CLASSIC SASH WINDOWS & CARPENTRY LIMITED

Register to unlock more data on OkredoRegister

CLASSIC SASH WINDOWS & CARPENTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04565733

Incorporation date

17/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester LE19 1WPCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2002)
dot icon25/04/2025
Resolutions
dot icon25/04/2025
Appointment of a voluntary liquidator
dot icon25/04/2025
Statement of affairs
dot icon25/04/2025
Registered office address changed from 64 Derwent Close Rugby Warwickshire CV21 1JX to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2025-04-25
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon06/06/2022
Satisfaction of charge 045657330002 in full
dot icon06/06/2022
Satisfaction of charge 045657330001 in full
dot icon23/02/2022
Registration of charge 045657330004, created on 2022-02-04
dot icon31/01/2022
Registration of charge 045657330003, created on 2022-01-28
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/10/2021
Termination of appointment of Trevor George Troop as a director on 2021-10-12
dot icon19/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon13/10/2021
Notification of Scott Carter as a person with significant control on 2021-10-04
dot icon13/10/2021
Cessation of Trevor George Troop as a person with significant control on 2021-10-04
dot icon13/10/2021
Termination of appointment of Margaret Marion Troop as a director on 2021-10-04
dot icon13/10/2021
Termination of appointment of Trevor George Troop as a secretary on 2021-10-04
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon27/01/2020
Registered office address changed from Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Coventry CV3 1JL England to 64 Derwent Close Rugby Warwickshire CV21 1JX on 2020-01-27
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon14/11/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon13/11/2018
Registration of charge 045657330002, created on 2018-11-12
dot icon11/10/2018
Registration of charge 045657330001, created on 2018-10-08
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Resolutions
dot icon05/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon30/11/2016
Registered office address changed from Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL to Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Coventry CV3 1JL on 2016-11-30
dot icon06/01/2016
Annual return made up to 2015-10-17 with full list of shareholders
dot icon06/01/2016
Registered office address changed from 22 Queens Road Coventry Warwickshire CV1 3EG to Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL on 2016-01-06
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-10-17 with full list of shareholders
dot icon14/01/2014
Director's details changed for Trevor George Troop on 2012-10-19
dot icon13/01/2014
Secretary's details changed for Trevor George Troop on 2012-10-19
dot icon13/01/2014
Director's details changed for Margaret Marion Troop on 2012-10-19
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Appointment of Mr Scott Carter as a director
dot icon29/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/07/2012
Previous accounting period extended from 2011-10-31 to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/01/2011
Annual return made up to 2010-10-17 with full list of shareholders
dot icon06/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/12/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon02/12/2009
Director's details changed for Trevor George Troop on 2009-11-30
dot icon02/12/2009
Director's details changed for Margaret Marion Troop on 2009-11-30
dot icon27/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/01/2009
Return made up to 17/10/08; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/11/2007
Return made up to 17/10/07; no change of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/11/2006
Return made up to 17/10/06; full list of members
dot icon27/03/2006
Registered office changed on 27/03/06 from: c/o a j thacker & co, albany house, 19 albany road, earlsdon coventry warwickshire CV5 6JQ
dot icon09/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/10/2005
Return made up to 17/10/05; full list of members
dot icon12/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/10/2004
Return made up to 17/10/04; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon11/08/2004
Accounts for a dormant company made up to 2002-10-31
dot icon03/08/2004
Accounting reference date shortened from 31/10/03 to 31/10/02
dot icon14/10/2003
Return made up to 17/10/03; full list of members
dot icon05/11/2002
Ad 23/10/02--------- £ si 1@1=1 £ ic 1/2
dot icon25/10/2002
New secretary appointed;new director appointed
dot icon25/10/2002
New director appointed
dot icon25/10/2002
Secretary resigned
dot icon25/10/2002
Director resigned
dot icon17/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
37.82K
-
0.00
-
-
2022
7
172.11K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Scott
Director
01/04/2013 - Present
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASSIC SASH WINDOWS & CARPENTRY LIMITED

CLASSIC SASH WINDOWS & CARPENTRY LIMITED is an(a) Liquidation company incorporated on 17/10/2002 with the registered office located at C/O Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester LE19 1WP. There is currently 1 active director 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 SASH WINDOWS & CARPENTRY LIMITED?

toggle

CLASSIC SASH WINDOWS & CARPENTRY LIMITED is currently Liquidation. It was registered on 17/10/2002 .

Where is CLASSIC SASH WINDOWS & CARPENTRY LIMITED located?

toggle

CLASSIC SASH WINDOWS & CARPENTRY LIMITED is registered at C/O Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester LE19 1WP.

What does CLASSIC SASH WINDOWS & CARPENTRY LIMITED do?

toggle

CLASSIC SASH WINDOWS & CARPENTRY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLASSIC SASH WINDOWS & CARPENTRY LIMITED?

toggle

The latest filing was on 25/04/2025: Resolutions.