About

Registered Number: 02691232
Date of Incorporation: 27/02/1992 (33 years and 1 month ago)
Company Status: Active
Registered Address: The Circuit Raceway Babbage Road, Engineer Park, Sandycroft, Deeside, Clwyd, CH5 2QD,

 

Classfree Ltd was founded on 27 February 1992 and has its registered office in Deeside. We don't know the number of employees at the business. Dubois, Sebastien, Budden, Martin Lesley, Devenport, Ian John, Devenport, Tony are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUBOIS, Sebastien 18 November 2015 - 1
BUDDEN, Martin Lesley 10 March 1992 06 October 1997 1
DEVENPORT, Ian John 14 December 1999 18 November 2015 1
DEVENPORT, Tony 06 October 1997 18 November 2015 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 06 April 2019
AA - Annual Accounts 27 February 2019
DISS40 - Notice of striking-off action discontinued 23 February 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AA - Annual Accounts 27 February 2018
DISS40 - Notice of striking-off action discontinued 14 February 2018
CS01 - N/A 13 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
DISS40 - Notice of striking-off action discontinued 21 June 2017
CS01 - N/A 20 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 04 May 2016
AD01 - Change of registered office address 04 May 2016
RESOLUTIONS - N/A 26 November 2015
MR01 - N/A 23 November 2015
TM01 - Termination of appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
TM02 - Termination of appointment of secretary 18 November 2015
AP01 - Appointment of director 18 November 2015
AP01 - Appointment of director 18 November 2015
AD01 - Change of registered office address 18 November 2015
RESOLUTIONS - N/A 16 October 2015
RESOLUTIONS - N/A 17 September 2015
MR04 - N/A 09 September 2015
MR04 - N/A 09 September 2015
MR04 - N/A 09 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 13 March 2014
CH01 - Change of particulars for director 13 March 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 22 March 2004
395 - Particulars of a mortgage or charge 30 December 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 04 April 2002
395 - Particulars of a mortgage or charge 26 February 2002
395 - Particulars of a mortgage or charge 15 January 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
363s - Annual Return 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
AA - Annual Accounts 28 August 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 14 June 1996
363s - Annual Return 15 April 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 11 April 1995
AA - Annual Accounts 06 December 1994
RESOLUTIONS - N/A 09 March 1994
RESOLUTIONS - N/A 09 March 1994
RESOLUTIONS - N/A 09 March 1994
363s - Annual Return 09 March 1994
288 - N/A 06 February 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 15 March 1993
288 - N/A 19 March 1992
288 - N/A 19 March 1992
287 - Change in situation or address of Registered Office 19 March 1992
NEWINC - New incorporation documents 27 February 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2015 Outstanding

N/A

Legal charge 19 December 2003 Fully Satisfied

N/A

Legal charge 22 February 2002 Fully Satisfied

N/A

Debenture 03 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.