CLASSIC CAR PRODUCTIONS LTD

Register to unlock more data on OkredoRegister

CLASSIC CAR PRODUCTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10888932

Incorporation date

28/07/2017

Size

Dormant

Contacts

Registered address

Registered address

6th Floor Amp House, Dingwall Road, Croydon CR0 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2017)
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-30
dot icon13/06/2025
Accounts for a dormant company made up to 2024-03-30
dot icon10/06/2025
Registered office address changed from Suite 4 30, St. Dunstans Street Canterbury CT2 8HG England to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2025-06-10
dot icon06/05/2025
Compulsory strike-off action has been discontinued
dot icon04/05/2025
Confirmation statement made on 2024-10-22 with no updates
dot icon16/01/2025
Compulsory strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon20/07/2024
Compulsory strike-off action has been discontinued
dot icon17/07/2024
Micro company accounts made up to 2023-03-31
dot icon17/07/2024
Confirmation statement made on 2023-10-22 with updates
dot icon18/01/2024
Compulsory strike-off action has been suspended
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon26/04/2023
Micro company accounts made up to 2022-03-30
dot icon05/04/2023
Compulsory strike-off action has been discontinued
dot icon08/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon14/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-03-30
dot icon29/03/2022
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon25/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon25/11/2021
Registered office address changed from Cedar House Hazell Drive Newport Gwent NP10 8FY Wales to Suite 4 30, St. Dunstans Street Canterbury CT2 8HG on 2021-11-25
dot icon21/07/2021
Registration of charge 108889320001, created on 2021-07-21
dot icon11/02/2021
Notification of Michael Anthony Graves as a person with significant control on 2021-02-01
dot icon10/02/2021
Confirmation statement made on 2020-10-22 with updates
dot icon10/02/2021
Cessation of Elizabeth Beryl Graves as a person with significant control on 2021-01-25
dot icon10/02/2021
Appointment of Mr Michael Anthony Graves as a director on 2021-02-01
dot icon25/01/2021
Termination of appointment of Elizabeth Beryl Graves as a director on 2021-01-12
dot icon18/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2020
Notification of Elizabeth Beryl Graves as a person with significant control on 2020-03-01
dot icon10/03/2020
Appointment of Mrs Elizabeth Beryl Graves as a director on 2020-03-01
dot icon10/03/2020
Cessation of Trina Jane Morgan as a person with significant control on 2020-03-01
dot icon10/03/2020
Termination of appointment of Trina Jane Morgan as a director on 2020-03-01
dot icon19/02/2020
Notification of Trina Jane Morgan as a person with significant control on 2020-02-01
dot icon28/01/2020
Cessation of The Thomas Graves Partnership as a person with significant control on 2020-01-16
dot icon26/11/2019
Appointment of Mrs Trina Jane Morgan as a director on 2019-11-20
dot icon26/11/2019
Termination of appointment of Finbarr Frank Kelly as a director on 2019-11-20
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon22/10/2019
Notification of The Thomas Graves Partnership as a person with significant control on 2019-10-19
dot icon22/10/2019
Termination of appointment of Adele Francis Phillips as a director on 2019-10-19
dot icon22/10/2019
Appointment of Mr Finbarr Frank Kelly as a director on 2019-10-19
dot icon22/10/2019
Cessation of Michael Anthony Graves as a person with significant control on 2019-10-19
dot icon22/10/2019
Termination of appointment of Michael Anthony Graves as a director on 2019-10-19
dot icon24/07/2019
Total exemption full accounts made up to 2018-03-31
dot icon24/04/2019
Appointment of Miss Adele Francis Phillips as a director on 2019-04-12
dot icon24/04/2019
Current accounting period shortened from 2018-07-31 to 2018-03-31
dot icon02/03/2019
Director's details changed for Mr Michael Anthony Graves on 2019-02-26
dot icon02/03/2019
Withdrawal of a person with significant control statement on 2019-03-02
dot icon26/02/2019
Notification of Michael Anthony Graves as a person with significant control on 2019-02-26
dot icon26/02/2019
Cessation of Michael a Graves as a person with significant control on 2019-02-26
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon21/11/2018
Registered office address changed from Unit 8 the Glenmore Centre Castle Road Sittingbourne ME10 3GL United Kingdom to Cedar House Hazell Drive Newport Gwent NP10 8FY on 2018-11-21
dot icon26/09/2018
Resolutions
dot icon25/09/2018
Confirmation statement made on 2018-07-27 with updates
dot icon25/09/2018
Termination of appointment of George Ivan Luke Wilson as a director on 2018-09-14
dot icon10/08/2018
Change of details for Ccp Network Global Holdings Limited as a person with significant control on 2018-08-01
dot icon10/08/2018
Notification of a person with significant control statement
dot icon10/08/2018
Cessation of George Ivan Luke Wilson as a person with significant control on 2018-08-01
dot icon20/10/2017
Change of details for Ccp Network Global Holdings Limited as a person with significant control on 2017-07-30
dot icon20/10/2017
Notification of George Ivan Luke Wilson as a person with significant control on 2017-07-30
dot icon20/10/2017
Statement of capital following an allotment of shares on 2017-07-30
dot icon20/10/2017
Cessation of Michael Anthony Graves as a person with significant control on 2017-07-29
dot icon20/10/2017
Notification of Ccp Network Global Holdings Limited as a person with significant control on 2017-07-29
dot icon18/08/2017
Appointment of Mr George Ivan Luke Wilson as a director on 2017-08-18
dot icon28/07/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
22/10/2025
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
29.14K
-
0.00
-
-
2022
1
8.26K
-
0.00
-
-
2022
1
8.26K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

8.26K £Descended-71.67 % *

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
Graves, Michael Anthony
Director
01/02/2021 - Present
27

Persons with Significant Control

7
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 CAR PRODUCTIONS LTD

CLASSIC CAR PRODUCTIONS LTD is an(a) Active company incorporated on 28/07/2017 with the registered office located at 6th Floor Amp House, Dingwall Road, Croydon CR0 2LX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC CAR PRODUCTIONS LTD?

toggle

CLASSIC CAR PRODUCTIONS LTD is currently Active. It was registered on 28/07/2017 .

Where is CLASSIC CAR PRODUCTIONS LTD located?

toggle

CLASSIC CAR PRODUCTIONS LTD is registered at 6th Floor Amp House, Dingwall Road, Croydon CR0 2LX.

What does CLASSIC CAR PRODUCTIONS LTD do?

toggle

CLASSIC CAR PRODUCTIONS LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CLASSIC CAR PRODUCTIONS LTD have?

toggle

CLASSIC CAR PRODUCTIONS LTD had 1 employees in 2022.

What is the latest filing for CLASSIC CAR PRODUCTIONS LTD?

toggle

The latest filing was on 19/12/2025: Accounts for a dormant company made up to 2025-03-30.