ANSON CLASSIC RESTORATIONS LIMITED

Register to unlock more data on OkredoRegister

ANSON CLASSIC RESTORATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08066069

Incorporation date

11/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

61 Bridge Street, Kington HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2012)
dot icon28/11/2025
Micro company accounts made up to 2025-05-31
dot icon16/06/2025
Director's details changed for Mr Jason Mark Blackiston on 2025-06-16
dot icon14/06/2025
Registered office address changed from 1 Polwell Lane Barton Seagrave Kettering NN15 6TB England to 61 Bridge Street Kington HR5 3DJ on 2025-06-14
dot icon14/06/2025
Change of details for Mr Jason Mark Blackiston as a person with significant control on 2025-06-14
dot icon01/06/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon14/03/2025
Micro company accounts made up to 2024-05-31
dot icon15/06/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon30/03/2024
Micro company accounts made up to 2023-05-31
dot icon13/03/2024
Registered office address changed from Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ England to 1 Polwell Lane Barton Seagrave Kettering NN15 6TB on 2024-03-13
dot icon30/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon15/05/2023
Change of details for Mr Jason Mark Blackiston as a person with significant control on 2023-01-26
dot icon15/05/2023
Director's details changed for Mr Jason Mark Blackiston on 2023-01-26
dot icon15/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon26/10/2022
Registered office address changed from Unit 4K Gelders Hall Industrial Estate Loughborough LE12 9NH to 1 Polwell Lane Barton Seagrave Kettering NN15 6TB on 2022-10-26
dot icon26/10/2022
Registered office address changed from 1 Polwell Lane Barton Seagrave Kettering NN15 6TB England to Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ on 2022-10-26
dot icon24/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon25/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/06/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon11/06/2020
Change of details for Mr Jason Mark Blackiston as a person with significant control on 2020-06-11
dot icon11/06/2020
Director's details changed for Mr Jason Mark Blackiston on 2020-06-11
dot icon20/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon14/06/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon20/02/2018
Micro company accounts made up to 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/05/2016
Director's details changed for Mr Jason Mark Blackiston on 2016-05-23
dot icon20/05/2016
Director's details changed for Mr Jason Mark Blackiston on 2016-05-20
dot icon18/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon02/03/2016
Annual return made up to 2015-05-12 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon02/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon18/02/2014
Director's details changed for Mr Jason Mark Blackiston on 2014-02-06
dot icon14/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon07/01/2013
Termination of appointment of Roger Stebbings as a director
dot icon07/01/2013
Termination of appointment of Roger Stebbings as a secretary
dot icon20/11/2012
Director's details changed for Mr Roger Stebbings on 2012-11-19
dot icon20/11/2012
Secretary's details changed for Mr Roger Stebbings on 2012-11-19
dot icon11/05/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-68.65 % *

* during past year

Cash in Bank

£4,317.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.20K
-
0.00
13.77K
-
2022
3
243.00
-
0.00
4.32K
-
2022
3
243.00
-
0.00
4.32K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

243.00 £Descended-96.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.32K £Descended-68.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jason Mark Blackiston
Director
11/05/2012 - Present
2
Stebbings, Roger
Director
11/05/2012 - 13/12/2012
2
Stebbings, Roger
Secretary
11/05/2012 - 13/12/2012
-

Persons with Significant Control

1
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 ANSON CLASSIC RESTORATIONS LIMITED

ANSON CLASSIC RESTORATIONS LIMITED is an(a) Active company incorporated on 11/05/2012 with the registered office located at 61 Bridge Street, Kington HR5 3DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANSON CLASSIC RESTORATIONS LIMITED?

toggle

ANSON CLASSIC RESTORATIONS LIMITED is currently Active. It was registered on 11/05/2012 .

Where is ANSON CLASSIC RESTORATIONS LIMITED located?

toggle

ANSON CLASSIC RESTORATIONS LIMITED is registered at 61 Bridge Street, Kington HR5 3DJ.

What does ANSON CLASSIC RESTORATIONS LIMITED do?

toggle

ANSON CLASSIC RESTORATIONS LIMITED operates in the Sale maintenance and repair of motorcycles and related parts and accessories (45.40 - SIC 2007) sector.

How many employees does ANSON CLASSIC RESTORATIONS LIMITED have?

toggle

ANSON CLASSIC RESTORATIONS LIMITED had 3 employees in 2022.

What is the latest filing for ANSON CLASSIC RESTORATIONS LIMITED?

toggle

The latest filing was on 28/11/2025: Micro company accounts made up to 2025-05-31.