About

Registered Number: 04310285
Date of Incorporation: 24/10/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Trident House, 105 Derby Road, Liverpool, L20 8LZ

 

Classic Cars of Wirral Ltd was founded on 24 October 2001 and are based in Liverpool, it's status at Companies House is "Active". This organisation has 3 directors listed as Cain, Deborah, Cain, Peter Lawrence, Hardman, Patrick Michael at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIN, Deborah 11 November 2005 - 1
CAIN, Peter Lawrence 24 October 2001 - 1
HARDMAN, Patrick Michael 24 October 2001 11 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
AD01 - Change of registered office address 26 March 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 02 August 2018
AA01 - Change of accounting reference date 30 July 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 18 October 2017
CH01 - Change of particulars for director 18 October 2017
CH01 - Change of particulars for director 18 October 2017
CH03 - Change of particulars for secretary 18 October 2017
AA01 - Change of accounting reference date 27 July 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 31 December 2008
363a - Annual Return 30 December 2008
AA - Annual Accounts 14 August 2008
AA - Annual Accounts 17 April 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
363s - Annual Return 28 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 24 October 2002
395 - Particulars of a mortgage or charge 03 July 2002
CERTNM - Change of name certificate 04 December 2001
287 - Change in situation or address of Registered Office 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2001
NEWINC - New incorporation documents 24 October 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 02 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.