UKBizDB.co.uk

CLASSIC CAR STORAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Classic Car Storage Limited. The company was founded 25 years ago and was given the registration number 03651152. The firm's registered office is in PETERSFIELD. You can find them at Old Ditcham Farm, Ditcham, Petersfield, Hampshire. This company's SIC code is 52101 - Operation of warehousing and storage facilities for water transport activities.

Company Information

Name:CLASSIC CAR STORAGE LIMITED
Company Number:03651152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52101 - Operation of warehousing and storage facilities for water transport activities

Office Address & Contact

Registered Address:Old Ditcham Farm, Ditcham, Petersfield, Hampshire, GU31 5RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Ditcham Farm, Ditcham, Petersfield, GU31 5RQ

Secretary16 February 1999Active
Old Ditcham Farm, Ditcham, Petersfield, GU31 5RQ

Director16 February 1999Active
Old Ditcham Farm, Ditcham, Petersfield, GU31 5RQ

Director06 December 1999Active
21-37 South Street, Dorking, RH4 2JZ

Corporate Secretary16 October 1998Active
The Farmhouse, Hedge Corner, Privett, GU3 3PP

Director16 February 1999Active
9 Paddock Grove, Beare Green, Dorking, RH5 4QL

Director16 October 1998Active
Old Ditcham Farm, Ditcham, Petersfield, United Kingdom, GU31 5RQ

Director01 July 2012Active

People with Significant Control

Mr Jeremy Paul Oates
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:United Kingdom
Address:Old Ditcham Farm, Ditcham, Petersfield, United Kingdom, GU31 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Margaret Beatrice Oates
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:Old Ditcham Farm, Ditcham, Petersfield, United Kingdom, GU31 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Mortgage

Mortgage satisfy charge full.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-15Officers

Termination director company with name termination date.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-16Accounts

Accounts with accounts type total exemption small.

Download
2013-12-02Accounts

Accounts with accounts type total exemption small.

Download
2013-10-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.