CLASSIC AUCTION ASSISTANCE LTD

Register to unlock more data on OkredoRegister

CLASSIC AUCTION ASSISTANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03611531

Incorporation date

07/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Tremain House 8 Maple Drive, Kings Worthy, Winchester, Hampshire SO23 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1998)
dot icon26/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon26/08/2025
Micro company accounts made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon22/01/2025
Cessation of Peter Fairfax Gascoigne as a person with significant control on 2023-10-30
dot icon22/01/2025
Change of details for Anthony Jack Cavell as a person with significant control on 2025-01-21
dot icon22/01/2025
Director's details changed for Mr Anthony Jack Cavell on 2025-01-21
dot icon21/01/2025
Change of details for Anthony Jack Cavell as a person with significant control on 2025-01-21
dot icon17/01/2025
Certificate of change of name
dot icon24/12/2024
Termination of appointment of Gary Cavell as a director on 2024-12-16
dot icon26/06/2024
Micro company accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon07/02/2024
Appointment of Gary Cavell as a director on 2024-01-31
dot icon28/11/2023
Termination of appointment of Peter Fairfax Gascoigne as a director on 2023-10-30
dot icon02/10/2023
Micro company accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon24/02/2022
Micro company accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with updates
dot icon31/01/2022
Termination of appointment of Karen Ruffles as a secretary on 2022-01-31
dot icon08/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/08/2021
Change of details for Anthony Jack Cavell as a person with significant control on 2021-08-20
dot icon20/08/2021
Cessation of Robin North as a person with significant control on 2021-08-20
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon09/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2018
Registered office address changed from 31 Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD United Kingdom to Tremain House 8 Maple Drive Kings Worthy Winchester Hampshire SO23 7NG on 2018-04-26
dot icon21/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon05/02/2018
Director's details changed for Mr Peter Fairfax Gascoigne on 2018-02-02
dot icon02/02/2018
Secretary's details changed for Karen Ruffles on 2018-02-02
dot icon02/02/2018
Director's details changed for Mr Anthony Jack Cavell on 2018-02-02
dot icon02/02/2018
Change of details for Peter Fairfax Gascoigne as a person with significant control on 2018-02-02
dot icon02/02/2018
Change of details for Anthony Jack Cavell as a person with significant control on 2018-02-02
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon22/02/2017
Director's details changed for Mr Anthony Jack Cavell on 2017-02-03
dot icon22/02/2017
Registered office address changed from The Motor House - Unit 4Wne Central Crescent, Marchwood Industrial Park Marchwood Southampton SO40 4BJ England to 31 Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 2017-02-22
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/04/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon26/02/2016
Registered office address changed from C/O Edwards Lyons & Co 21 Carlton Crescent Southampton Hampshire SO15 2ET to The Motor House - Unit 4Wne Central Crescent, Marchwood Industrial Park Marchwood Southampton SO40 4BJ on 2016-02-26
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/03/2015
Cancellation of shares. Statement of capital on 2015-02-19
dot icon20/02/2015
Appointment of Mr Anthony Jack Cavell as a director on 2015-02-20
dot icon19/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon30/01/2015
Termination of appointment of Laurence Mark Sayers Gillan as a director on 2015-01-30
dot icon30/01/2015
Appointment of Mr Peter Fairfax Gascoigne as a director on 2015-01-30
dot icon09/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon04/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon28/06/2013
Termination of appointment of Anthony Cavell as a director
dot icon28/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2013
Registered office address changed from 33 New Road Hythe Southampton Hampshire SO45 6BN on 2013-03-06
dot icon28/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon20/12/2010
Statement of capital following an allotment of shares on 2010-12-20
dot icon20/12/2010
Statement of capital following an allotment of shares on 2010-06-18
dot icon25/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon25/08/2010
Director's details changed for Laurence Mark Sayers Gillan on 2010-08-07
dot icon25/08/2010
Director's details changed for Anthony Jack Cavell on 2010-08-07
dot icon19/08/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon14/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/09/2009
Return made up to 07/08/09; full list of members
dot icon12/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/09/2008
Return made up to 07/08/08; full list of members
dot icon31/08/2007
Return made up to 07/08/07; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/08/2006
Return made up to 07/08/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/08/2005
Return made up to 07/08/05; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/05/2005
Total exemption small company accounts made up to 2003-12-31
dot icon26/08/2004
Return made up to 07/08/04; full list of members
dot icon20/02/2004
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon12/12/2003
Return made up to 07/08/03; full list of members
dot icon12/12/2003
Director's particulars changed
dot icon08/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon03/05/2003
Resolutions
dot icon03/05/2003
Resolutions
dot icon01/04/2003
Particulars of mortgage/charge
dot icon14/08/2002
Return made up to 07/08/02; full list of members
dot icon03/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon27/06/2002
New secretary appointed
dot icon27/06/2002
Secretary resigned
dot icon23/08/2001
Return made up to 07/08/01; full list of members
dot icon29/06/2001
Accounts for a small company made up to 2000-08-31
dot icon29/06/2001
New secretary appointed;new director appointed
dot icon29/06/2001
Secretary resigned;director resigned
dot icon28/06/2001
S-div 22/06/01
dot icon28/06/2001
Resolutions
dot icon25/09/2000
Return made up to 07/08/00; full list of members
dot icon23/08/2000
Registered office changed on 23/08/00 from: 1 southward house beaulieu road dipden purlieu southampton SO45 4PT
dot icon14/07/2000
Accounts for a small company made up to 1999-08-31
dot icon22/10/1999
Certificate of change of name
dot icon01/09/1999
Return made up to 07/08/99; full list of members
dot icon12/08/1998
New secretary appointed
dot icon12/08/1998
New director appointed
dot icon12/08/1998
Secretary resigned
dot icon12/08/1998
Director resigned
dot icon07/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
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
4
14.81K
-
0.00
-
-
2022
4
75.07K
-
0.00
-
-
2022
4
75.07K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

75.07K £Ascended406.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/08/1998 - 06/08/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/08/1998 - 06/08/1998
67500
Peter Fairfax Gascoigne
Director
30/01/2015 - 30/10/2023
-
Anthony Jack Cavell
Director
21/06/2001 - 27/06/2013
-
Anthony Jack Cavell
Director
20/02/2015 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLASSIC AUCTION ASSISTANCE LTD

CLASSIC AUCTION ASSISTANCE LTD is an(a) Active company incorporated on 07/08/1998 with the registered office located at Tremain House 8 Maple Drive, Kings Worthy, Winchester, Hampshire SO23 7NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC AUCTION ASSISTANCE LTD?

toggle

CLASSIC AUCTION ASSISTANCE LTD is currently Active. It was registered on 07/08/1998 .

Where is CLASSIC AUCTION ASSISTANCE LTD located?

toggle

CLASSIC AUCTION ASSISTANCE LTD is registered at Tremain House 8 Maple Drive, Kings Worthy, Winchester, Hampshire SO23 7NG.

What does CLASSIC AUCTION ASSISTANCE LTD do?

toggle

CLASSIC AUCTION ASSISTANCE LTD operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

How many employees does CLASSIC AUCTION ASSISTANCE LTD have?

toggle

CLASSIC AUCTION ASSISTANCE LTD had 4 employees in 2022.

What is the latest filing for CLASSIC AUCTION ASSISTANCE LTD?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-24 with no updates.