About

Registered Number: 04465380
Date of Incorporation: 20/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY,

 

Classic Bike Provence Ltd was founded on 20 June 2002 and are based in Kenilworth, it has a status of "Active". We do not know the number of employees at Classic Bike Provence Ltd. The companies directors are listed as Dubernet, Thierry Camille Desire, Suley, Christopher Alan, Thomas, Neil, Thomas, Tudor Stanley, Thomas, Tudor Darrell Mathias in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SULEY, Christopher Alan 21 August 2009 - 1
THOMAS, Tudor Darrell Mathias 06 July 2002 05 July 2005 1
Secretary Name Appointed Resigned Total Appointments
DUBERNET, Thierry Camille Desire 31 January 2007 - 1
THOMAS, Neil 05 July 2005 31 January 2007 1
THOMAS, Tudor Stanley 06 July 2002 05 July 2005 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 21 June 2018
AD01 - Change of registered office address 15 March 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 23 June 2016
AA - Annual Accounts 30 March 2016
AD01 - Change of registered office address 28 January 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 10 March 2010
288a - Notice of appointment of directors or secretaries 28 September 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 10 August 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 16 February 2006
288b - Notice of resignation of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 14 August 2003
287 - Change in situation or address of Registered Office 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.