UKBizDB.co.uk

CLASSTREND LIMITED

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

This company is commonly known as Classtrend Limited. The company was founded 31 years ago and was given the registration number 02721528. The firm's registered office is in PENISTONE ROAD. You can find them at Speedway Office, Owlerton Sports Stadium, Penistone Road, Sheffield. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:CLASSTREND LIMITED
Company Number:02721528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1992
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Speedway Office, Owlerton Sports Stadium, Penistone Road, Sheffield, S6 2DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Speedway Office, Owlerton Sports Stadium, Penistone Road, S6 2DE

Secretary11 February 2014Active
Speedway Office, Owlerton Sports Stadium, Penistone Road, S6 2DE

Director05 March 2014Active
45 Redgrave Place, Flanderwell, Rotherham, S66 0XU

Secretary02 July 1992Active
10 The Park, Cawthorne, Barnsley, S75 4EL

Secretary29 August 1996Active
27 Whitmore Road, Trentham, Stoke On Trent, ST4 8AT

Secretary17 July 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 June 1992Active
73 Ribblesdale Drive, Grimsargh, Preston, PR2 5RJ

Director01 July 1992Active
27 Whitmore Road, Trentham, Stoke On Trent, ST4 8AT

Director17 July 1992Active
The Tower, 58 Morthen Road Wickersley, Rotherham, S66 1EG

Director02 July 1992Active
Apt 609 Westgate, Leeman Road, York, YO26 4ZP

Director01 November 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 June 1992Active

People with Significant Control

Mr Marc Bates
Notified on:04 October 2019
Status:Active
Date of birth:September 1980
Nationality:British
Address:Speedway Office, Penistone Road, S6 2DE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Damien Bates
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Address:Speedway Office, Penistone Road, S6 2DE
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-02-27Gazette

Gazette filings brought up to date.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Gazette

Gazette notice compulsory.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Accounts

Accounts with accounts type total exemption small.

Download
2014-09-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.