This company is commonly known as H & H Classics Ltd. The company was founded 30 years ago and was given the registration number 02852199. The firm's registered office is in CHESHIRE. You can find them at 8 Eastway, Sale, Cheshire, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | H & H CLASSICS LTD |
---|---|---|
Company Number | : | 02852199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1993 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Eastway, Sale, Cheshire, M33 4DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sterling House, Maple Court, Tankersley, Barnsley, England, S75 3DP | Director | 27 February 2024 | Active |
8 Eastway, Sale, Cheshire, M33 4DX | Director | 27 February 2024 | Active |
8 Eastway, Sale, Cheshire, M33 4DX | Director | 27 February 2024 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 10 September 1993 | Active |
Rose Cottage, 134 Roseneath Road, Urmston, M41 5AZ | Secretary | 22 September 1993 | Active |
Whitegate Farm, Hatton Lane, Hatton, Warrington, WA4 4BZ | Secretary | 29 November 2007 | Active |
8 Eastway, Sale, England, M33 4DX | Director | 23 March 2018 | Active |
8 Eastway, Sale, England, M33 4DX | Director | 06 June 2016 | Active |
Rose Cottage, 134 Roseneath Road, Urmston, M41 5AZ | Director | 30 September 1993 | Active |
8 Eastway, Sale, United Kingdom, M33 4DX | Director | 22 September 1993 | Active |
8 Eastway, Sale, England, M33 4DX | Director | 06 June 2016 | Active |
8 Eastway, Sale, England, M33 4DX | Director | 16 March 2015 | Active |
8, Eastway, Sale, England, M33 4DX | Director | 27 February 2012 | Active |
8 Eastway, Sale, England, M33 4DX | Director | 06 June 2016 | Active |
8 Eastway, Sale, Cheshire, M33 4DX | Director | 26 October 2021 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 10 September 1993 | Active |
H & H Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8 Eastway, Sale, United Kingdom, M33 4DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Address | Change registered office address company with date old address new address. | Download |
2024-03-13 | Resolution | Resolution. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2024-02-27 | Officers | Termination secretary company with name termination date. | Download |
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-01 | Accounts | Change account reference date company previous extended. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.