About

Registered Number: 02598022
Date of Incorporation: 04/04/1991 (33 years ago)
Company Status: Active
Registered Address: Corner Farm, West Knapton, Malton, North Yorkshire, YO17 8JB

 

Founded in 1991, Classic & Sportscar Ltd have registered office in Malton, North Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at the company. Szkiler, James Nicholas is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SZKILER, James Nicholas 30 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 09 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 15 December 2017
MR04 - N/A 19 July 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 25 January 2017
MR01 - N/A 24 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 31 January 2015
MR04 - N/A 30 July 2014
MR04 - N/A 30 July 2014
MR04 - N/A 30 July 2014
MR04 - N/A 30 July 2014
MR04 - N/A 30 July 2014
AR01 - Annual Return 04 May 2014
AA01 - Change of accounting reference date 11 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 16 May 2013
DISS40 - Notice of striking-off action discontinued 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 14 June 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 31 January 2008
363s - Annual Return 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
287 - Change in situation or address of Registered Office 26 July 2007
AA - Annual Accounts 13 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
CERTNM - Change of name certificate 25 July 2006
287 - Change in situation or address of Registered Office 30 June 2006
363s - Annual Return 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 08 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 05 February 2004
287 - Change in situation or address of Registered Office 28 January 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 22 April 2002
AA - Annual Accounts 02 February 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 17 April 2001
363s - Annual Return 21 April 2000
AA - Annual Accounts 28 March 2000
AA - Annual Accounts 05 August 1999
363s - Annual Return 21 June 1999
395 - Particulars of a mortgage or charge 06 November 1998
395 - Particulars of a mortgage or charge 06 November 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 13 July 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 25 April 1996
395 - Particulars of a mortgage or charge 04 April 1996
395 - Particulars of a mortgage or charge 04 April 1996
395 - Particulars of a mortgage or charge 04 April 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 27 April 1995
AA - Annual Accounts 20 February 1995
363s - Annual Return 21 July 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 01 July 1993
AA - Annual Accounts 03 February 1993
395 - Particulars of a mortgage or charge 01 December 1992
363s - Annual Return 10 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1991
288 - N/A 17 April 1991
NEWINC - New incorporation documents 04 April 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2017 Outstanding

N/A

Legal charge 20 October 1998 Fully Satisfied

N/A

Mortgage debenture 20 October 1998 Fully Satisfied

N/A

Mortgage debenture 22 March 1996 Fully Satisfied

N/A

Legal charge 22 March 1996 Fully Satisfied

N/A

Legal charge 22 March 1996 Fully Satisfied

N/A

Debenture 19 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.