This company is commonly known as Classic Team Lotus Limited. The company was founded 30 years ago and was given the registration number 02881061. The firm's registered office is in NORFOLK. You can find them at Potash Lane, Hethel, Norfolk, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.
Name | : | CLASSIC TEAM LOTUS LIMITED |
---|---|---|
Company Number | : | 02881061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Potash Lane, Hethel, Norfolk, NR14 8EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manor Farm, East Carleton, NR14 8JY | Secretary | 31 January 2003 | Active |
Manor Farm, East Carleton, NR14 8JY | Director | 23 February 1994 | Active |
Potash Lane, Hethel, Norwich, United Kingdom, NR14 8EY | Director | 21 August 2014 | Active |
Beechgate 158 Taverham Road, Taverham, Norwich, NR8 6SD | Secretary | 13 January 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 December 1993 | Active |
Beck Farm Dykebeck, Wymondham, NR18 9PL | Director | 23 February 1994 | Active |
East Carleton Manor, East Carleton, Norwich, NR14 8JZ | Director | 07 April 1997 | Active |
East Carleton Manor, East Carleton, Norwich, NR14 8JZ | Director | 23 February 1994 | Active |
Manor Farm, Little Melton, Norwich, NR9 3AE | Director | 13 January 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 December 1993 | Active |
Hethel Properties Limited | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ketteringham Hall, Church Road, Wymondham, England, NR18 9RS |
Nature of control | : |
|
Mrs Hazel Patricia Chapman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1927 |
Nationality | : | British |
Address | : | Potash Lane, Norfolk, NR14 8EY |
Nature of control | : |
|
Mr Clive Kennedy Chapman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | Potash Lane, Norfolk, NR14 8EY |
Nature of control | : |
|
Mrs Jane Elizabeth Chapman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Address | : | Potash Lane, Norfolk, NR14 8EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-16 | Officers | Appoint person director company with name date. | Download |
2014-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.