About

Registered Number: 04442057
Date of Incorporation: 20/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: The Old Court House, Clark Street, Morecambe, LA4 5HR,

 

Having been setup in 2002, Classic Gifts & Engravings Ltd have registered office in Morecambe, it's status at Companies House is "Active". We do not know the number of employees at Classic Gifts & Engravings Ltd. The companies directors are listed as Farebrother, Gordon Nigel, Farebrother, June Elizabeth, Hunter, Eileen Margot, Farebrother, John Craig.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAREBROTHER, Gordon Nigel 20 May 2002 - 1
FAREBROTHER, John Craig 20 May 2002 26 November 2003 1
Secretary Name Appointed Resigned Total Appointments
FAREBROTHER, June Elizabeth 26 November 2003 09 November 2007 1
HUNTER, Eileen Margot 09 November 2007 30 March 2011 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 25 May 2018
AD01 - Change of registered office address 22 May 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 24 May 2012
CH01 - Change of particulars for director 24 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 26 May 2011
TM02 - Termination of appointment of secretary 30 March 2011
CERTNM - Change of name certificate 07 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 05 May 2010
DISS40 - Notice of striking-off action discontinued 24 October 2009
AR01 - Annual Return 23 October 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 27 February 2008
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 03 August 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
363s - Annual Return 29 May 2003
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2002
MEM/ARTS - N/A 11 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
CERTNM - Change of name certificate 28 May 2002
NEWINC - New incorporation documents 20 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.