UKBizDB.co.uk

CLASSIC GRAND PRIX CARS LIMITED

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

This company is commonly known as Classic Grand Prix Cars Limited. The company was founded 19 years ago and was given the registration number 05315179. The firm's registered office is in CROYDON. You can find them at 82 Orchard Avenue, , Croydon, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CLASSIC GRAND PRIX CARS LIMITED
Company Number:05315179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2004
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:82 Orchard Avenue, Croydon, England, CR0 7NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Orchard Avenue, Croydon, England, CR0 7NB

Director31 October 2018Active
Swanton Lodge Swanton Lane, Lydden, Dover, CT15 7EY

Secretary16 December 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 December 2004Active
West Cottage Lambden Road, Pluckley, Ashford, TN27 0RB

Director16 December 2004Active
New Barn Cottage, Honey Lane, Selbourne, Alton, United Kingdom, GU34 3BY

Director07 July 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 December 2004Active

People with Significant Control

Mr Paul Raymont Brzezinski
Notified on:31 October 2018
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:82, Orchard Avenue, Croydon, England, CR0 7NB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Anthony Overall
Notified on:11 July 2017
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:New Barn Cottage, Honey Lane, Selborne, England, GU34 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Gurney Brown
Notified on:01 August 2016
Status:Active
Date of birth:June 1936
Nationality:British
Country of residence:United Kingdom
Address:West Cottage, Lambden Road Pluckley, Ashford, United Kingdom, TN27 0RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-11-06Persons with significant control

Notification of a person with significant control.

Download
2018-11-06Address

Change registered office address company with date old address new address.

Download
2018-07-27Accounts

Accounts with accounts type dormant.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-10-18Officers

Termination secretary company with name termination date.

Download
2017-07-24Officers

Termination director company with name termination date.

Download
2017-07-11Officers

Change person director company with change date.

Download
2017-07-11Address

Change registered office address company with date old address new address.

Download
2017-07-07Officers

Appoint person director company with name date.

Download
2017-02-20Accounts

Accounts with accounts type dormant.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-02-19Accounts

Accounts with accounts type dormant.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Accounts

Accounts with accounts type dormant.

Download
2014-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.