About

Registered Number: 04485660
Date of Incorporation: 15/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 7a Plantation Road, Leighton Buzzard, LU7 3HJ,

 

Established in 2002, Classe Parts Ltd have registered office in Leighton Buzzard, it has a status of "Active". There are 2 directors listed as Ramsbottom, Alan John, Ramsbottom, Primrose Dorothy for this company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSBOTTOM, Alan John 15 July 2002 - 1
RAMSBOTTOM, Primrose Dorothy 15 July 2002 01 August 2014 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
PSC04 - N/A 06 August 2020
AA - Annual Accounts 30 July 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 30 April 2019
AA - Annual Accounts 21 August 2018
DISS40 - Notice of striking-off action discontinued 01 August 2018
CS01 - N/A 31 July 2018
AD01 - Change of registered office address 20 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 28 September 2017
AD01 - Change of registered office address 21 September 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 22 September 2016
DISS40 - Notice of striking-off action discontinued 20 August 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 21 September 2015
TM02 - Termination of appointment of secretary 21 September 2015
DISS40 - Notice of striking-off action discontinued 05 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 22 July 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 22 April 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 27 July 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 16 May 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 02 October 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 01 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
NEWINC - New incorporation documents 15 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.