Warning: file_put_contents(c/c6c4d8e5284b2ea7655538c9d680f0f4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Classic Grand Touring Limited, GU3 1AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLASSIC GRAND TOURING LIMITED

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

This company is commonly known as Classic Grand Touring Limited. The company was founded 13 years ago and was given the registration number 07428634. The firm's registered office is in PEASMARSH. You can find them at Unit 1 Heyworth Business Park, Old Portsmouth Road, Peasmarsh, Surrey. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:CLASSIC GRAND TOURING LIMITED
Company Number:07428634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Unit 1 Heyworth Business Park, Old Portsmouth Road, Peasmarsh, Surrey, England, GU3 1AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Heyworth Business Park, Old Portsmouth Road, Peasmarsh, England, GU3 1AF

Director27 March 2012Active
Unit 1, Heyworth Business Park, Old Portsmouth Road, Peasmarsh, England, GU3 1AF

Director05 April 2017Active
Unit 1, Heyworth Business Park, Old Portsmouth Road, Peasmarsh, England, GU3 1AF

Director18 March 2022Active
188, Empress Road, Southampton, United Kingdom, SO14 0JY

Director03 November 2010Active
St Martin's House, Ockham Road South, East Horsley, United Kingdom, KT24 6RX

Director27 March 2012Active
Unit 1, Heyworth Business Park, Old Portsmouth Road, Peasmarsh, England, GU3 1AF

Director26 November 2018Active
Unit 1, Heyworth Business Park, Old Portsmouth Road, Peasmarsh, England, GU3 1AF

Director26 November 2018Active

People with Significant Control

Mr Mark Edward Woolley
Notified on:07 March 2022
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:Unit 1, Heyworth Business Park, Peasmarsh, England, GU3 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin James Overington
Notified on:01 November 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Unit 1, Heyworth Business Park, Peasmarsh, England, GU3 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Allan Russel Spencer
Notified on:01 November 2020
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Unit 1, Heyworth Business Park, Peasmarsh, England, GU3 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James David Robinson
Notified on:01 November 2020
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:Unit 1, Heyworth Business Park, Peasmarsh, England, GU3 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Allan Russel Spencer
Notified on:05 April 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:St Martin's House, Ockham Road South, East Horsley, United Kingdom, KT24 6RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin James Overington
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:St Martins House, Ockham Road South, East Horsley, KT24 6RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Frederick William
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Address:St Martins House, Ockham Road South, East Horsley, KT24 6RX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Change account reference date company current extended.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Resolution

Resolution.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Resolution

Resolution.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-12Officers

Termination director company with name termination date.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-09Resolution

Resolution.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.