Company Information for CLASSE PARTS LIMITED
7a Plantation Road, Leighton Buzzard, LU7 3HJ,
|
Company Registration Number
04485660
Private Limited Company
Active |
Company Name | |
---|---|
CLASSE PARTS LIMITED | |
Legal Registered Office | |
7a Plantation Road Leighton Buzzard LU7 3HJ Other companies in LU2 | |
Company Number | 04485660 | |
---|---|---|
Company ID Number | 04485660 | |
Date formed | 2002-07-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-07-31 | |
Account next due | 2024-07-30 | |
Latest return | 2023-07-15 | |
Return next due | 2024-07-29 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-17 16:52:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN JOHN RAMSBOTTOM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PRIMROSE DOROTHY RAMSBOTTOM |
Company Secretary | ||
PRIMROSE DOROTHY RAMSBOTTOM |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Alan John Ramsbottom as a person with significant control on 2016-08-13 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/18 FROM 135 High Street North Dunstable LU6 1JN England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/17 FROM 94 Midland Road Luton Bedfordshire LU2 0BL | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Primrose Dorothy Ramsbottom on 2015-01-31 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRIMROSE DOROTHY RAMSBOTTOM | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 15/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PRIMROSE DOROTHY RAMSBOTTOM / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN RAMSBOTTOM / 30/04/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS | |
88(2)R | AD 15/07/02--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45320 - Retail trade of motor vehicle parts and accessories
Creditors Due Within One Year | 2012-08-01 | £ 12,366 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 6,133 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLASSE PARTS LIMITED
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 2 |
Cash Bank In Hand | 2012-08-01 | £ 11,796 |
Cash Bank In Hand | 2011-08-01 | £ 12,464 |
Current Assets | 2012-08-01 | £ 34,731 |
Current Assets | 2011-08-01 | £ 27,819 |
Debtors | 2012-08-01 | £ 22,185 |
Debtors | 2011-08-01 | £ 14,355 |
Fixed Assets | 2012-08-01 | £ 1 |
Fixed Assets | 2011-08-01 | £ 1 |
Shareholder Funds | 2012-08-01 | £ 22,366 |
Shareholder Funds | 2011-08-01 | £ 21,687 |
Stocks Inventory | 2012-08-01 | £ 750 |
Stocks Inventory | 2011-08-01 | £ 1,000 |
Tangible Fixed Assets | 2012-08-01 | £ 1 |
Tangible Fixed Assets | 2011-08-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as CLASSE PARTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |