CLASSIC BED COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLASSIC BED COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04574308

Incorporation date

25/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

116 Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, Kent CT5 3SNCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2002)
dot icon28/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/09/2023
Registered office address changed from 11C Claremont Way Lakesview International Business Park Hersden Canterbury Kent CT3 4BF England to 116 Joseph Wilson Industrial Estate Millstrood Road Whitstable Kent CT5 3SN on 2023-09-16
dot icon29/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon31/01/2020
Registered office address changed from Park View Garage Kings Road Herne Bay CT6 5BU England to 11C Claremont Way Lakesview International Business Park Hersden Canterbury Kent CT3 4BF on 2020-01-31
dot icon31/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon31/01/2020
Cessation of Patrick Seeley as a person with significant control on 2019-12-23
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Appointment of Mr Stuart Rogers as a director on 2019-12-02
dot icon05/03/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Compulsory strike-off action has been discontinued
dot icon19/03/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon29/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/06/2017
Registered office address changed from 11C Claremont Way Lakesview International Business Park Canterbury Kent CT3 4BF to Park View Garage Kings Road Herne Bay CT6 5BU on 2017-06-27
dot icon20/02/2017
Confirmation statement made on 2016-12-23 with updates
dot icon04/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon12/03/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon30/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon30/12/2013
Director's details changed for Mr Martin Seeley on 2013-10-01
dot icon04/02/2013
Appointment of Mr Martin Seeley as a secretary
dot icon04/02/2013
Termination of appointment of Kathleen Poole as a director
dot icon04/02/2013
Termination of appointment of Kathleen Poole as a secretary
dot icon31/01/2013
Accounts for a small company made up to 2012-03-31
dot icon30/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon23/11/2011
Termination of appointment of Patrick Seeley as a secretary
dot icon23/11/2011
Registered office address changed from 7/8 Joseph Wilson Business Park Whitstable Kent CT5 3PS on 2011-11-23
dot icon31/01/2011
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/12/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon19/11/2010
Appointment of Mrs Kathleen Poole as a director
dot icon08/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/11/2009
Statement of capital following an allotment of shares on 2009-11-01
dot icon18/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon18/11/2009
Director's details changed for Martin Seeley on 2009-10-25
dot icon15/04/2009
Accounting reference date extended from 28/02/2009 to 30/04/2009
dot icon02/12/2008
Return made up to 25/10/08; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon08/08/2008
Accounting reference date extended from 31/10/2007 to 28/02/2008
dot icon22/04/2008
Secretary appointed kathleen poole
dot icon28/02/2008
Registered office changed on 28/02/2008 from 37 st margarets street canterbury kent CT1 2TU
dot icon11/12/2007
Registered office changed on 11/12/07 from: 53 norwood road london SE24 9AA
dot icon10/12/2007
Return made up to 25/10/07; no change of members
dot icon10/12/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/01/2007
Return made up to 25/10/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2005-10-31
dot icon11/11/2005
Return made up to 25/10/05; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon08/11/2004
Return made up to 25/10/04; full list of members
dot icon26/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon06/11/2003
Return made up to 25/10/03; full list of members
dot icon02/01/2003
Ad 01/11/02--------- £ si 2@1=2 £ ic 2/4
dot icon02/01/2003
New director appointed
dot icon02/01/2003
Registered office changed on 02/01/03 from: 485 london road boxmoor hertfordshire HP3 9BE
dot icon02/01/2003
New secretary appointed
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Secretary resigned
dot icon04/11/2002
Registered office changed on 04/11/02 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon25/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-87.23 % *

* during past year

Cash in Bank

£639.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.90K
-
0.00
15.69K
-
2022
2
5.65K
-
0.00
5.00K
-
2023
2
650.00
-
0.00
639.00
-
2023
2
650.00
-
0.00
639.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

650.00 £Descended-88.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

639.00 £Descended-87.23 % *

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
Rogers, Stuart
Director
02/12/2019 - Present
5
Seeley, Martin
Secretary
31/01/2013 - Present
-
Seeley, Martin
Director
01/11/2002 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLASSIC BED COMPANY LIMITED

CLASSIC BED COMPANY LIMITED is an(a) Dissolved company incorporated on 25/10/2002 with the registered office located at 116 Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, Kent CT5 3SN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC BED COMPANY LIMITED?

toggle

CLASSIC BED COMPANY LIMITED is currently Dissolved. It was registered on 25/10/2002 and dissolved on 28/05/2024.

Where is CLASSIC BED COMPANY LIMITED located?

toggle

CLASSIC BED COMPANY LIMITED is registered at 116 Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, Kent CT5 3SN.

What does CLASSIC BED COMPANY LIMITED do?

toggle

CLASSIC BED COMPANY LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does CLASSIC BED COMPANY LIMITED have?

toggle

CLASSIC BED COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for CLASSIC BED COMPANY LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via compulsory strike-off.