UKBizDB.co.uk

EAST COAST CLASSICS & RESTORATIONS LTD

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

This company is commonly known as East Coast Classics & Restorations Ltd. The company was founded 38 years ago and was given the registration number 01936144. The firm's registered office is in HULL. You can find them at The Deep Business Centre, Tower Street, Hull, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:EAST COAST CLASSICS & RESTORATIONS LTD
Company Number:01936144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1985
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:The Deep Business Centre, Tower Street, Hull, England, HU1 4BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Deep Business Centre, Tower Street, Hull, England, HU1 4BG

Director29 April 2020Active
Bramley Hedge, Waxholme, Withernsea, HU19 2BU

Director-Active
16 Richmond Close, Market Weighton, York, YO43 3EX

Secretary07 January 2004Active
Bramley Hedge, Waxholme, Withernsea, HU19 2BU

Secretary-Active
10 Elm Tree Farm Road, Burstwick, HU12 9HY

Secretary15 July 2005Active
Poplar Farm Sunk Island, Ottringham, Hull, HU12 0DX

Director-Active
The Deep Business Centre, Tower Street, Hull, England, HU1 4BG

Director29 April 2020Active

People with Significant Control

Mr Christopher Jones
Notified on:29 April 2020
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:The Deep Business Centre, Tower Street, Hull, England, HU1 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Martin Dearing
Notified on:29 April 2020
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:The Deep Business Centre, Tower Street, Hull, England, HU1 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew James Harris
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:The Deep Business Centre, Tower Street, Hull, England, HU1 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type dormant.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Accounts

Change account reference date company previous shortened.

Download
2021-07-20Accounts

Change account reference date company previous extended.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Resolution

Resolution.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-04-29Capital

Capital allotment shares.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-03-14Gazette

Gazette filings brought up to date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.