UKBizDB.co.uk

CLASSIC TEAM LOTUS LIMITED

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

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.

Company Information

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:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Potash Lane, Hethel, Norfolk, NR14 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor Farm, East Carleton, NR14 8JY

Secretary31 January 2003Active
Manor Farm, East Carleton, NR14 8JY

Director23 February 1994Active
Potash Lane, Hethel, Norwich, United Kingdom, NR14 8EY

Director21 August 2014Active
Beechgate 158 Taverham Road, Taverham, Norwich, NR8 6SD

Secretary13 January 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 December 1993Active
Beck Farm Dykebeck, Wymondham, NR18 9PL

Director23 February 1994Active
East Carleton Manor, East Carleton, Norwich, NR14 8JZ

Director07 April 1997Active
East Carleton Manor, East Carleton, Norwich, NR14 8JZ

Director23 February 1994Active
Manor Farm, Little Melton, Norwich, NR9 3AE

Director13 January 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 December 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-16Officers

Appoint person director company with name date.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.