CLASSIC CHASSIS SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLASSIC CHASSIS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06228520

Incorporation date

26/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 15 Hockliffe Business Park, Watling Street (A5), Hockliffe, Leighton Buzzard, Bedfordshire LU7 9NBCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2007)
dot icon19/10/2021
Voluntary strike-off action has been suspended
dot icon28/09/2021
First Gazette notice for voluntary strike-off
dot icon17/09/2021
Application to strike the company off the register
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/06/2021
Change of details for Mr Andrew Thomas as a person with significant control on 2021-04-22
dot icon21/06/2021
Change of details for Mrs Joanne Thomas as a person with significant control on 2021-06-17
dot icon21/06/2021
Change of details for Mrs Joanne Thomas as a person with significant control on 2021-06-17
dot icon17/06/2021
Change of details for Ms Joanne Clements as a person with significant control on 2018-09-01
dot icon07/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon06/05/2021
Change of details for Mr Andrew Thomas as a person with significant control on 2021-04-22
dot icon06/05/2021
Director's details changed for Andrew Thomas on 2021-04-22
dot icon07/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/05/2019
Confirmation statement made on 2019-04-26 with updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/05/2018
Change of details for Mr Andrew Thomas as a person with significant control on 2018-05-01
dot icon02/05/2018
Notification of Joanne Clements as a person with significant control on 2018-05-01
dot icon02/05/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon02/05/2018
Confirmation statement made on 2018-04-26 with updates
dot icon15/02/2018
Termination of appointment of Stella Thomas as a secretary on 2017-01-11
dot icon27/09/2017
Change of details for Mr Andrew Thomas as a person with significant control on 2017-09-27
dot icon27/09/2017
Director's details changed for Andrew Thomas on 2017-09-27
dot icon25/08/2017
Current accounting period extended from 2017-04-30 to 2017-09-30
dot icon15/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon28/04/2017
Director's details changed for Andrew Thomas on 2016-12-16
dot icon16/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon10/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon29/04/2010
Statement of capital following an allotment of shares on 2010-03-19
dot icon07/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon13/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/05/2009
Return made up to 26/04/09; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon07/05/2008
Return made up to 26/04/08; full list of members
dot icon01/06/2007
New secretary appointed
dot icon01/06/2007
New director appointed
dot icon18/05/2007
Secretary resigned
dot icon18/05/2007
Director resigned
dot icon26/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
26/04/2022
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/06/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Andrew
Director
26/04/2007 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/04/2007 - 26/04/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/04/2007 - 26/04/2007
67500
Thomas, Stella
Secretary
26/04/2007 - 11/01/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLASSIC CHASSIS SERVICES LIMITED

CLASSIC CHASSIS SERVICES LIMITED is an(a) Active company incorporated on 26/04/2007 with the registered office located at Unit 15 Hockliffe Business Park, Watling Street (A5), Hockliffe, Leighton Buzzard, Bedfordshire LU7 9NB. There is currently 1 active director 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 CHASSIS SERVICES LIMITED?

toggle

CLASSIC CHASSIS SERVICES LIMITED is currently Active. It was registered on 26/04/2007 .

Where is CLASSIC CHASSIS SERVICES LIMITED located?

toggle

CLASSIC CHASSIS SERVICES LIMITED is registered at Unit 15 Hockliffe Business Park, Watling Street (A5), Hockliffe, Leighton Buzzard, Bedfordshire LU7 9NB.

What does CLASSIC CHASSIS SERVICES LIMITED do?

toggle

CLASSIC CHASSIS SERVICES LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

What is the latest filing for CLASSIC CHASSIS SERVICES LIMITED?

toggle

The latest filing was on 19/10/2021: Voluntary strike-off action has been suspended.