CLASSIC TASTES LIMITED

Register to unlock more data on OkredoRegister

CLASSIC TASTES LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

07266402

Incorporation date

26/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

250 Coal Clough Lane, Burnley BB11 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2010)
dot icon31/03/2022
Appointment of receiver or manager
dot icon31/03/2022
Appointment of receiver or manager
dot icon27/08/2021
Micro company accounts made up to 2021-05-31
dot icon27/08/2021
Compulsory strike-off action has been discontinued
dot icon26/08/2021
Micro company accounts made up to 2020-05-31
dot icon26/08/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon24/08/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon18/09/2020
Micro company accounts made up to 2019-05-31
dot icon03/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon06/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon06/06/2019
Termination of appointment of Mark Wilson as a secretary on 2019-05-26
dot icon01/06/2019
Compulsory strike-off action has been discontinued
dot icon29/05/2019
Micro company accounts made up to 2018-05-31
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon29/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon29/06/2018
Compulsory strike-off action has been discontinued
dot icon28/06/2018
Micro company accounts made up to 2017-05-31
dot icon09/06/2018
Compulsory strike-off action has been suspended
dot icon01/05/2018
First Gazette notice for compulsory strike-off
dot icon19/02/2018
Notification of Kerry Driver as a person with significant control on 2018-01-01
dot icon19/09/2017
Registered office address changed from The Victoria 121 Burnley Road Padiham Burnley Lancashire BB12 8BA to 250 Coal Clough Lane Burnley BB11 4DH on 2017-09-19
dot icon28/06/2017
Compulsory strike-off action has been discontinued
dot icon27/06/2017
Micro company accounts made up to 2016-05-31
dot icon27/06/2017
Confirmation statement made on 2017-05-26 with no updates
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon06/09/2016
Compulsory strike-off action has been discontinued
dot icon05/09/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon23/08/2016
First Gazette notice for compulsory strike-off
dot icon28/06/2016
Compulsory strike-off action has been discontinued
dot icon27/06/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon23/07/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/08/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/10/2013
Compulsory strike-off action has been discontinued
dot icon21/10/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon24/09/2013
First Gazette notice for compulsory strike-off
dot icon19/09/2012
Partial exemption accounts made up to 2012-05-31
dot icon04/09/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon04/09/2012
Secretary's details changed for Mark Wilson on 2011-11-09
dot icon04/09/2012
Director's details changed for Miss Kerry Louise Driver on 2011-11-09
dot icon22/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/11/2011
Termination of appointment of Karon Driver as a director
dot icon29/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon25/05/2011
Registered office address changed from 250 Coal Clough Lane Burnley Lancashire BB11 4DH England on 2011-05-25
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/07/2010
Statement of capital following an allotment of shares on 2010-07-12
dot icon15/07/2010
Appointment of Mrs Karon Anne Driver as a director
dot icon03/06/2010
Statement of capital following an allotment of shares on 2010-05-26
dot icon26/05/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
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
26/05/2022
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
1
30.96K
-
0.00
-
-
2021
1
30.96K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

30.96K £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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Driver, Kerry Louise
Director
26/05/2010 - Present
15

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

285
FEN EQUESTRIAN CENTRE AND GLAMPING LTDFen Equestrian & Glamping, Venn Ottery, Ottery St. Mary EX11 1SG
Receiver Action

Category:

Raising of horses and other equines

Comp. code:

12413034

Reg. date:

20/01/2020

Turnover:

-

No. of employees:

2
MAR LAND RECLAMATION LIMITEDLumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH
Receiver Action

Category:

Remediation activities and other waste management services

Comp. code:

03749337

Reg. date:

08/04/1999

Turnover:

-

No. of employees:

2
MHA LEWISHAM DEVELOPMENTS LTD30 Old Street Old Street, London EC1V 9AB
Receiver Action

Category:

Development of building projects

Comp. code:

07358053

Reg. date:

26/08/2010

Turnover:

-

No. of employees:

1
LANDMARK ESTATES (LONDON) LIMITEDUnit 201, Second Floor, Metroline House, 118-122 College Road, Harrow HA1 1BQ
Receiver Action

Category:

Development of building projects

Comp. code:

09010720

Reg. date:

25/04/2014

Turnover:

-

No. of employees:

1
VALENTINE LONDON LTDNhc Kineton Hill, Stow On The Wold, Cheltenham GL54 1HA
Receiver Action

Category:

Development of building projects

Comp. code:

10172729

Reg. date:

10/05/2016

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLASSIC TASTES LIMITED

CLASSIC TASTES LIMITED is an(a) Receiver Action company incorporated on 26/05/2010 with the registered office located at 250 Coal Clough Lane, Burnley BB11 4DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC TASTES LIMITED?

toggle

CLASSIC TASTES LIMITED is currently Receiver Action. It was registered on 26/05/2010 .

Where is CLASSIC TASTES LIMITED located?

toggle

CLASSIC TASTES LIMITED is registered at 250 Coal Clough Lane, Burnley BB11 4DH.

What does CLASSIC TASTES LIMITED do?

toggle

CLASSIC TASTES LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CLASSIC TASTES LIMITED have?

toggle

CLASSIC TASTES LIMITED had 1 employees in 2021.

What is the latest filing for CLASSIC TASTES LIMITED?

toggle

The latest filing was on 31/03/2022: Appointment of receiver or manager.