UKBizDB.co.uk

CLASSIC CONVENIENCES LIMITED

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

This company is commonly known as Classic Conveniences Limited. The company was founded 20 years ago and was given the registration number 04998913. The firm's registered office is in NEAR SANDBACH. You can find them at The Forge, Day Green, Hassall, Near Sandbach, Cheshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:CLASSIC CONVENIENCES LIMITED
Company Number:04998913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:The Forge, Day Green, Hassall, Near Sandbach, Cheshire, CW11 4XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Forge, Day Green, Hassall, Sandbach, CW11 4XU

Secretary29 March 2007Active
The Forge, Day Green, Hassall, Sandbach, CW11 4XU

Director29 March 2007Active
The Forge, Day Green, Hassall, Sandbach, CW11 4XU

Director29 March 2007Active
62 Elm Drive, Holmes Chapel, Crewe, CW4 7QG

Secretary18 December 2003Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Secretary18 December 2003Active
62 Elm Drive, Holmes Chapel, Crewe, CW4 7QG

Director18 December 2003Active
62 Elm Drive, Holmes Chapel, Crewe, CW4 7QG

Director18 December 2003Active
School Farm, Hassall, Sandbach, CW11 4SA

Director29 March 2007Active
School Farm, Hassall, Sandbach, CW11 4SA

Director29 March 2007Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Director18 December 2003Active

People with Significant Control

Mr David Cooke
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:The Forge, Day Green, Near Sandbach, CW11 4XU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Diane Alison Cooke
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:The Forge, Day Green, Near Sandbach, CW11 4XU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-29Officers

Change person director company with change date.

Download
2013-12-12Accounts

Accounts with accounts type total exemption small.

Download
2013-01-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.