CLASSIC MOTOR CARS LIMITED

Register to unlock more data on OkredoRegister

CLASSIC MOTOR CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02827121

Incorporation date

15/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1993)
dot icon18/03/2026
Appointment of a voluntary liquidator
dot icon18/03/2026
Resolutions
dot icon18/03/2026
Statement of affairs
dot icon18/03/2026
Registered office address changed from Building 9 Stanmore Business Park Bridgnorth Shropshire WV15 5HP United Kingdom to 79 Caroline Street Birmingham B3 1UP on 2026-03-18
dot icon12/12/2025
Confirmation statement made on 2025-08-23 with updates
dot icon11/12/2025
Change of details for Mr Neil Moye as a person with significant control on 2024-10-08
dot icon10/12/2025
Cessation of Neil Moye as a person with significant control on 2024-08-12
dot icon10/12/2025
Notification of Neil Moye as a person with significant control on 2024-08-12
dot icon09/12/2025
Termination of appointment of Neil Moye as a director on 2024-08-12
dot icon09/12/2025
Appointment of Mr Neil Moye as a director on 2024-08-12
dot icon13/11/2025
Cessation of Adam Robert Linford as a person with significant control on 2024-10-08
dot icon13/11/2025
Notification of Neil Moye as a person with significant control on 2024-08-12
dot icon13/11/2025
Notification of Adam Robert Linford as a person with significant control on 2024-08-12
dot icon13/11/2025
Change of details for Mr Neil Moye as a person with significant control on 2024-10-08
dot icon12/11/2025
Withdrawal of a person with significant control statement on 2025-11-12
dot icon31/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/07/2025
Termination of appointment of Timothy Griffin as a director on 2025-07-28
dot icon19/12/2024
Registration of charge 028271210003, created on 2024-12-12
dot icon09/10/2024
Director's details changed for Mr Neil Moye on 2024-10-09
dot icon09/10/2024
Termination of appointment of Adam Robert Linford as a director on 2024-10-08
dot icon11/09/2024
Termination of appointment of David Henry Barzilay as a director on 2024-09-11
dot icon09/09/2024
Director's details changed for Mr Andrew Linford on 2024-09-09
dot icon23/08/2024
Termination of appointment of Nicholas Richard Fry as a director on 2024-08-12
dot icon23/08/2024
Appointment of Mr Neil Moye as a director on 2024-08-12
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with updates
dot icon23/08/2024
Appointment of Mr Andrew Linford as a director on 2024-08-12
dot icon07/08/2024
Confirmation statement made on 2024-07-21 with updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-07-31
dot icon21/07/2023
Director's details changed for Mr David Henry Barzilay on 2023-07-21
dot icon21/07/2023
Director's details changed for Mr Timothy Griffin on 2023-07-21
dot icon21/07/2023
Director's details changed for Mr Timothy Matthew Harris on 2023-07-21
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon21/07/2023
Registered office address changed from Building 9 Stanmore Industrial Estate Bridgnorth Shropshire WV15 5HP to Building 9 Stanmore Business Park Bridgnorth Shropshire WV15 5HP on 2023-07-21
dot icon20/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon18/07/2023
Director's details changed for Mr Timothy Griffin on 2023-07-09
dot icon18/07/2023
Director's details changed for Mr Timothy Matthew Harris on 2023-07-09
dot icon02/02/2023
Director's details changed for Mr Timothy Matthew Harris on 2023-01-22
dot icon12/01/2023
Appointment of Mr Timothy Matthew Simon Harris as a director on 2023-01-01
dot icon23/11/2022
Termination of appointment of Sarah Louise Bulger as a director on 2022-11-23
dot icon23/11/2022
Termination of appointment of Helen Margaret Small as a director on 2022-11-23
dot icon21/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon11/03/2022
Termination of appointment of Nigel Woodward as a director on 2022-03-10
dot icon02/02/2022
Second filing of Confirmation Statement dated 2020-06-15
dot icon05/01/2022
Termination of appointment of Peter Stephen Neumark as a director on 2022-01-01
dot icon03/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon16/08/2021
Appointment of Miss Sarah Louise Bulger as a director on 2021-08-01
dot icon13/08/2021
Appointment of Ms Helen Margaret Small as a director on 2021-08-01
dot icon21/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon01/06/2021
Director's details changed for Mr Peter Stephen Neumark on 2021-06-01
dot icon30/04/2021
Termination of appointment of Richard William Alfred Coe as a director on 2021-04-28
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/09/2020
Termination of appointment of Richard Charlesworth as a director on 2020-09-15
dot icon16/09/2020
Confirmation statement made on 2020-07-09 with updates
dot icon26/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/02/2020
Statement of capital following an allotment of shares on 2020-01-21
dot icon28/01/2020
Resolutions
dot icon28/10/2019
Appointment of Mr Richard Charlesworth as a director on 2019-10-28
dot icon18/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon01/03/2019
Appointment of Mr Nicolas Richard Fry as a director on 2019-03-01
dot icon10/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon09/05/2018
Termination of appointment of Michael Francis Roe as a director on 2018-05-09
dot icon09/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/01/2018
Satisfaction of charge 2 in full
dot icon28/12/2017
Second filing of Confirmation Statement dated 15/06/2017
dot icon08/08/2017
Appointment of Mr Nigel Woodward as a director on 2017-08-08
dot icon20/07/2017
Notification of a person with significant control statement
dot icon20/07/2017
Cessation of A Person with Significant Control as a person with significant control on 2016-08-26
dot icon20/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon20/07/2017
Appointment of Mr Richard William Alfred Coe as a director on 2016-08-27
dot icon04/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/04/2017
Satisfaction of charge 1 in full
dot icon24/11/2016
Resolutions
dot icon16/11/2016
Change of share class name or designation
dot icon02/11/2016
Appointment of Mr Michael Francis Roe as a director on 2016-11-02
dot icon02/11/2016
Termination of appointment of Timothy John Leese as a director on 2016-11-02
dot icon02/09/2016
Termination of appointment of Richard William Alfred Coe as a director on 2016-08-26
dot icon03/08/2016
Termination of appointment of Nicholas Richard Goldthorp as a secretary on 2016-07-28
dot icon03/08/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon03/08/2016
Appointment of Mr Timothy Griffin as a director on 2016-07-28
dot icon03/08/2016
Termination of appointment of Nicholas Richard Goldthorp as a director on 2016-07-28
dot icon09/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/04/2016
Appointment of Mr Timothy John Leese as a director on 2016-04-26
dot icon16/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/01/2015
Appointment of David Henry Barzilay as a director on 2014-12-18
dot icon14/11/2014
Appointment of Richard William Alfred Coe as a director on 2014-11-05
dot icon29/07/2014
Registered office address changed from Units 1 & 11 Building 6 Stanmore Industrial Estate Bridgnorth Salop WV15 5HR to Building 9 Stanmore Industrial Estate Bridgnorth Shropshire WV15 5HP on 2014-07-29
dot icon14/07/2014
Secretary's details changed for Nicholas Richard Goldthorp on 2014-06-15
dot icon14/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon06/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon05/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon05/07/2010
Director's details changed for Nicholas Richard Goldthorp on 2010-06-15
dot icon05/07/2010
Director's details changed for Peter Stephen Neumark on 2010-06-15
dot icon22/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon19/06/2009
Return made up to 15/06/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon30/06/2008
Return made up to 15/06/08; full list of members
dot icon20/05/2008
Resolutions
dot icon20/05/2008
S-div
dot icon17/01/2008
Resolutions
dot icon17/01/2008
£ ic 200/162 30/11/07 £ sr 38@1=38
dot icon04/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon01/08/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/06/2007
Return made up to 15/06/07; full list of members
dot icon15/06/2006
Return made up to 15/06/06; full list of members
dot icon15/06/2006
Location of register of members
dot icon14/10/2005
Total exemption small company accounts made up to 2005-07-31
dot icon15/07/2005
Return made up to 15/06/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon30/06/2004
Return made up to 15/06/04; full list of members
dot icon28/04/2004
Accounts for a small company made up to 2003-07-31
dot icon01/07/2003
Return made up to 15/06/03; full list of members
dot icon21/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon01/07/2002
Return made up to 15/06/02; full list of members
dot icon11/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon09/07/2001
Return made up to 15/06/01; full list of members
dot icon05/07/2001
Total exemption small company accounts made up to 2000-07-31
dot icon15/11/2000
Director resigned
dot icon26/06/2000
Return made up to 15/06/00; full list of members
dot icon16/03/2000
Accounts for a small company made up to 1999-07-31
dot icon03/09/1999
Return made up to 15/06/99; change of members
dot icon27/04/1999
Accounts for a small company made up to 1998-07-31
dot icon12/03/1999
Resolutions
dot icon12/03/1999
Ad 17/02/99--------- £ si 100@1=100 £ ic 100/200
dot icon03/12/1998
Particulars of mortgage/charge
dot icon04/07/1998
Return made up to 15/06/98; full list of members
dot icon03/03/1998
Accounts for a small company made up to 1997-07-31
dot icon18/02/1998
Registered office changed on 18/02/98 from: unit 6/8 stanmore industrial estate bridgnorth shropshire WV15 5HR
dot icon11/07/1997
Return made up to 15/06/97; no change of members
dot icon06/04/1997
Accounts for a small company made up to 1996-07-31
dot icon03/08/1996
Return made up to 15/06/96; no change of members
dot icon03/04/1996
Accounts for a small company made up to 1995-07-31
dot icon23/06/1995
Return made up to 15/06/95; full list of members
dot icon18/01/1995
Registered office changed on 18/01/95 from: ship canal house king street manchester M2 4WB
dot icon17/01/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Return made up to 15/06/94; full list of members
dot icon01/09/1993
New secretary appointed;director resigned;new director appointed
dot icon01/09/1993
Ad 07/08/93--------- £ si 98@1=98 £ ic 2/100
dot icon25/08/1993
Particulars of mortgage/charge
dot icon18/08/1993
Memorandum and Articles of Association
dot icon18/08/1993
Resolutions
dot icon10/08/1993
Certificate of change of name
dot icon06/08/1993
Secretary resigned;new director appointed
dot icon06/08/1993
Director resigned
dot icon06/08/1993
New director appointed
dot icon06/08/1993
Accounting reference date notified as 31/07
dot icon15/06/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

35
2022
change arrow icon+351.06 % *

* during past year

Cash in Bank

£229,906.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
178.28K
-
0.00
50.97K
-
2022
35
169.50K
-
0.00
229.91K
-
2022
35
169.50K
-
0.00
229.91K
-

Employees

2022

Employees

35 Descended-22 % *

Net Assets(GBP)

169.50K £Descended-4.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

229.91K £Ascended351.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fry, Nicholas Richard
Director
01/03/2019 - 12/08/2024
16
Leese, Timothy John
Director
26/04/2016 - 02/11/2016
4
Goldthorp, Nicholas Richard
Director
04/08/1993 - 28/07/2016
3
Neumark, Peter Stephen
Director
04/08/1993 - 01/01/2022
13
COBBETTS (SECRETARIAL) LIMITED
Nominee Secretary
15/06/1993 - 04/08/1993
105

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O BTG BEGBIES TRAYNOR (LONDON) LLP, Level 33 One Canada Square, London E14 5AB
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About CLASSIC MOTOR CARS LIMITED

CLASSIC MOTOR CARS LIMITED is an(a) Liquidation company incorporated on 15/06/1993 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC MOTOR CARS LIMITED?

toggle

CLASSIC MOTOR CARS LIMITED is currently Liquidation. It was registered on 15/06/1993 .

Where is CLASSIC MOTOR CARS LIMITED located?

toggle

CLASSIC MOTOR CARS LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does CLASSIC MOTOR CARS LIMITED do?

toggle

CLASSIC MOTOR CARS LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does CLASSIC MOTOR CARS LIMITED have?

toggle

CLASSIC MOTOR CARS LIMITED had 35 employees in 2022.

What is the latest filing for CLASSIC MOTOR CARS LIMITED?

toggle

The latest filing was on 18/03/2026: Appointment of a voluntary liquidator.