CLASSIC CARS OF KENT LIMITED

Register to unlock more data on OkredoRegister

CLASSIC CARS OF KENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03345119

Incorporation date

04/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

25 Clinton Place, Seaford, East Sussex BN25 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1997)
dot icon12/03/2026
Micro company accounts made up to 2025-04-30
dot icon15/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon14/01/2025
Micro company accounts made up to 2024-04-30
dot icon24/05/2024
Second filing of Confirmation Statement dated 2017-04-29
dot icon13/05/2024
Confirmation statement made on 2024-04-29 with updates
dot icon13/05/2024
Change of details for Mrs Cheryl Sowerby as a person with significant control on 2024-05-13
dot icon23/04/2024
Micro company accounts made up to 2023-04-30
dot icon16/05/2023
Confirmation statement made on 2023-04-29 with updates
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon09/05/2022
Confirmation statement made on 2022-04-29 with updates
dot icon11/01/2022
Micro company accounts made up to 2021-04-30
dot icon12/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon08/02/2021
Micro company accounts made up to 2020-04-30
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon10/01/2019
Micro company accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon01/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon06/04/2017
Registered office address changed from C/O Shoreline Accountants Ltd Trafalgar House First Floor Quarry Road Newhaven East Sussex BN9 9DD England to 25 Clinton Place Seaford East Sussex BN25 1NP on 2017-04-06
dot icon28/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/04/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon25/11/2015
Registered office address changed from Rosehill Farm Burnt Oak Road High Hurstwood East Sussex TN22 4AE to C/O Shoreline Accountants Ltd Trafalgar House First Floor Quarry Road Newhaven East Sussex BN9 9DD on 2015-11-25
dot icon29/04/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon24/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/06/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon12/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/07/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon15/05/2012
Compulsory strike-off action has been discontinued
dot icon14/05/2012
Total exemption full accounts made up to 2011-04-30
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon28/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon01/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon02/06/2010
Compulsory strike-off action has been discontinued
dot icon01/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/06/2010
Director's details changed for Shaun Edward Rainford on 2010-04-29
dot icon01/06/2010
Director's details changed for Cheryl Lynda Sowerby on 2010-04-29
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon15/05/2009
Return made up to 29/04/09; full list of members
dot icon03/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon04/12/2008
Director's change of particulars / cheryl sowerby / 21/11/2008
dot icon25/11/2008
Return made up to 04/04/08; no change of members
dot icon24/06/2008
Registered office changed on 24/06/2008 from rosehill farm burnt oak road high hurstwood TN22 4AE
dot icon07/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon13/06/2007
Return made up to 04/04/07; no change of members
dot icon29/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon18/08/2006
Total exemption full accounts made up to 2005-04-30
dot icon17/05/2006
Return made up to 04/04/06; full list of members
dot icon09/05/2005
Return made up to 04/04/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon12/05/2004
Return made up to 04/04/04; full list of members
dot icon24/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon12/05/2003
Return made up to 04/04/03; full list of members
dot icon01/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon10/05/2002
Return made up to 04/04/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon08/05/2001
Return made up to 04/04/01; full list of members
dot icon26/02/2001
Accounts for a small company made up to 2000-04-30
dot icon21/04/2000
Return made up to 04/04/00; full list of members
dot icon03/03/2000
Resolutions
dot icon03/03/2000
Resolutions
dot icon03/03/2000
Full accounts made up to 1999-04-30
dot icon02/06/1999
Full accounts made up to 1998-04-30
dot icon01/06/1999
Return made up to 04/04/99; no change of members
dot icon16/03/1999
Compulsory strike-off action has been discontinued
dot icon12/03/1999
Return made up to 04/04/98; full list of members
dot icon22/09/1998
First Gazette notice for compulsory strike-off
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New secretary appointed;new director appointed
dot icon24/04/1997
Registered office changed on 24/04/97 from: 1 harley place clifton down bristol BS8 3JT
dot icon24/04/1997
Director resigned
dot icon24/04/1997
Secretary resigned
dot icon04/04/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
110.36K
-
0.00
-
-
2022
2
131.23K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Sowerby, Cheryl Lynda
Director
18/04/1997 - Present
1
Rainford, Shaun Edward
Director
18/04/1997 - Present
5

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+
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 CARS OF KENT LIMITED

CLASSIC CARS OF KENT LIMITED is an(a) Active company incorporated on 04/04/1997 with the registered office located at 25 Clinton Place, Seaford, East Sussex BN25 1NP. There are currently 2 active directors 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 CARS OF KENT LIMITED?

toggle

CLASSIC CARS OF KENT LIMITED is currently Active. It was registered on 04/04/1997 .

Where is CLASSIC CARS OF KENT LIMITED located?

toggle

CLASSIC CARS OF KENT LIMITED is registered at 25 Clinton Place, Seaford, East Sussex BN25 1NP.

What does CLASSIC CARS OF KENT LIMITED do?

toggle

CLASSIC CARS OF KENT LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for CLASSIC CARS OF KENT LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-04-30.