UKBizDB.co.uk

CLASSICAL FLAGSTONES LIMITED

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

This company is commonly known as Classical Flagstones Limited. The company was founded 35 years ago and was given the registration number 02307139. The firm's registered office is in ELLAND. You can find them at Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CLASSICAL FLAGSTONES LIMITED
Company Number:02307139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landscape House, Premier Way, Lowfields Business Park, Elland, HX5 9HT

Director26 July 2021Active
Landscape House, Premier Way, Lowfields Business Park, Elland, HX5 9HT

Director01 March 2024Active
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT

Secretary07 July 2008Active
Dicklow Cob Farm, Dicklow Cob, Lower Withington, SK11 9EA

Secretary06 May 2005Active
Lynbrook Vale Farm, Lyncombe Vale, Bath, BA2 4LT

Secretary-Active
Rundale House, Old Scriven, Knaresborough, HG5 9DY

Secretary01 April 2008Active
Rundale House, Old Scriven, Knaresborough, HG5 9DY

Secretary04 December 2003Active
35 Brodley Close, Hipperholme, Halifax, HX3 8LS

Secretary03 September 1999Active
Dovecote Farm, North Deighton, Wetherby, LS22 4EL

Director03 September 1999Active
Lynbrook Vale Farm, Lyncombe Vale, Bath, BA2 4LT

Director06 September 1999Active
Lynbrook Vale Farm, Lyncombe Vale, Bath, BA2 4LT

Director23 March 1998Active
Lynbrook Vale Farm, Lyncombe Vale, Bath, BA2 4LT

Director06 September 1999Active
Lyncombe Vale Farm Lyncombe Vale, Bath, BA2 4LT

Director-Active
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT

Director19 December 2003Active
Landscape House, Premier Way, Lowfields Business Park, Elland, HX5 9HT

Director01 October 2014Active
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT

Director10 October 2013Active
Birkby Grange, Birkby Hall Road, Huddersfield, United Kingdom, HD2 2XB

Director19 December 2003Active
Croft House Langlea Terrace, Hipperholme, Halifax, HX3 8LG

Director03 September 1999Active
Salterlee House, Salterlee, Halifax, HX3 6XN

Director01 February 2001Active
The Croft, Rawson Avenue, Halifax, HX3 0JP

Director03 September 1999Active
35 Brodley Close, Hipperholme, Halifax, HX3 8LS

Director01 August 2001Active
Sunnyside, The Green, Northleach, GL54 3EX

Director04 February 2002Active
69 Stratton Heights, Cirencester, GL7 2RN

Director01 May 2000Active

People with Significant Control

Marshalls Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Landscape House, Premier Way, Elland, England, HX5 9HT
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
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2023-07-20Accounts

Accounts with accounts type dormant.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type dormant.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2020-09-21Accounts

Accounts with accounts type dormant.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type dormant.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type dormant.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type dormant.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type dormant.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Accounts

Accounts with accounts type dormant.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-12Officers

Appoint person director company with name date.

Download
2014-10-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.