About

Registered Number: 06228520
Date of Incorporation: 26/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Unit 15 Hockliffe Business Park, Watling Street (A5), Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB

 

Classic Chassis Services Ltd was registered on 26 April 2007 with its registered office in Leighton Buzzard, Bedfordshire, it's status is listed as "Active". The current directors of Classic Chassis Services Ltd are listed as Thomas, Andrew, Thomas, Stella in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Andrew 26 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Stella 26 April 2007 11 January 2017 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 17 April 2019
AA - Annual Accounts 19 June 2018
PSC04 - N/A 03 May 2018
PSC01 - N/A 02 May 2018
SH01 - Return of Allotment of shares 02 May 2018
CS01 - N/A 02 May 2018
TM02 - Termination of appointment of secretary 15 February 2018
PSC04 - N/A 27 September 2017
CH01 - Change of particulars for director 27 September 2017
AA01 - Change of accounting reference date 25 August 2017
CS01 - N/A 15 May 2017
CH01 - Change of particulars for director 28 April 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 10 May 2010
SH01 - Return of Allotment of shares 29 April 2010
AA - Annual Accounts 07 September 2009
395 - Particulars of a mortgage or charge 13 August 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
NEWINC - New incorporation documents 26 April 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.