CLASSIC INDIA LIMITED

Register to unlock more data on OkredoRegister

CLASSIC INDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02980504

Incorporation date

19/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Fyves Court, Watling Street, Nuneaton CV10 0SBCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1994)
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon13/01/2022
Compulsory strike-off action has been discontinued
dot icon12/01/2022
Confirmation statement made on 2021-10-19 with no updates
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon11/11/2021
Micro company accounts made up to 2021-05-31
dot icon07/05/2021
Registered office address changed from 1st Floor Ramdoot House 3 Navigation Street Leicester Leicestershire LE1 3UR to Fyves Court Watling Street Nuneaton CV10 0SB on 2021-05-07
dot icon07/05/2021
Termination of appointment of Devinder Kumar Lakhanpaul as a secretary on 2021-05-06
dot icon24/12/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon10/08/2020
Amended total exemption small company accounts made up to 2015-05-31
dot icon10/08/2020
Amended micro company accounts made up to 2017-05-31
dot icon10/08/2020
Amended total exemption small company accounts made up to 2014-05-31
dot icon10/08/2020
Amended micro company accounts made up to 2016-05-31
dot icon10/08/2020
Amended total exemption full accounts made up to 2019-05-31
dot icon10/08/2020
Amended total exemption small company accounts made up to 2013-05-31
dot icon10/08/2020
Amended micro company accounts made up to 2018-05-31
dot icon29/02/2020
Micro company accounts made up to 2019-05-31
dot icon27/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon22/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon08/12/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/12/2016
Confirmation statement made on 2016-10-19 with updates
dot icon14/05/2016
Compulsory strike-off action has been discontinued
dot icon13/05/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon07/12/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/12/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon05/11/2013
Registered office address changed from 308 Saint Saviours Road Leicester LE5 4HT on 2013-11-05
dot icon05/06/2013
Previous accounting period extended from 2012-11-30 to 2013-05-31
dot icon21/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/12/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/12/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/02/2010
Annual return made up to 2009-10-19 with full list of shareholders
dot icon01/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/03/2009
Return made up to 19/10/08; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/11/2007
Return made up to 19/10/07; no change of members
dot icon03/11/2007
Registered office changed on 03/11/07 from: fyves court watling street nuneaton warwickshire CV10 0SB
dot icon22/03/2007
Total exemption full accounts made up to 2006-11-30
dot icon13/12/2006
Return made up to 19/10/06; full list of members
dot icon13/12/2006
Total exemption full accounts made up to 2005-11-30
dot icon16/01/2006
Return made up to 19/10/05; full list of members
dot icon06/06/2005
Total exemption full accounts made up to 2004-11-30
dot icon25/11/2004
Total exemption full accounts made up to 2003-11-30
dot icon18/11/2004
Return made up to 19/10/04; full list of members
dot icon18/11/2004
Return made up to 19/10/03; full list of members
dot icon27/05/2004
Registered office changed on 27/05/04 from: 597 bath road burnham slough SL1 6AE
dot icon25/05/2004
Compulsory strike-off action has been discontinued
dot icon24/05/2004
Total exemption full accounts made up to 2002-11-30
dot icon06/04/2004
First Gazette notice for compulsory strike-off
dot icon27/04/2003
Total exemption small company accounts made up to 2001-11-30
dot icon17/01/2003
Return made up to 19/10/02; full list of members
dot icon12/11/2001
Return made up to 19/10/01; full list of members
dot icon02/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon21/02/2001
Accounts for a small company made up to 1999-11-30
dot icon01/11/2000
Return made up to 19/10/00; full list of members
dot icon30/11/1999
Return made up to 19/10/99; full list of members
dot icon24/09/1999
Full accounts made up to 1997-11-30
dot icon24/09/1999
Full accounts made up to 1998-11-30
dot icon29/01/1999
Return made up to 19/10/98; full list of members
dot icon11/04/1998
Full accounts made up to 1996-11-30
dot icon12/11/1997
Return made up to 19/10/97; full list of members
dot icon16/12/1996
Return made up to 19/10/96; full list of members
dot icon10/10/1996
Full accounts made up to 1995-11-30
dot icon07/10/1996
Accounting reference date shortened from 31/10/96 to 30/11/95
dot icon01/11/1995
Return made up to 19/10/95; full list of members
dot icon01/11/1994
Accounting reference date notified as 31/10
dot icon25/10/1994
Secretary resigned
dot icon19/10/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

16
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
19/10/2022
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
136.27K
-
0.00
-
-
2021
16
136.27K
-
0.00
-
-

Employees

2021

Employees

16 Ascended- *

Net Assets(GBP)

136.27K £Ascended- *

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
NOTEHOLD LIMITED
Nominee Secretary
19/10/1994 - 19/10/1994
683
Lakhanpaul, Arti
Director
19/10/1994 - Present
1
Lakhanpaul, Devinder Kumar
Secretary
19/10/1994 - 06/05/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLASSIC INDIA LIMITED

CLASSIC INDIA LIMITED is an(a) Active company incorporated on 19/10/1994 with the registered office located at Fyves Court, Watling Street, Nuneaton CV10 0SB. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC INDIA LIMITED?

toggle

CLASSIC INDIA LIMITED is currently Active. It was registered on 19/10/1994 .

Where is CLASSIC INDIA LIMITED located?

toggle

CLASSIC INDIA LIMITED is registered at Fyves Court, Watling Street, Nuneaton CV10 0SB.

What does CLASSIC INDIA LIMITED do?

toggle

CLASSIC INDIA LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does CLASSIC INDIA LIMITED have?

toggle

CLASSIC INDIA LIMITED had 16 employees in 2021.

What is the latest filing for CLASSIC INDIA LIMITED?

toggle

The latest filing was on 10/02/2023: Compulsory strike-off action has been suspended.