CLASSIQUE FOR BRIDES LIMITED

Register to unlock more data on OkredoRegister

CLASSIQUE FOR BRIDES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03246402

Incorporation date

05/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Portland, 25 High Street, Crawley, West Sussex RH10 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1996)
dot icon04/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/10/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/11/2022
Compulsory strike-off action has been discontinued
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon17/11/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon23/09/2022
Register inspection address has been changed from Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED to Portland 25 High Street Crawley West Sussex RH10 1BG
dot icon24/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/10/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon17/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/03/2021
Registered office address changed from Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED to Portland 25 High Street Crawley West Sussex RH10 1BG on 2021-03-01
dot icon16/10/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/10/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/10/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/10/2017
Confirmation statement made on 2017-09-05 with updates
dot icon14/09/2017
Notification of Wayne Arthur Harris as a person with significant control on 2016-09-06
dot icon14/09/2017
Withdrawal of a person with significant control statement on 2017-09-14
dot icon09/05/2017
Registration of charge 032464020003, created on 2017-05-09
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/02/2017
Memorandum and Articles of Association
dot icon29/12/2016
Resolutions
dot icon29/12/2016
Statement of company's objects
dot icon09/12/2016
Satisfaction of charge 1 in full
dot icon08/12/2016
Registration of charge 032464020002, created on 2016-12-07
dot icon26/10/2016
Confirmation statement made on 2016-09-05 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/01/2016
Annual return made up to 2015-09-05 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/12/2014
Annual return made up to 2014-09-05
dot icon13/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/10/2013
Annual return made up to 2013-09-05
dot icon11/10/2013
Director's details changed for Wayne Arthur Harris on 2012-11-01
dot icon21/08/2013
Previous accounting period shortened from 2013-09-30 to 2013-06-30
dot icon08/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon29/10/2012
Register inspection address has been changed from 39 Savile Road Methley Leeds West Yorkshire LS26 9HT
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/11/2011
Termination of appointment of Ivy Graham as a secretary on 2011-09-09
dot icon20/10/2011
Annual return made up to 2011-09-05
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/12/2010
Annual return made up to 2010-09-05
dot icon14/12/2010
Register(s) moved to registered inspection location
dot icon14/12/2010
Register inspection address has been changed
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/02/2010
Annual return made up to 2009-09-05 with full list of shareholders
dot icon13/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/03/2009
Return made up to 05/09/08; no change of members
dot icon09/12/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/07/2008
Return made up to 05/09/07; no change of members
dot icon12/12/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/01/2007
Total exemption small company accounts made up to 2005-09-30
dot icon18/12/2006
Return made up to 05/09/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2004-09-30
dot icon05/12/2005
Return made up to 05/09/05; full list of members
dot icon17/05/2005
Return made up to 05/09/04; full list of members
dot icon15/02/2005
Accounts for a small company made up to 2003-09-30
dot icon28/07/2004
Full accounts made up to 2002-09-30
dot icon09/10/2003
Return made up to 05/09/03; full list of members
dot icon25/03/2003
Total exemption full accounts made up to 2001-09-30
dot icon11/11/2002
Return made up to 05/09/02; full list of members
dot icon11/12/2001
Return made up to 05/09/01; full list of members
dot icon01/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon20/02/2001
Registered office changed on 20/02/01 from: douglas house east street tonbridge kent TN9 1BL
dot icon06/11/2000
Full accounts made up to 1999-09-30
dot icon24/05/2000
Particulars of contract relating to shares
dot icon10/05/2000
Particulars of mortgage/charge
dot icon04/05/2000
Ad 14/04/00--------- £ si 9998@1=9998 £ ic 2/10000
dot icon04/05/2000
Nc inc already adjusted 14/04/00
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon25/04/2000
New secretary appointed
dot icon25/04/2000
Secretary resigned
dot icon30/12/1999
Return made up to 06/09/99; full list of members
dot icon30/12/1999
Return made up to 05/09/98; full list of members
dot icon30/12/1999
Return made up to 05/09/99; full list of members
dot icon22/10/1999
Full accounts made up to 1997-09-30
dot icon22/10/1999
Full accounts made up to 1998-09-30
dot icon28/11/1997
Registered office changed on 28/11/97 from: suite 14921 72 new bond street london W1Y 9DD
dot icon03/01/1997
New director appointed
dot icon03/01/1997
Secretary resigned
dot icon03/01/1997
Director resigned
dot icon15/12/1996
New secretary appointed;new director appointed
dot icon05/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne Arthur Harris
Director
05/09/1996 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASSIQUE FOR BRIDES LIMITED

CLASSIQUE FOR BRIDES LIMITED is an(a) Active company incorporated on 05/09/1996 with the registered office located at Portland, 25 High Street, Crawley, West Sussex RH10 1BG. 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 CLASSIQUE FOR BRIDES LIMITED?

toggle

CLASSIQUE FOR BRIDES LIMITED is currently Active. It was registered on 05/09/1996 .

Where is CLASSIQUE FOR BRIDES LIMITED located?

toggle

CLASSIQUE FOR BRIDES LIMITED is registered at Portland, 25 High Street, Crawley, West Sussex RH10 1BG.

What does CLASSIQUE FOR BRIDES LIMITED do?

toggle

CLASSIQUE FOR BRIDES LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for CLASSIQUE FOR BRIDES LIMITED?

toggle

The latest filing was on 04/04/2026: Total exemption full accounts made up to 2025-06-30.