CLASSY GLASS & AWARDS LIMITED

Register to unlock more data on OkredoRegister

CLASSY GLASS & AWARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04496590

Incorporation date

26/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orchard Street Business Centre 13-14 Orchard Street, Bristol BS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2002)
dot icon25/03/2025
Resolutions
dot icon25/03/2025
Appointment of a voluntary liquidator
dot icon25/03/2025
Statement of affairs
dot icon25/03/2025
Registered office address changed from Douglas Crook Accountancy Services 92 Nore Road Portishead Bristol BS20 8DX England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2025-03-25
dot icon21/05/2024
Registered office address changed from Unit 2 Wisloe Road Business Park Unit 2 Wisloe Road Business Park Cambridge Gloucestershire GL2 7AF England to Douglas Crook Accountancy Services 92 Nore Road Portishead Bristol BS20 8DX on 2024-05-21
dot icon22/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-07-30
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-30
dot icon19/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon03/05/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-07-30
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-30
dot icon13/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon14/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-07-30
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-07-30
dot icon15/05/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-30
dot icon10/05/2017
Confirmation statement made on 2017-04-01 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/05/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon29/04/2016
Previous accounting period shortened from 2015-07-31 to 2015-07-30
dot icon23/10/2015
Registered office address changed from The Priory Long Street Dursley Gloucestershire GL11 4HR to Unit 2 Wisloe Road Business Park Unit 2 Wisloe Road Business Park Cambridge Gloucestershire GL2 7AF on 2015-10-23
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon21/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon21/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon29/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon03/10/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon26/10/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon26/10/2010
Director's details changed for Amanda Susan Cale on 2010-08-18
dot icon07/06/2010
Termination of appointment of Beachguild Limited as a secretary
dot icon26/11/2009
Annual return made up to 2009-08-18 with full list of shareholders
dot icon08/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon14/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/09/2008
Return made up to 18/08/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/11/2007
Return made up to 18/08/07; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon04/10/2006
Return made up to 18/08/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon01/09/2005
Director resigned
dot icon26/08/2005
Return made up to 18/08/05; full list of members
dot icon26/08/2005
Director resigned
dot icon09/08/2005
Secretary resigned
dot icon09/08/2005
New secretary appointed
dot icon04/08/2005
Ad 18/07/05--------- £ si 2@1=2 £ ic 2/4
dot icon04/08/2005
Total exemption small company accounts made up to 2004-07-31
dot icon06/06/2005
Delivery ext'd 3 mth 31/07/04
dot icon15/10/2004
Return made up to 18/08/04; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon29/08/2003
Return made up to 18/08/03; full list of members
dot icon01/10/2002
Conve 20/09/02
dot icon01/10/2002
Resolutions
dot icon01/10/2002
Resolutions
dot icon01/10/2002
Resolutions
dot icon01/10/2002
Ad 20/09/02--------- £ si 2@1=2 £ ic 2/4
dot icon02/08/2002
Ad 26/07/02--------- £ si 1@1=1 £ ic 1/2
dot icon02/08/2002
Secretary resigned
dot icon02/08/2002
Director resigned
dot icon02/08/2002
New director appointed
dot icon02/08/2002
New secretary appointed;new director appointed
dot icon02/08/2002
Registered office changed on 02/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon26/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-35.26 % *

* during past year

Cash in Bank

£18,369.00

Confirmation

dot iconLast made up date
30/07/2023
dot iconNext confirmation date
01/04/2025
dot iconLast change occurred
30/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2023
dot iconNext account date
30/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
18.17K
-
0.00
8.04K
-
2022
3
2.69K
-
0.00
28.37K
-
2023
3
7.21K
-
0.00
18.37K
-
2023
3
7.21K
-
0.00
18.37K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

7.21K £Ascended168.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.37K £Descended-35.26 % *

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
Mrs Amanda Susan Cale
Director
26/07/2002 - Present
1
Cale, Amanda Susan
Secretary
26/07/2002 - 18/07/2005
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CLASSY GLASS & AWARDS LIMITED

CLASSY GLASS & AWARDS LIMITED is an(a) Liquidation company incorporated on 26/07/2002 with the registered office located at Orchard Street Business Centre 13-14 Orchard Street, Bristol BS1 5EH. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSY GLASS & AWARDS LIMITED?

toggle

CLASSY GLASS & AWARDS LIMITED is currently Liquidation. It was registered on 26/07/2002 .

Where is CLASSY GLASS & AWARDS LIMITED located?

toggle

CLASSY GLASS & AWARDS LIMITED is registered at Orchard Street Business Centre 13-14 Orchard Street, Bristol BS1 5EH.

What does CLASSY GLASS & AWARDS LIMITED do?

toggle

CLASSY GLASS & AWARDS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CLASSY GLASS & AWARDS LIMITED have?

toggle

CLASSY GLASS & AWARDS LIMITED had 3 employees in 2023.

What is the latest filing for CLASSY GLASS & AWARDS LIMITED?

toggle

The latest filing was on 25/03/2025: Resolutions.