27/03/2013
Registered office address changed from , the Bristol Office 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom on 2013-03-27
dot icon06/09/2012
Accounts for a dormant company made up to 2012-08-31
dot icon06/09/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon03/08/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
27/11/2025
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.11K
-
0.00
-
-
2022
2
2.22K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURRAQ CHAUFFEUR DRIVE LTD

BURRAQ CHAUFFEUR DRIVE LTD is an(a) Active company incorporated on 03/08/2011 with the registered office located at 29 Cromwell Terrace, Chatham ME4 5PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURRAQ CHAUFFEUR DRIVE LTD?

toggle

BURRAQ CHAUFFEUR DRIVE LTD is currently Active. It was registered on 03/08/2011 .

Where is BURRAQ CHAUFFEUR DRIVE LTD located?

toggle

BURRAQ CHAUFFEUR DRIVE LTD is registered at 29 Cromwell Terrace, Chatham ME4 5PQ.

What does BURRAQ CHAUFFEUR DRIVE LTD do?

toggle

BURRAQ CHAUFFEUR DRIVE LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for BURRAQ CHAUFFEUR DRIVE LTD?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.