Based in Bangor, Gwynedd, Classic Marque Ltd was founded on 01 December 1994, it's status is listed as "Active". We do not know the number of employees at the company. The current directors of this business are listed as Margetson, Mark Irvin, Margetson, Susan Elizabeth, Margetson, Emma May, Margetson, James Irvin at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARGETSON, Mark Irvin | 03 March 1995 | - | 1 |
MARGETSON, Susan Elizabeth | 10 March 1995 | - | 1 |
MARGETSON, Emma May | 06 March 2004 | 01 October 2008 | 1 |
MARGETSON, James Irvin | 06 March 2004 | 01 October 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 12 December 2019 | |
AA - Annual Accounts | 18 July 2019 | |
CS01 - N/A | 03 December 2018 | |
AA - Annual Accounts | 11 June 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 December 2017 | |
CS01 - N/A | 21 December 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 December 2017 | |
AD01 - Change of registered office address | 21 December 2017 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 14 December 2016 | |
AA - Annual Accounts | 05 July 2016 | |
AR01 - Annual Return | 29 December 2015 | |
AA - Annual Accounts | 05 July 2015 | |
AR01 - Annual Return | 29 December 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 29 December 2013 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 27 January 2013 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AA - Annual Accounts | 05 July 2010 | |
AR01 - Annual Return | 02 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 02 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AA - Annual Accounts | 05 August 2009 | |
363a - Annual Return | 24 December 2008 | |
288b - Notice of resignation of directors or secretaries | 01 October 2008 | |
288b - Notice of resignation of directors or secretaries | 01 October 2008 | |
AA - Annual Accounts | 23 July 2008 | |
363a - Annual Return | 02 January 2008 | |
287 - Change in situation or address of Registered Office | 31 August 2007 | |
AA - Annual Accounts | 30 July 2007 | |
287 - Change in situation or address of Registered Office | 21 February 2007 | |
363a - Annual Return | 17 January 2007 | |
287 - Change in situation or address of Registered Office | 02 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 January 2007 | |
AA - Annual Accounts | 11 August 2006 | |
363a - Annual Return | 16 January 2006 | |
287 - Change in situation or address of Registered Office | 11 October 2005 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 15 December 2004 | |
AA - Annual Accounts | 23 July 2004 | |
288a - Notice of appointment of directors or secretaries | 25 March 2004 | |
288a - Notice of appointment of directors or secretaries | 25 March 2004 | |
287 - Change in situation or address of Registered Office | 16 March 2004 | |
363s - Annual Return | 23 January 2004 | |
225 - Change of Accounting Reference Date | 17 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 2003 | |
AA - Annual Accounts | 05 February 2003 | |
363s - Annual Return | 17 January 2003 | |
395 - Particulars of a mortgage or charge | 23 April 2002 | |
AA - Annual Accounts | 27 January 2002 | |
363s - Annual Return | 27 January 2002 | |
AA - Annual Accounts | 06 February 2001 | |
363s - Annual Return | 06 February 2001 | |
AA - Annual Accounts | 04 January 2000 | |
363s - Annual Return | 10 December 1999 | |
363s - Annual Return | 09 February 1999 | |
AA - Annual Accounts | 14 December 1998 | |
363s - Annual Return | 12 January 1998 | |
AA - Annual Accounts | 26 November 1997 | |
363s - Annual Return | 31 January 1997 | |
AA - Annual Accounts | 22 April 1996 | |
RESOLUTIONS - N/A | 27 February 1996 | |
363s - Annual Return | 12 February 1996 | |
287 - Change in situation or address of Registered Office | 25 September 1995 | |
287 - Change in situation or address of Registered Office | 16 August 1995 | |
288 - N/A | 24 March 1995 | |
288 - N/A | 24 March 1995 | |
MEM/ARTS - N/A | 24 March 1995 | |
288 - N/A | 15 March 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 March 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 1995 | |
NEWINC - New incorporation documents | 01 December 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 April 2002 | Fully Satisfied |
N/A |