CLASS OF 92 LIMITED

Register to unlock more data on OkredoRegister

CLASS OF 92 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08155623

Incorporation date

25/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kuit Steinart Levy Llp, 3 St Mary's Parsonage, Manchester M3 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2012)
dot icon06/11/2025
Total exemption full accounts made up to 2025-01-31
dot icon13/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon10/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon31/07/2023
Previous accounting period extended from 2022-07-31 to 2023-01-31
dot icon04/07/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon02/08/2022
Micro company accounts made up to 2021-07-31
dot icon11/07/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon05/07/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon12/05/2021
Micro company accounts made up to 2020-07-31
dot icon18/09/2020
Micro company accounts made up to 2019-07-31
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon20/09/2019
Registered office address changed from Grant Thornton 4 Hardman Square Spinningfields Manchester M3 3EB to Kuit Steinart Levy Llp 3 st Mary's Parsonage Manchester M3 2rd on 2019-09-20
dot icon20/09/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon07/05/2019
Micro company accounts made up to 2018-07-31
dot icon03/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon03/05/2018
Micro company accounts made up to 2017-07-31
dot icon07/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon15/08/2014
Registered office address changed from , C/O Grant Thorton, 4 Hardman Square, Spinningfields, Manchester, M3 3EB to Grant Thornton 4 Hardman Square Spinningfields Manchester M3 3EB on 2014-08-15
dot icon04/08/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/12/2013
Appointment of David Robert Joseph Beckham as a director
dot icon13/12/2013
Statement of capital following an allotment of shares on 2013-11-21
dot icon13/12/2013
Change of share class name or designation
dot icon13/12/2013
Resolutions
dot icon13/12/2013
Appointment of Mr Ryan Joseph Giggs as a director
dot icon13/12/2013
Appointment of Nicholas Butt as a director
dot icon13/12/2013
Appointment of Mr Paul Scholes as a director
dot icon05/11/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon04/11/2013
Appointment of Mr Gary Alexander Neville as a director
dot icon31/05/2013
Appointment of Mr Philip Neville as a director
dot icon31/05/2013
Termination of appointment of Philip Neville as a director
dot icon02/05/2013
Registered office address changed from , Parkside House 41 Walsingham Road, Enfield, Middlesex, EN2 6EY, United Kingdom on 2013-05-02
dot icon02/05/2013
Statement of capital following an allotment of shares on 2013-04-25
dot icon02/05/2013
Resolutions
dot icon26/04/2013
Appointment of Mr Philip Neville as a director
dot icon26/04/2013
Termination of appointment of Clifford Wing as a director
dot icon25/07/2012
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
31/01/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neville, Gary Alexander
Director
09/07/2013 - Present
118
Scholes, Paul
Director
14/11/2013 - Present
9
Butt, Nicholas
Director
14/11/2013 - Present
11
Beckham, David Robert Joseph
Director
14/11/2013 - Present
22
Giggs, Ryan Joseph
Director
14/11/2013 - Present
27

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+
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 CLASS OF 92 LIMITED

CLASS OF 92 LIMITED is an(a) Active company incorporated on 25/07/2012 with the registered office located at Kuit Steinart Levy Llp, 3 St Mary's Parsonage, Manchester M3 2RD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASS OF 92 LIMITED?

toggle

CLASS OF 92 LIMITED is currently Active. It was registered on 25/07/2012 .

Where is CLASS OF 92 LIMITED located?

toggle

CLASS OF 92 LIMITED is registered at Kuit Steinart Levy Llp, 3 St Mary's Parsonage, Manchester M3 2RD.

What does CLASS OF 92 LIMITED do?

toggle

CLASS OF 92 LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CLASS OF 92 LIMITED?

toggle

The latest filing was on 06/11/2025: Total exemption full accounts made up to 2025-01-31.