CLASSIC ART PICTURES LIMITED

Register to unlock more data on OkredoRegister

CLASSIC ART PICTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01934105

Incorporation date

29/07/1985

Size

Micro Entity

Contacts

Registered address

Registered address

7 Girton Street, Cambridge Industrial Area, Manchester M7 1URCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1985)
dot icon15/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon07/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon14/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon24/11/2020
Micro company accounts made up to 2020-03-31
dot icon29/09/2020
Termination of appointment of Saurav Gupta as a director on 2020-08-31
dot icon12/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon22/11/2019
Micro company accounts made up to 2019-03-31
dot icon18/11/2019
Satisfaction of charge 1 in full
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon14/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Appointment of Mr Saurav Gupta as a director on 2016-04-01
dot icon10/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Termination of appointment of Vijay Gupta as a director
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon24/12/2010
Director's details changed for Vijay Gupta on 2010-12-21
dot icon24/12/2010
Secretary's details changed for Pradeep Gupta on 2010-12-21
dot icon24/12/2010
Director's details changed for Gaurav Gupta on 2010-12-21
dot icon24/12/2010
Termination of appointment of Priti Gupta as a director
dot icon25/11/2010
Appointment of Vijay Gupta as a director
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon21/12/2009
Director's details changed for Priti Gupta on 2009-12-21
dot icon21/12/2009
Director's details changed for Gaurav Gupta on 2009-12-21
dot icon14/01/2009
Return made up to 21/12/08; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/12/2007
Return made up to 21/12/07; full list of members
dot icon09/03/2007
New director appointed
dot icon05/02/2007
Director resigned
dot icon04/01/2007
New director appointed
dot icon28/12/2006
Return made up to 21/12/06; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/12/2006
Director resigned
dot icon28/02/2006
New secretary appointed
dot icon28/02/2006
Secretary resigned
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/01/2006
Return made up to 21/12/05; full list of members
dot icon03/01/2006
Director's particulars changed
dot icon03/01/2006
Secretary's particulars changed
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New secretary appointed
dot icon17/05/2005
Secretary resigned;director resigned
dot icon21/12/2004
Return made up to 21/12/04; full list of members
dot icon19/11/2004
Director resigned
dot icon12/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/01/2004
Return made up to 03/12/03; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/08/2003
Registered office changed on 24/08/03 from: unit 1-6 girton street salford manchester M7 1UR
dot icon22/05/2003
Return made up to 21/12/02; full list of members
dot icon18/02/2003
Registered office changed on 18/02/03 from: suite 6B blackfriars house the parsonage manchester M3 2NB
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon16/01/2002
Return made up to 21/12/01; full list of members
dot icon16/01/2002
Director resigned
dot icon01/11/2001
Registered office changed on 01/11/01 from: 3 cornbrook estate ellesmere street manchester lancashire M15 4JY
dot icon03/09/2001
New secretary appointed
dot icon03/09/2001
Secretary resigned
dot icon03/09/2001
New director appointed
dot icon03/04/2001
Accounts for a small company made up to 2000-03-31
dot icon15/02/2001
New director appointed
dot icon28/12/2000
Return made up to 21/12/00; full list of members
dot icon20/09/2000
Director resigned
dot icon16/08/2000
New director appointed
dot icon11/08/2000
Director resigned
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon29/12/1999
Return made up to 22/12/99; full list of members
dot icon04/11/1999
Particulars of mortgage/charge
dot icon02/07/1999
New director appointed
dot icon15/02/1999
Accounting reference date extended from 30/01/99 to 31/03/99
dot icon24/12/1998
Return made up to 22/12/98; full list of members
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon08/10/1998
New secretary appointed
dot icon08/10/1998
New director appointed
dot icon08/10/1998
New director appointed
dot icon08/10/1998
Director resigned
dot icon08/10/1998
Director resigned
dot icon08/10/1998
Secretary resigned;director resigned
dot icon08/10/1998
Registered office changed on 08/10/98 from: unit no 2 girton st salford 7 manchester
dot icon07/10/1998
Full accounts made up to 1998-01-30
dot icon27/01/1998
Return made up to 31/12/97; no change of members
dot icon31/12/1997
Director resigned
dot icon21/08/1997
Full accounts made up to 1997-01-30
dot icon29/01/1997
Return made up to 31/12/96; full list of members
dot icon23/10/1996
Full accounts made up to 1996-01-30
dot icon26/01/1996
Return made up to 31/12/95; no change of members
dot icon15/11/1995
Full accounts made up to 1995-01-30
dot icon19/01/1995
Return made up to 31/12/94; no change of members
dot icon09/11/1994
Full accounts made up to 1994-01-30
dot icon20/02/1994
Return made up to 31/12/93; full list of members
dot icon21/07/1993
Full accounts made up to 1993-01-30
dot icon12/03/1993
Memorandum and Articles of Association
dot icon14/02/1993
Resolutions
dot icon14/02/1993
Resolutions
dot icon14/02/1993
£ nc 1000/10000 03/02/93
dot icon28/01/1993
Return made up to 31/12/92; no change of members
dot icon05/08/1992
Accounting reference date extended from 31/07 to 30/01
dot icon13/01/1992
Resolutions
dot icon13/01/1992
Resolutions
dot icon13/01/1992
Resolutions
dot icon17/12/1991
Return made up to 31/12/91; no change of members
dot icon16/12/1991
Full accounts made up to 1991-07-31
dot icon12/03/1991
Full accounts made up to 1990-07-31
dot icon12/03/1991
Return made up to 31/12/90; full list of members
dot icon22/01/1990
Full accounts made up to 1989-07-31
dot icon22/01/1990
Return made up to 29/12/89; no change of members
dot icon27/01/1989
New director appointed
dot icon27/01/1989
Full accounts made up to 1988-07-31
dot icon27/01/1989
Return made up to 19/12/88; full list of members
dot icon18/02/1988
Full accounts made up to 1987-07-31
dot icon18/02/1988
Return made up to 17/12/87; no change of members
dot icon06/01/1987
Full accounts made up to 1986-07-31
dot icon06/01/1987
Return made up to 17/12/86; full list of members
dot icon29/07/1985
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
31/03/2025
dot iconNext confirmation date
01/12/2026
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
0
5.16K
-
0.00
-
-
2022
0
8.99K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gupta, Gaurav
Director
02/01/2007 - Present
6
Gupta, Saurav
Director
01/04/2016 - 31/08/2020
9

Persons with Significant Control

0

No PSC data available.

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 ART PICTURES LIMITED

CLASSIC ART PICTURES LIMITED is an(a) Active company incorporated on 29/07/1985 with the registered office located at 7 Girton Street, Cambridge Industrial Area, Manchester M7 1UR. 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 ART PICTURES LIMITED?

toggle

CLASSIC ART PICTURES LIMITED is currently Active. It was registered on 29/07/1985 .

Where is CLASSIC ART PICTURES LIMITED located?

toggle

CLASSIC ART PICTURES LIMITED is registered at 7 Girton Street, Cambridge Industrial Area, Manchester M7 1UR.

What does CLASSIC ART PICTURES LIMITED do?

toggle

CLASSIC ART PICTURES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CLASSIC ART PICTURES LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-01 with no updates.