About

Registered Number: 02996919
Date of Incorporation: 01/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Treborth Hall, Treborth Road, Bangor, Gwynedd, LL57 2RX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.