Company NameExecutive Chauffeur Line Ltd
DirectorsZahid Noor and Maroof Azam Rachyal
Company StatusActive
Company Number10455773
CategoryPrivate Limited Company
Incorporation Date1 November 2016(7 years, 6 months ago)
Previous NamesCar4U Private Hire Limited and Yorkshire Executive Cars Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Zahid Noor
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address298 Gibbet Street
Halifax
HX1 4JX
Director NameMr Maroof Azam Rachyal
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address298 Gibbet Street
Halifax
HX1 4JX
Director NameMr Chaudhary Maroof Azam
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address70 Leominster Road
Birmingham
B11 3BJ
Director NameMr Hasham Bin Saeed
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(1 year after company formation)
Appointment Duration7 months (resigned 11 June 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address15 Amberton Approach
Leeds
LS8 3JU

Location

Registered Address298 Gibbet Street
Halifax
HX1 4JX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Filing History

22 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
31 August 2023Unaudited abridged accounts made up to 30 November 2022 (7 pages)
7 July 2023Confirmation statement made on 24 August 2022 with updates (4 pages)
30 August 2022Unaudited abridged accounts made up to 30 November 2021 (7 pages)
1 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
9 September 2021Director's details changed for Mr Chaudhary Zahid Noor on 28 May 2021 (2 pages)
31 August 2021Unaudited abridged accounts made up to 30 November 2020 (7 pages)
25 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
8 October 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
1 September 2020Appointment of Mr Maroof Azam Rachyal as a director on 12 June 2020 (2 pages)
27 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
13 September 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
17 July 2019Confirmation statement made on 13 June 2019 with updates (3 pages)
17 July 2019Registered office address changed from 15 Amberton Approach Leeds LS8 3JU United Kingdom to 298 Gibbet Street Halifax HX1 4JX on 17 July 2019 (1 page)
31 July 2018Unaudited abridged accounts made up to 30 November 2017 (6 pages)
18 June 2018Termination of appointment of Chaudhary Maroof Azam as a director on 11 June 2018 (1 page)
18 June 2018Termination of appointment of Chaudhary Maroof Azam as a director on 11 June 2018 (1 page)
18 June 2018Termination of appointment of Hasham Bin Saeed as a director on 11 June 2018 (1 page)
18 June 2018Termination of appointment of Hasham Bin Saeed as a director on 11 June 2018 (1 page)
13 June 2018Cessation of Hasham Bin Saeed as a person with significant control on 12 June 2018 (1 page)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
18 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-17
(3 pages)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
(3 pages)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
(3 pages)
9 November 2017Appointment of Mr Hasham Bin Saeed as a director on 9 November 2017 (2 pages)
9 November 2017Notification of Hasham Bin Saeed as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
9 November 2017Notification of Hasham Bin Saeed as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
9 November 2017Appointment of Mr Hasham Bin Saeed as a director on 9 November 2017 (2 pages)
1 November 2016Incorporation
Statement of capital on 2016-11-01
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
1 November 2016Incorporation
Statement of capital on 2016-11-01
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)