CLASSIC COLLECTION AVIATION LIMITED

Register to unlock more data on OkredoRegister

CLASSIC COLLECTION AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03141070

Incorporation date

22/12/1995

Size

Full

Contacts

Registered address

Registered address

5 Adair Street, Manchester M1 2NQCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1995)
dot icon08/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon22/05/2025
Full accounts made up to 2024-09-30
dot icon13/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon05/07/2024
Cessation of Classic Collection Holidays Limited as a person with significant control on 2024-06-30
dot icon05/07/2024
Notification of Classic Collection Holdings Limited as a person with significant control on 2024-06-30
dot icon06/06/2024
Full accounts made up to 2023-09-30
dot icon04/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon30/06/2023
Appointment of Mr Jonathan Michael Wormald as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Simon Matthew Cooper as a director on 2023-06-30
dot icon29/06/2023
Full accounts made up to 2022-09-30
dot icon05/02/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon23/06/2022
Full accounts made up to 2021-09-30
dot icon10/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon29/06/2021
Full accounts made up to 2020-09-30
dot icon11/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon08/10/2020
Full accounts made up to 2019-09-30
dot icon06/08/2020
Appointment of Mr Shaun Morton as a director on 2020-07-17
dot icon06/08/2020
Termination of appointment of Paul Alan Meehan as a director on 2020-07-17
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon27/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon27/12/2019
Termination of appointment of Matthew Damian Rice as a director on 2019-08-31
dot icon27/12/2019
Termination of appointment of Nicholas Harold Paul Munday as a director on 2019-08-15
dot icon22/05/2019
Full accounts made up to 2018-09-30
dot icon25/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon12/12/2018
Registered office address changed from Park Square Bird Hall Lane Stockport SK3 0XN England to 5 Adair Street Manchester M1 2NQ on 2018-12-12
dot icon04/09/2018
Resolutions
dot icon04/09/2018
Statement of company's objects
dot icon21/08/2018
Appointment of Kirsteen Vickerstaff as a secretary on 2018-08-15
dot icon21/08/2018
Termination of appointment of Toby David Stephen Charlwood as a secretary on 2018-08-15
dot icon21/08/2018
Termination of appointment of Toby David Stephen Charlwood as a director on 2018-08-15
dot icon21/08/2018
Appointment of Mr Paul Meehan as a director on 2018-08-15
dot icon21/08/2018
Appointment of Mr Simon Matthew Cooper as a director on 2018-08-15
dot icon21/08/2018
Registered office address changed from Saxon House Little High Street Worthing West Sussex BN11 1DH to Park Square Bird Hall Lane Stockport SK3 0XN on 2018-08-21
dot icon21/08/2018
Current accounting period shortened from 2018-10-31 to 2018-09-30
dot icon02/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon29/12/2017
Accounts for a small company made up to 2017-10-31
dot icon11/01/2017
Full accounts made up to 2016-10-31
dot icon04/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon07/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon22/12/2015
Full accounts made up to 2015-10-31
dot icon09/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon17/12/2014
Full accounts made up to 2014-10-31
dot icon07/11/2014
Auditor's resignation
dot icon14/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon19/12/2013
Register inspection address has been changed
dot icon19/12/2013
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR on 2013-12-19
dot icon19/12/2013
Full accounts made up to 2013-10-31
dot icon09/01/2013
Full accounts made up to 2012-10-31
dot icon02/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon05/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-10-31
dot icon02/03/2011
Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2011-03-02
dot icon05/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-10-31
dot icon06/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon02/01/2010
Full accounts made up to 2009-10-31
dot icon14/07/2009
Director appointed matthew damien rice
dot icon06/01/2009
Return made up to 22/12/08; full list of members
dot icon27/12/2008
Full accounts made up to 2008-10-31
dot icon21/01/2008
Return made up to 22/12/07; full list of members
dot icon30/12/2007
Full accounts made up to 2007-10-31
dot icon25/01/2007
Return made up to 22/12/06; full list of members
dot icon22/01/2007
Full accounts made up to 2006-10-31
dot icon18/01/2006
Return made up to 22/12/05; full list of members
dot icon11/01/2006
Full accounts made up to 2005-10-31
dot icon06/06/2005
Full accounts made up to 2004-10-31
dot icon04/02/2005
Registered office changed on 04/02/05 from: 12 great james street london WC1N 3DR
dot icon07/01/2005
Return made up to 22/12/04; full list of members
dot icon27/01/2004
Full accounts made up to 2003-10-31
dot icon05/01/2004
Return made up to 22/12/03; full list of members
dot icon05/02/2003
Director's particulars changed
dot icon21/01/2003
Return made up to 22/12/02; full list of members
dot icon21/01/2003
Full accounts made up to 2002-10-31
dot icon23/04/2002
Registered office changed on 23/04/02 from: 15 grafton road worthing west sussex BN11 1QP
dot icon23/04/2002
New director appointed
dot icon23/04/2002
New secretary appointed;new director appointed
dot icon23/04/2002
Director resigned
dot icon23/04/2002
Secretary resigned
dot icon09/04/2002
Full accounts made up to 2001-10-31
dot icon16/01/2002
Return made up to 22/12/01; full list of members
dot icon18/10/2001
Secretary resigned
dot icon18/10/2001
New secretary appointed
dot icon15/08/2001
Full accounts made up to 2000-10-31
dot icon31/01/2001
Return made up to 22/12/00; full list of members
dot icon08/08/2000
Full accounts made up to 1999-10-31
dot icon19/01/2000
Return made up to 22/12/99; full list of members
dot icon13/08/1999
Full accounts made up to 1998-10-31
dot icon20/01/1999
Return made up to 22/12/98; full list of members
dot icon06/08/1998
Full accounts made up to 1997-10-31
dot icon15/01/1998
Return made up to 22/12/97; no change of members
dot icon27/08/1997
Full accounts made up to 1996-10-31
dot icon26/01/1997
Return made up to 22/12/96; full list of members
dot icon08/10/1996
Secretary resigned
dot icon08/10/1996
New secretary appointed
dot icon10/01/1996
Ad 03/01/96--------- £ si 1998@1=1998 £ ic 2/2000
dot icon10/01/1996
New director appointed
dot icon10/01/1996
New secretary appointed
dot icon10/01/1996
Accounting reference date notified as 31/10
dot icon10/01/1996
Resolutions
dot icon10/01/1996
Resolutions
dot icon10/01/1996
Resolutions
dot icon09/01/1996
Certificate of change of name
dot icon09/01/1996
£ nc 1000/1000000 02/01/96
dot icon09/01/1996
Secretary resigned
dot icon09/01/1996
Director resigned
dot icon09/01/1996
Registered office changed on 09/01/96 from: 18 the steyne bognor regis west sussex PO21 1TP
dot icon22/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Simon Matthew
Director
15/08/2018 - 30/06/2023
18
Wormald, Jonathan Michael
Director
30/06/2023 - Present
22
Charlwood, Toby David Stephen
Director
16/04/2002 - 15/08/2018
7
Morton, Shaun
Director
17/07/2020 - Present
13
Charlwood, Toby David Stephen
Secretary
16/04/2002 - 15/08/2018
3

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 COLLECTION AVIATION LIMITED

CLASSIC COLLECTION AVIATION LIMITED is an(a) Active company incorporated on 22/12/1995 with the registered office located at 5 Adair Street, Manchester M1 2NQ. 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 COLLECTION AVIATION LIMITED?

toggle

CLASSIC COLLECTION AVIATION LIMITED is currently Active. It was registered on 22/12/1995 .

Where is CLASSIC COLLECTION AVIATION LIMITED located?

toggle

CLASSIC COLLECTION AVIATION LIMITED is registered at 5 Adair Street, Manchester M1 2NQ.

What does CLASSIC COLLECTION AVIATION LIMITED do?

toggle

CLASSIC COLLECTION AVIATION LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for CLASSIC COLLECTION AVIATION LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-02 with no updates.