CLASSIC CARS OF WIRRAL LTD

Register to unlock more data on OkredoRegister

CLASSIC CARS OF WIRRAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04310285

Incorporation date

24/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suites C, D, E & F 14th Floor The Plaza, 100 Old Hall Street, Liverpool L3 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2001)
dot icon07/11/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon16/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/12/2024
Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ to Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2024-12-28
dot icon18/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon23/07/2024
Previous accounting period shortened from 2023-10-27 to 2023-10-26
dot icon01/11/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/10/2023
Previous accounting period shortened from 2022-10-28 to 2022-10-27
dot icon19/07/2023
Previous accounting period shortened from 2022-10-29 to 2022-10-28
dot icon18/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/07/2022
Previous accounting period shortened from 2021-10-30 to 2021-10-29
dot icon15/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon10/03/2021
Confirmation statement made on 2020-10-15 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon26/03/2020
Registered office address changed from C/O Whitnalls 1st Floor Cotton House Old Hall Street Liverpool Merseyside L3 9TX to Trident House 105 Derby Road Liverpool L20 8LZ on 2020-03-26
dot icon22/11/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/07/2018
Previous accounting period extended from 2017-10-30 to 2017-10-31
dot icon26/10/2017
Total exemption small company accounts made up to 2016-10-30
dot icon18/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon18/10/2017
Director's details changed for Mr Peter Lawrence Cain on 2017-10-05
dot icon18/10/2017
Director's details changed for Mrs Deborah Cain on 2017-10-05
dot icon18/10/2017
Secretary's details changed for Peter Lawrence Cain on 2017-10-01
dot icon27/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon24/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/01/2014
Annual return made up to 2013-10-15 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/01/2013
Annual return made up to 2012-10-15 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/01/2012
Annual return made up to 2011-10-15 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/01/2011
Annual return made up to 2010-10-15 with full list of shareholders
dot icon14/10/2010
Director's details changed for Peter Lawrence Cain on 2010-10-14
dot icon14/10/2010
Director's details changed for Deborah Cain on 2010-10-14
dot icon14/10/2010
Secretary's details changed for Peter Lawrence Cain on 2010-10-14
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/12/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon02/12/2009
Director's details changed for Deborah Cain on 2009-10-15
dot icon02/12/2009
Director's details changed for Peter Lawrence Cain on 2009-10-15
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon31/12/2008
Return made up to 15/10/08; full list of members
dot icon30/12/2008
Return made up to 15/10/07; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon29/12/2006
Return made up to 15/10/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/03/2006
Secretary's particulars changed;director's particulars changed
dot icon15/03/2006
Director's particulars changed
dot icon28/11/2005
Return made up to 15/10/05; full list of members
dot icon22/11/2005
Secretary resigned;director resigned
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New secretary appointed
dot icon02/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/12/2004
Return made up to 15/10/04; full list of members
dot icon02/04/2004
Accounts for a small company made up to 2003-10-31
dot icon23/10/2003
Return made up to 15/10/03; full list of members
dot icon24/12/2002
Accounts for a small company made up to 2002-10-31
dot icon24/10/2002
Return made up to 24/10/02; full list of members
dot icon03/07/2002
Particulars of mortgage/charge
dot icon04/12/2001
Certificate of change of name
dot icon03/11/2001
Registered office changed on 03/11/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU
dot icon03/11/2001
Secretary resigned
dot icon03/11/2001
Director resigned
dot icon03/11/2001
New secretary appointed;new director appointed
dot icon03/11/2001
New director appointed
dot icon03/11/2001
Ad 24/10/01--------- £ si 1@1=1 £ ic 1/2
dot icon24/10/2001
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
31/10/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
26/10/2025
dot iconNext due on
26/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.97K
-
0.00
5.73K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cain, Peter Lawrence
Director
24/10/2001 - Present
-
Cain, Peter Lawrence
Secretary
11/11/2005 - Present
-
Cain, Deborah
Director
11/11/2005 - Present
-

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 WIRRAL LTD

CLASSIC CARS OF WIRRAL LTD is an(a) Active company incorporated on 24/10/2001 with the registered office located at Suites C, D, E & F 14th Floor The Plaza, 100 Old Hall Street, Liverpool L3 9QJ. There are currently 3 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 WIRRAL LTD?

toggle

CLASSIC CARS OF WIRRAL LTD is currently Active. It was registered on 24/10/2001 .

Where is CLASSIC CARS OF WIRRAL LTD located?

toggle

CLASSIC CARS OF WIRRAL LTD is registered at Suites C, D, E & F 14th Floor The Plaza, 100 Old Hall Street, Liverpool L3 9QJ.

What does CLASSIC CARS OF WIRRAL LTD do?

toggle

CLASSIC CARS OF WIRRAL LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for CLASSIC CARS OF WIRRAL LTD?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-14 with no updates.