UKBizDB.co.uk

FYLDE CLASSICS LIMITED

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

This company is commonly known as Fylde Classics Limited. The company was founded 51 years ago and was given the registration number 01088596. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 327 Clifton Drive South, , Lytham St. Annes, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FYLDE CLASSICS LIMITED
Company Number:01088596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 1972
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:327 Clifton Drive South, Lytham St. Annes, Lancashire, England, FY8 1HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Secretary01 June 1993Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director12 October 2019Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director12 October 2019Active
Riverside Poolfoot Lane, Singleton, Blackpool, FY6 8LY

Secretary-Active
Riverside Poolfoot Lane, Singleton, Blackpool, FY6 8LY

Director-Active
Riverside Poolfoot Lane, Singleton, Poulton Le Fylde, FY6 8LY

Director-Active

People with Significant Control

Mrs Jayne Long As Executor
Notified on:12 October 2019
Status:Active
Date of birth:April 1940
Nationality:British
Address:Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Michael David Smithson
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:England
Address:327, Clifton Drive South, Lytham St. Annes, England, FY8 1HN
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-12Address

Change registered office address company with date old address new address.

Download
2022-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-12Resolution

Resolution.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Address

Change registered office address company with date old address new address.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Change person secretary company with change date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Change person secretary company with change date.

Download
2019-04-30Gazette

Gazette filings brought up to date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.