Warning: file_put_contents(c/deda8ab469e1017b10da37bcab4ae0a0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Classic Services Group Limited, RH13 5QH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLASSIC SERVICES GROUP LIMITED

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

This company is commonly known as Classic Services Group Limited. The company was founded 24 years ago and was given the registration number 03807491. The firm's registered office is in HORSHAM. You can find them at Classic House Genesis Business Park, Redkiln Way, Horsham, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:CLASSIC SERVICES GROUP LIMITED
Company Number:03807491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Classic House Genesis Business Park, Redkiln Way, Horsham, England, RH13 5QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Classic House, Genesis Business Park, Redkiln Way, Horsham, England, RH13 5QH

Secretary14 June 2000Active
Classic House, Genesis Business Park, Redkiln Way, Horsham, England, RH13 5QH

Director01 January 2009Active
Classic House, Genesis Business Park, Redkiln Way, Horsham, England, RH13 5QH

Director14 June 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 July 1999Active
59 Money Lane, West Drayton, UB7 7NX

Director14 June 2000Active
Classic House, Genesis Business Park, Redkiln Way, Horsham, England, RH13 5QH

Director01 January 2012Active
Classic House, Genesis Business Park, Redkiln Way, Horsham, England, RH13 5QH

Director24 December 2018Active
Unit 16, Alfold Business Cetre, Loxwood Road Alfold, Cranleigh, United Kingdom, GU6 8HP

Director01 January 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 July 1999Active

People with Significant Control

Mr Paul Frederick Townsley
Notified on:14 July 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Classic House, Genesis Business Park, Horsham, England, RH13 5QH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mrs Charlotte Anne Thompson
Notified on:14 July 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Classic House, Genesis Business Park, Horsham, England, RH13 5QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Resolution

Resolution.

Download
2019-01-06Officers

Appoint person director company with name date.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2017-11-03Address

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

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Mortgage

Mortgage satisfy charge full.

Download
2017-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.