CLASSIC CHASSIS SERVICES LIMITED
Overview
Company Name | CLASSIC CHASSIS SERVICES LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 06228520 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLASSIC CHASSIS SERVICES LIMITED?
- Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29201) / Manufacturing
Where is CLASSIC CHASSIS SERVICES LIMITED located?
Registered Office Address | Unit 15 Hockliffe Business Park Watling Street (A5), Hockliffe LU7 9NB Leighton Buzzard Bedfordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CLASSIC CHASSIS SERVICES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2021 |
Next Accounts Due On | Jun 30, 2022 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2020 |
What is the status of the latest confirmation statement for CLASSIC CHASSIS SERVICES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 26, 2022 |
Next Confirmation Statement Due | May 10, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 26, 2021 |
Overdue | Yes |
What are the latest filings for CLASSIC CHASSIS SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 11 pages | AA | ||
Change of details for Mr Andrew Thomas as a person with significant control on Apr 22, 2021 | 2 pages | PSC04 | ||
Change of details for Mrs Joanne Thomas as a person with significant control on Jun 17, 2021 | 2 pages | PSC04 | ||
Change of details for Mrs Joanne Thomas as a person with significant control on Jun 17, 2021 | 2 pages | PSC04 | ||
Change of details for Ms Joanne Clements as a person with significant control on Sep 01, 2018 | 2 pages | PSC04 | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Mr Andrew Thomas as a person with significant control on Apr 22, 2021 | 2 pages | PSC04 | ||
Director's details changed for Andrew Thomas on Apr 22, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 10 pages | AA | ||
Confirmation statement made on Apr 26, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2017 | 10 pages | AA | ||
Change of details for Mr Andrew Thomas as a person with significant control on May 01, 2018 | 2 pages | PSC04 | ||
Notification of Joanne Clements as a person with significant control on May 01, 2018 | 2 pages | PSC01 | ||
Statement of capital following an allotment of shares on May 01, 2018
| 3 pages | SH01 | ||
Confirmation statement made on Apr 26, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Stella Thomas as a secretary on Jan 11, 2017 | 1 pages | TM02 | ||
Change of details for Mr Andrew Thomas as a person with significant control on Sep 27, 2017 | 2 pages | PSC04 | ||
Director's details changed for Andrew Thomas on Sep 27, 2017 | 2 pages | CH01 | ||
Current accounting period extended from Apr 30, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Apr 26, 2017 with updates | 9 pages | CS01 | ||
Who are the officers of CLASSIC CHASSIS SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMAS, Andrew | Director | 21 Newtown Road NN9 6LX Raunds Mallory Cottage Northamptonshire England | England | British | Director | 121917960004 | ||||
THOMAS, Stella | Secretary | Windermere Cumberland Street LU5 5BW Houghton Regis Bedfordshire | British | 121918110001 | ||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CLASSIC CHASSIS SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Joanne Thomas | May 01, 2018 | Hockliffe Business Park Watling Street LU7 9NB Hockliffe Unit 15 Bedfordshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Stella Thomas | Apr 06, 2016 | Cumberland Street Houghton Regis LU5 5BW Dunstable Windermere Bedfordshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Andrew Thomas | Apr 06, 2016 | Unit 15 Hockliffe Business Park Watling Street (A5), Hockliffe LU7 9NB Leighton Buzzard Bedfordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0