CHOICE CHAUFFEURS LLP

Register to unlock more data on OkredoRegister

CHOICE CHAUFFEURS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC345771

Incorporation date

19/05/2009

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

6a Fridays Court, 3-5 High Street, Ringwood BH24 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2009)
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon12/05/2025
Registered office address changed from 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB England to 6a Fridays Court 3-5 High Street Ringwood BH24 1AB on 2025-05-12
dot icon24/04/2025
Micro company accounts made up to 2025-03-31
dot icon11/06/2024
Micro company accounts made up to 2024-03-31
dot icon21/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon11/07/2023
Micro company accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon31/05/2023
Registered office address changed from 2a Highfield Road First Floor Office 2a Highfield Road Ringwood BH24 1RQ England to 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB on 2023-05-31
dot icon23/03/2023
Member's details changed for Barbara Elizabeth Comley on 2023-03-23
dot icon23/03/2023
Member's details changed for Mr Simon Manger on 2023-03-23
dot icon12/02/2023
Registered office address changed from 12 Portland Place Braidley Road Bournemouth BH2 6JY to 2a Highfield Road First Floor Office 2a Highfield Road Ringwood BH24 1RQ on 2023-02-13
dot icon03/10/2022
Micro company accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon17/01/2022
Micro company accounts made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-05-19
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-05-19
dot icon14/10/2014
Termination of appointment of Jakey William Rakiura as a member on 2014-08-31
dot icon14/10/2014
Appointment of Barbara Elizabeth Comley as a member on 2014-10-06
dot icon06/10/2014
Termination of appointment of Jakey William Rakiura as a member on 2014-08-31
dot icon12/09/2014
Registered office address changed from 12 Portland Place Braidley Road Bournemouth BH2 6JY England to 12 Portland Place Braidley Road Bournemouth BH2 6JY on 2014-09-12
dot icon12/09/2014
Registered office address changed from 17 Candys Close Corfe Mullen Wimborne Dorset BH21 3EL to 12 Portland Place Braidley Road Bournemouth BH2 6JY on 2014-09-12
dot icon22/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Previous accounting period shortened from 2014-05-31 to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-05-19
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/07/2013
Annual return made up to 2013-05-19
dot icon01/07/2013
Appointment of Mr Jakey William Rakiura as a member
dot icon28/06/2013
Registered office address changed from 9 Hinton Wood Avenue Christchurch Dorset BH23 5AB on 2013-06-28
dot icon28/06/2013
Termination of appointment of Brian Brett as a member
dot icon28/06/2013
Termination of appointment of Michael Barnard as a member
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/06/2012
Annual return made up to 2012-05-19
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/06/2011
Annual return made up to 2011-05-19
dot icon22/06/2011
Member's details changed for Simon Manger on 2010-12-31
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/06/2010
Annual return made up to 2010-05-19
dot icon10/06/2009
Member's particulars michael barnard
dot icon19/05/2009
Incorporation document\certificate of incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.56K
-
0.00
-
-
2022
2
57.72K
-
0.00
-
-
2023
2
78.14K
-
0.00
-
-
2023
2
78.14K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

78.14K £Ascended35.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Comley, Barbara Elizabeth
LLP Designated Member
06/10/2014 - Present
-
Manger, Simon
LLP Designated Member
19/05/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHOICE CHAUFFEURS LLP

CHOICE CHAUFFEURS LLP is an(a) Active company incorporated on 19/05/2009 with the registered office located at 6a Fridays Court, 3-5 High Street, Ringwood BH24 1AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICE CHAUFFEURS LLP?

toggle

CHOICE CHAUFFEURS LLP is currently Active. It was registered on 19/05/2009 .

Where is CHOICE CHAUFFEURS LLP located?

toggle

CHOICE CHAUFFEURS LLP is registered at 6a Fridays Court, 3-5 High Street, Ringwood BH24 1AB.

How many employees does CHOICE CHAUFFEURS LLP have?

toggle

CHOICE CHAUFFEURS LLP had 2 employees in 2023.

What is the latest filing for CHOICE CHAUFFEURS LLP?

toggle

The latest filing was on 19/05/2025: Confirmation statement made on 2025-05-19 with no updates.