CLASSIC & PROTOTYPE PANELS LIMITED

Register to unlock more data on OkredoRegister

CLASSIC & PROTOTYPE PANELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06042993

Incorporation date

05/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Marston Hall Lodge Marston Hall Lodge, Marston Lane Marston Jabbett, Warwickshire CV12 9SDCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2007)
dot icon06/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon30/07/2025
Micro company accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon13/02/2024
Micro company accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon08/04/2022
Micro company accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon09/03/2020
Micro company accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon06/01/2020
Termination of appointment of Fiona Kathleen Jay as a secretary on 2020-01-05
dot icon21/02/2019
Micro company accounts made up to 2018-12-31
dot icon08/01/2019
Registered office address changed from 16 Robert Road Exhall Coventry CV7 9GU England to Marston Hall Lodge Marston Hall Lodge Marston Lane Marston Jabbett Warwickshire CV12 9SD on 2019-01-08
dot icon08/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon05/03/2018
Micro company accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon20/03/2017
Micro company accounts made up to 2016-12-31
dot icon17/01/2017
Registered office address changed from 2 Manor Park Road Nuneaton Warwickshire CV11 5HR England to 16 Robert Road Exhall Coventry CV7 9GU on 2017-01-17
dot icon12/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon11/02/2016
Registered office address changed from 16 Robert Road Exhall Coventry Warwickshire CV7 9GU to 2 Manor Park Road Nuneaton Warwickshire CV11 5HR on 2016-02-11
dot icon11/02/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon27/02/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon15/01/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon01/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon22/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon18/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon12/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon02/02/2010
Director's details changed for Lee Jay on 2010-01-02
dot icon14/04/2009
Return made up to 05/01/09; full list of members
dot icon14/04/2009
Director's change of particulars / lee jay / 05/12/2008
dot icon03/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/06/2008
Accounting reference date shortened from 31/01/2008 to 31/12/2007
dot icon09/06/2008
Registered office changed on 09/06/2008 from 5 windmill road, exhall coventry warks CV7 9GP
dot icon08/05/2008
Secretary appointed fiona kathleen jay
dot icon20/03/2008
Appointment terminated secretary frances gilbert
dot icon07/01/2008
Return made up to 05/01/08; full list of members
dot icon09/01/2007
Registered office changed on 09/01/07 from: 32 lindisfarne, glascote tamworth staffs B77 2QN
dot icon05/01/2007
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
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.51K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jay, Lee
Director
05/01/2007 - Present
1

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 CLASSIC & PROTOTYPE PANELS LIMITED

CLASSIC & PROTOTYPE PANELS LIMITED is an(a) Active company incorporated on 05/01/2007 with the registered office located at Marston Hall Lodge Marston Hall Lodge, Marston Lane Marston Jabbett, Warwickshire CV12 9SD. 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 CLASSIC & PROTOTYPE PANELS LIMITED?

toggle

CLASSIC & PROTOTYPE PANELS LIMITED is currently Active. It was registered on 05/01/2007 .

Where is CLASSIC & PROTOTYPE PANELS LIMITED located?

toggle

CLASSIC & PROTOTYPE PANELS LIMITED is registered at Marston Hall Lodge Marston Hall Lodge, Marston Lane Marston Jabbett, Warwickshire CV12 9SD.

What does CLASSIC & PROTOTYPE PANELS LIMITED do?

toggle

CLASSIC & PROTOTYPE PANELS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for CLASSIC & PROTOTYPE PANELS LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-05 with no updates.