About

Registered Number: 03503430
Date of Incorporation: 03/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit 21 Monkspath Business Park, Highlands Road, Solihull, West Midlands, B90 4NZ

 

Having been setup in 1998, Classic Components U.K. Ltd are based in Solihull, it's status in the Companies House registry is set to "Active". This company has 3 directors listed at Companies House. We don't currently know the number of employees at this company. This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLEIN, Jeff 01 March 1998 - 1
KLEIN, Kris 01 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
KLEIN, Emma 01 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 20 February 2013
AD01 - Change of registered office address 29 January 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 07 April 2009
287 - Change in situation or address of Registered Office 15 January 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 16 June 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 08 June 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 11 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2000
287 - Change in situation or address of Registered Office 21 February 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 09 April 1999
287 - Change in situation or address of Registered Office 08 April 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
NEWINC - New incorporation documents 03 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.