Warning: file_put_contents(c/7225f6eced4cfec43227d59937c71f09.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/e7764125ae092e40c5d3679380d0ff11.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Classique Design & Print Limited, CO7 7BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLASSIQUE DESIGN & PRINT LIMITED

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

This company is commonly known as Classique Design & Print Limited. The company was founded 17 years ago and was given the registration number 05887652. The firm's registered office is in ELMSTEAD. You can find them at Stable Studios Park Farm, Colchester Road, Elmstead, Essex. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CLASSIQUE DESIGN & PRINT LIMITED
Company Number:05887652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Stable Studios Park Farm, Colchester Road, Elmstead, Essex, CO7 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stable Studios Park Farm, Colchester Road, Elmstead, United Kingdom, CO7 7BA

Secretary26 July 2006Active
Stable Studios Park Farm, Colchester Road, Elmstead, United Kingdom, CO7 7BA

Director31 July 2010Active
Stable Studios Park Farm, Colchester Road, Elmstead, United Kingdom, CO7 7BA

Director26 July 2006Active
59 Eastwood Drive, Colchester, CO4 9EB

Director26 July 2006Active

People with Significant Control

Myles Robert Spankie Stott
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:Stable Studios Park Farm, Colchester Road, Elmstead, United Kingdom, CO7 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Alison Stein
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:Stable Studios Park Farm, Colchester Road, Elmstead, United Kingdom, CO7 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Alison Stein
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:Stable Studios Park Farm, Colchester Road, Elmstead, United Kingdom, CO7 7BA
Nature of control:
  • Voting rights 25 to 50 percent
Myles Robert Spankie Stott
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:Stable Studios Park Farm, Colchester Road, Elmstead, United Kingdom, CO7 7BA
Nature of control:
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download
2020-08-12Officers

Change person secretary company with change date.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-07-27Officers

Change person secretary company.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Persons with significant control

Change to a person with significant control.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Persons with significant control

Change to a person with significant control.

Download
2018-07-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.