CLASSIC QUALITY LIMITED

Register to unlock more data on OkredoRegister

CLASSIC QUALITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03109932

Incorporation date

04/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

7 Merlin Courtyard, Gatehouse Close, Aylesbury, Buckinghamshire HP19 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1995)
dot icon29/09/2025
Confirmation statement made on 2025-09-20 with updates
dot icon09/06/2025
Micro company accounts made up to 2024-10-31
dot icon07/10/2024
Confirmation statement made on 2024-09-20 with updates
dot icon21/06/2024
Micro company accounts made up to 2023-10-31
dot icon16/12/2023
Compulsory strike-off action has been discontinued
dot icon15/12/2023
Second filing of Confirmation Statement dated 2022-09-20
dot icon14/12/2023
Confirmation statement made on 2023-09-20 with updates
dot icon13/12/2023
Termination of appointment of Carol Ann Kleiner as a secretary on 2022-05-03
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon13/04/2023
Micro company accounts made up to 2022-10-31
dot icon16/10/2022
Confirmation statement made on 2022-09-20 with updates
dot icon10/06/2022
Micro company accounts made up to 2021-10-31
dot icon28/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/10/2020
Confirmation statement made on 2020-09-20 with updates
dot icon27/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/09/2018
Change of details for Mr Grant Simon Kleiner as a person with significant control on 2018-09-24
dot icon24/09/2018
Secretary's details changed for Carol Ann Kleiner on 2018-09-24
dot icon24/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon24/09/2018
Director's details changed for Mr Grant Simon Kleiner on 2018-09-24
dot icon24/09/2018
Registered office address changed from 7 Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England to 7 Merlin Courtyard Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 2018-09-24
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/04/2018
Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to 7 Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 2018-04-22
dot icon21/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/01/2017
Compulsory strike-off action has been discontinued
dot icon16/01/2017
Confirmation statement made on 2016-09-20 with updates
dot icon27/12/2016
First Gazette notice for compulsory strike-off
dot icon05/10/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/11/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon29/10/2010
Secretary's details changed for Carol Ann Kleiner on 2010-09-30
dot icon29/10/2010
Director's details changed for Grant Simon Kleiner on 2010-09-30
dot icon21/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon02/11/2009
Director's details changed for Grant Simon Kleiner on 2009-11-02
dot icon28/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon13/11/2008
Return made up to 04/10/08; full list of members
dot icon27/02/2008
Total exemption full accounts made up to 2007-10-31
dot icon11/02/2008
Total exemption full accounts made up to 2006-10-31
dot icon19/10/2007
Return made up to 04/10/07; full list of members
dot icon24/10/2006
Total exemption full accounts made up to 2005-10-31
dot icon23/10/2006
Return made up to 04/10/06; full list of members
dot icon19/10/2005
Return made up to 04/10/05; full list of members
dot icon09/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon11/11/2004
Total exemption full accounts made up to 2003-10-31
dot icon02/11/2004
Return made up to 04/10/04; full list of members
dot icon10/01/2004
Total exemption full accounts made up to 2002-10-31
dot icon21/11/2003
Return made up to 04/10/03; full list of members
dot icon22/05/2003
Registered office changed on 22/05/03 from: 85 high street chesham buckinghamshire HP5 1DE
dot icon17/12/2002
Return made up to 04/10/02; full list of members
dot icon14/03/2002
Total exemption full accounts made up to 2001-10-31
dot icon15/10/2001
Return made up to 04/10/01; full list of members
dot icon05/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon17/10/2000
Return made up to 04/10/00; full list of members
dot icon13/12/1999
Full accounts made up to 1999-10-31
dot icon14/10/1999
Return made up to 04/10/99; full list of members
dot icon15/05/1999
Full accounts made up to 1998-10-31
dot icon08/10/1998
Return made up to 04/10/98; no change of members
dot icon30/06/1998
Full accounts made up to 1997-10-31
dot icon15/10/1997
Return made up to 04/10/97; no change of members
dot icon04/06/1997
Full accounts made up to 1996-10-31
dot icon04/10/1996
Return made up to 04/10/96; full list of members
dot icon09/10/1995
Director resigned;new director appointed
dot icon09/10/1995
Secretary resigned;new secretary appointed
dot icon09/10/1995
Registered office changed on 09/10/95 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER.
dot icon04/10/1995
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
31/10/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.30K
-
0.00
-
-
2022
0
20.90K
-
0.00
-
-
2022
0
20.90K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

20.90K £Descended-17.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kleiner, Grant Simon
Director
05/10/1995 - Present
1
Kleiner, Carol Ann
Secretary
05/10/1995 - 03/05/2022
-

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

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 QUALITY LIMITED

CLASSIC QUALITY LIMITED is an(a) Active company incorporated on 04/10/1995 with the registered office located at 7 Merlin Courtyard, Gatehouse Close, Aylesbury, Buckinghamshire HP19 8DP. 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 QUALITY LIMITED?

toggle

CLASSIC QUALITY LIMITED is currently Active. It was registered on 04/10/1995 .

Where is CLASSIC QUALITY LIMITED located?

toggle

CLASSIC QUALITY LIMITED is registered at 7 Merlin Courtyard, Gatehouse Close, Aylesbury, Buckinghamshire HP19 8DP.

What does CLASSIC QUALITY LIMITED do?

toggle

CLASSIC QUALITY LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CLASSIC QUALITY LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-20 with updates.