About

Registered Number: 03930761
Date of Incorporation: 22/02/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 32 Washingborough Road, Heighington, Lincoln, Lincolnshire, LN4 1RE

 

Classic-car-world Ltd was registered on 22 February 2000 and has its registered office in Lincolnshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Davidson, Andrew Robert, Ward, David Randall for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Andrew Robert 22 February 2000 04 March 2002 1
WARD, David Randall 22 February 2000 22 April 2009 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 26 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 13 March 2010
AA - Annual Accounts 11 December 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 12 March 2007
AA - Annual Accounts 14 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 12 March 2003
AA - Annual Accounts 25 September 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
395 - Particulars of a mortgage or charge 21 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
363s - Annual Return 08 April 2002
287 - Change in situation or address of Registered Office 11 February 2002
AA - Annual Accounts 28 December 2001
MEM/ARTS - N/A 24 April 2001
CERTNM - Change of name certificate 18 April 2001
363s - Annual Return 12 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2001
225 - Change of Accounting Reference Date 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
NEWINC - New incorporation documents 22 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture deed 10 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.