CLASSIC MOTOR REPAIR LIMITED

Register to unlock more data on OkredoRegister

CLASSIC MOTOR REPAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10351867

Incorporation date

31/08/2016

Size

Micro Entity

Contacts

Registered address

Registered address

64 Drake Street, Rochdale OL16 1PACopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2016)
dot icon29/08/2024
Termination of appointment of Andrew Phillip Joos as a director on 2024-08-29
dot icon29/08/2024
Appointment of Mr Andrew Joos as a director on 2024-08-29
dot icon29/08/2024
Change of details for Mr Andrew Phillip Joos as a person with significant control on 2024-08-29
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon14/08/2023
Registered office address changed from 24 Fylde Street (Rear Of) Mosses Gate Farnworth Bolton BL3 2QF England to 64 Drake Street Rochdale OL16 1PA on 2023-08-14
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon13/03/2023
Termination of appointment of Isaac Mendez as a director on 2022-12-10
dot icon02/02/2023
Appointment of Mr Andrew Phillip Joos as a director on 2022-12-10
dot icon02/02/2023
Cessation of Isaac Mendez as a person with significant control on 2022-12-10
dot icon02/02/2023
Notification of Andrew Phillip Joos as a person with significant control on 2022-12-10
dot icon02/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon22/06/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon31/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon08/05/2020
Micro company accounts made up to 2019-08-31
dot icon06/05/2020
Registered office address changed from 24 Fylde Street Bolton BL3 2QF England to 24 Fylde Street (Rear Of) Mosses Gate Farnworth Bolton BL3 2QF on 2020-05-06
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon05/05/2020
Registered office address changed from Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB England to 24 Fylde Street Bolton BL3 2QF on 2020-05-05
dot icon05/05/2020
Notification of Isaac Mendez as a person with significant control on 2020-05-05
dot icon05/05/2020
Appointment of Mr Isaac Mendez as a director on 2020-05-05
dot icon05/05/2020
Termination of appointment of Adalt Hussain as a director on 2020-05-05
dot icon05/05/2020
Termination of appointment of Goldchild Limited as a director on 2020-05-05
dot icon05/05/2020
Cessation of Goldchild Limited as a person with significant control on 2020-05-05
dot icon23/01/2020
Registered office address changed from Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET England to Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB on 2020-01-23
dot icon15/12/2019
Registered office address changed from R37 Blackburn Technology Management Centre Challenge Way Blackburn BB1 5QB United Kingdom to Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET on 2019-12-15
dot icon07/11/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon02/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon10/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon29/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon18/04/2018
Registered office address changed from Blackburn Technology Management Centre R23 Challenge Way Blackburn BB1 5QB United Kingdom to R37 Blackburn Technology Management Centre Challenge Way Blackburn BB1 5QB on 2018-04-18
dot icon01/03/2018
Registered office address changed from 292 Whalley Range Blackburn BB1 6NL United Kingdom to Blackburn Technology Management Centre R23 Challenge Way Blackburn BB1 5QB on 2018-03-01
dot icon14/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon14/09/2017
Change of details for Company4Sale as a person with significant control on 2017-09-14
dot icon23/06/2017
Registered office address changed from 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL England to 292 Whalley Range Blackburn BB1 6NL on 2017-06-23
dot icon31/08/2016
Director's details changed for Company4Sale on 2016-08-31
dot icon31/08/2016
Registered office address changed from 292 Whalley Range Blackburn BB1 6NL United Kingdom to 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL on 2016-08-31
dot icon31/08/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
03/02/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.84K
-
0.00
-
-
2022
0
31.66K
-
0.00
-
-
2022
0
31.66K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

31.66K £Ascended59.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Phillip Joos
Director
10/12/2022 - 29/08/2024
6
Joos, Andrew
Director
29/08/2024 - Present
-
Hussain, Adalt
Director
31/08/2016 - 05/05/2020
463
Mendez, Isaac
Director
05/05/2020 - 10/12/2022
18
GOLDCHILD LIMITED
Corporate Director
31/08/2016 - 05/05/2020
235

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASSIC MOTOR REPAIR LIMITED

CLASSIC MOTOR REPAIR LIMITED is an(a) Active company incorporated on 31/08/2016 with the registered office located at 64 Drake Street, Rochdale OL16 1PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC MOTOR REPAIR LIMITED?

toggle

CLASSIC MOTOR REPAIR LIMITED is currently Active. It was registered on 31/08/2016 .

Where is CLASSIC MOTOR REPAIR LIMITED located?

toggle

CLASSIC MOTOR REPAIR LIMITED is registered at 64 Drake Street, Rochdale OL16 1PA.

What does CLASSIC MOTOR REPAIR LIMITED do?

toggle

CLASSIC MOTOR REPAIR LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for CLASSIC MOTOR REPAIR LIMITED?

toggle

The latest filing was on 29/08/2024: Termination of appointment of Andrew Phillip Joos as a director on 2024-08-29.