About

Registered Number: 05612139
Date of Incorporation: 03/11/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 46-48 Townley Street, Middleton, Manchester, Lancashire, M24 1AS

 

Classic Construction Ltd was setup in 2005, it's status at Companies House is "Active". The company has 2 directors listed as Butterworth, Pauline, Rix, Amanda in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIX, Amanda 03 November 2005 21 July 2006 1
Secretary Name Appointed Resigned Total Appointments
BUTTERWORTH, Pauline 03 November 2005 21 July 2006 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 05 November 2015
MR01 - N/A 29 September 2015
AA - Annual Accounts 25 September 2015
MR01 - N/A 19 August 2015
MR04 - N/A 15 August 2015
CH01 - Change of particulars for director 15 December 2014
CH03 - Change of particulars for secretary 15 December 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 16 August 2013
RESOLUTIONS - N/A 04 February 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 17 October 2012
SH03 - Return of purchase of own shares 17 October 2012
SH06 - Notice of cancellation of shares 27 September 2012
TM01 - Termination of appointment of director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
MG01 - Particulars of a mortgage or charge 14 July 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 11 November 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CERTNM - Change of name certificate 05 February 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 03 November 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 29 August 2007
363s - Annual Return 13 December 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2006
287 - Change in situation or address of Registered Office 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
CERTNM - Change of name certificate 25 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
225 - Change of Accounting Reference Date 21 December 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
287 - Change in situation or address of Registered Office 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
NEWINC - New incorporation documents 03 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2015 Outstanding

N/A

A registered charge 29 July 2015 Outstanding

N/A

Debenture 05 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.