CLASSY COLLECTIONS LIMITED

Register to unlock more data on OkredoRegister

CLASSY COLLECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04283747

Incorporation date

07/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Drewitt House, 865 Ringwood Road, Bournemouth, Dorset BH11 8LWCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2001)
dot icon05/12/2025
Registered office address changed from Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA England to Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 2025-12-05
dot icon02/12/2025
Declaration of solvency
dot icon02/12/2025
Resolutions
dot icon02/12/2025
Appointment of a voluntary liquidator
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon11/09/2024
Registered office address changed from Hedge House Hangersley Hill Ringwood Hampshire BH24 3JW to Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA on 2024-09-11
dot icon11/09/2024
Change of details for Miss Nicola Jane Sheppard as a person with significant control on 2024-09-11
dot icon06/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon23/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon28/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon19/02/2023
Appointment of Mr Anthony Robert Davey as a director on 2023-02-15
dot icon15/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon24/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon05/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon04/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon27/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon16/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/05/2019
Termination of appointment of Bruce Sheppard as a director on 2019-04-08
dot icon21/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon24/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon25/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon17/08/2016
Secretary's details changed for Nicola Jane Sheppard on 2015-09-01
dot icon06/07/2016
Total exemption small company accounts made up to 2016-02-28
dot icon06/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon09/06/2015
Director's details changed for Nicola Jane Sheppard on 2015-06-01
dot icon09/06/2015
Secretary's details changed for Nicola Jane Sheppard on 2015-06-01
dot icon29/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon03/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon22/09/2011
Registered office address changed from Abacus House 132 Parkwood Road Bournemouth BH5 2BN United Kingdom on 2011-09-22
dot icon01/02/2011
Total exemption full accounts made up to 2010-02-28
dot icon06/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon06/09/2010
Director's details changed for Nicola Jane Sheppard on 2010-08-23
dot icon06/09/2010
Director's details changed for Bruce Sheppard on 2010-08-23
dot icon27/08/2009
Return made up to 23/08/09; full list of members
dot icon27/08/2009
Registered office changed on 27/08/2009 from chapel studios 14 purewell christchurch BH23 1EP
dot icon27/08/2009
Location of register of members
dot icon27/08/2009
Location of debenture register
dot icon02/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon02/09/2008
Return made up to 23/08/08; full list of members
dot icon28/08/2007
Return made up to 23/08/07; full list of members
dot icon15/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon16/10/2006
Return made up to 23/08/06; full list of members
dot icon21/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon06/09/2005
Return made up to 23/08/05; full list of members
dot icon06/09/2005
Secretary's particulars changed;director's particulars changed
dot icon06/09/2005
Location of register of members
dot icon25/11/2004
Total exemption full accounts made up to 2004-02-29
dot icon02/09/2004
Return made up to 23/08/04; full list of members
dot icon18/09/2003
Return made up to 07/09/03; full list of members
dot icon08/07/2003
Total exemption full accounts made up to 2003-02-28
dot icon20/09/2002
Return made up to 07/09/02; full list of members
dot icon09/08/2002
Accounting reference date extended from 30/09/02 to 28/02/03
dot icon07/11/2001
New secretary appointed;new director appointed
dot icon07/11/2001
New director appointed
dot icon07/11/2001
Director resigned
dot icon07/11/2001
Secretary resigned
dot icon07/09/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
76.15K
-
0.00
91.91K
-
2023
2
88.97K
-
0.00
83.02K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheppard, Nicola Jane
Director
07/09/2001 - Present
-
WATERLOW NOMINEES LIMITED
Nominee Director
07/09/2001 - 07/09/2001
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
07/09/2001 - 07/09/2001
38039
Sheppard, Bruce
Director
07/09/2001 - 08/04/2019
-
Sheppard, Nicola Jane
Secretary
07/09/2001 - Present
-

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

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 CLASSY COLLECTIONS LIMITED

CLASSY COLLECTIONS LIMITED is an(a) Liquidation company incorporated on 07/09/2001 with the registered office located at Drewitt House, 865 Ringwood Road, Bournemouth, Dorset BH11 8LW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSY COLLECTIONS LIMITED?

toggle

CLASSY COLLECTIONS LIMITED is currently Liquidation. It was registered on 07/09/2001 .

Where is CLASSY COLLECTIONS LIMITED located?

toggle

CLASSY COLLECTIONS LIMITED is registered at Drewitt House, 865 Ringwood Road, Bournemouth, Dorset BH11 8LW.

What does CLASSY COLLECTIONS LIMITED do?

toggle

CLASSY COLLECTIONS LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for CLASSY COLLECTIONS LIMITED?

toggle

The latest filing was on 05/12/2025: Registered office address changed from Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA England to Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 2025-12-05.