Established in 1997, Classic Steel Stockholding Ltd has its registered office in Ewood Bridge Rossendale in Lancashire, it's status at Companies House is "Active". We do not know the number of employees at Classic Steel Stockholding Ltd. The companies directors are listed as Liddell, Richard Gavin, Whalley, Justin Lee, Beecher, John Francis, Whalley, Paul John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIDDELL, Richard Gavin | 01 April 1997 | - | 1 |
WHALLEY, Justin Lee | 06 April 2011 | - | 1 |
BEECHER, John Francis | 01 April 1997 | 31 July 2002 | 1 |
WHALLEY, Paul John | 27 February 1997 | 21 March 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 May 2020 | |
CS01 - N/A | 28 February 2020 | |
AA - Annual Accounts | 07 June 2019 | |
CS01 - N/A | 26 February 2019 | |
CH01 - Change of particulars for director | 02 January 2019 | |
PSC04 - N/A | 02 January 2019 | |
TM01 - Termination of appointment of director | 27 December 2018 | |
PSC07 - N/A | 27 December 2018 | |
AA - Annual Accounts | 16 May 2018 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 09 June 2016 | |
AR01 - Annual Return | 26 February 2016 | |
AA - Annual Accounts | 27 May 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 09 May 2014 | |
AR01 - Annual Return | 07 March 2014 | |
AA - Annual Accounts | 15 April 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AR01 - Annual Return | 24 May 2011 | |
AA - Annual Accounts | 11 May 2011 | |
AP01 - Appointment of director | 15 April 2011 | |
TM01 - Termination of appointment of director | 01 April 2011 | |
TM02 - Termination of appointment of secretary | 01 April 2011 | |
AA - Annual Accounts | 18 May 2010 | |
AR01 - Annual Return | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH03 - Change of particulars for secretary | 02 March 2010 | |
AA - Annual Accounts | 11 July 2009 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 19 May 2008 | |
363a - Annual Return | 14 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 2008 | |
AA - Annual Accounts | 31 August 2007 | |
395 - Particulars of a mortgage or charge | 28 April 2007 | |
363a - Annual Return | 23 April 2007 | |
AA - Annual Accounts | 20 September 2006 | |
363a - Annual Return | 17 March 2006 | |
AA - Annual Accounts | 21 June 2005 | |
363s - Annual Return | 08 March 2005 | |
AA - Annual Accounts | 13 July 2004 | |
363s - Annual Return | 06 March 2004 | |
AA - Annual Accounts | 27 June 2003 | |
363s - Annual Return | 24 March 2003 | |
AA - Annual Accounts | 24 September 2002 | |
288b - Notice of resignation of directors or secretaries | 14 August 2002 | |
363s - Annual Return | 05 March 2002 | |
AA - Annual Accounts | 23 August 2001 | |
363s - Annual Return | 14 March 2001 | |
AA - Annual Accounts | 05 July 2000 | |
363s - Annual Return | 21 March 2000 | |
AAMD - Amended Accounts | 03 February 2000 | |
AA - Annual Accounts | 05 October 1999 | |
363s - Annual Return | 10 March 1999 | |
AA - Annual Accounts | 14 July 1998 | |
225 - Change of Accounting Reference Date | 14 July 1998 | |
363s - Annual Return | 25 February 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 April 1997 | |
395 - Particulars of a mortgage or charge | 23 April 1997 | |
288a - Notice of appointment of directors or secretaries | 17 April 1997 | |
288a - Notice of appointment of directors or secretaries | 17 April 1997 | |
288b - Notice of resignation of directors or secretaries | 14 March 1997 | |
288b - Notice of resignation of directors or secretaries | 14 March 1997 | |
288a - Notice of appointment of directors or secretaries | 14 March 1997 | |
288a - Notice of appointment of directors or secretaries | 14 March 1997 | |
287 - Change in situation or address of Registered Office | 14 March 1997 | |
NEWINC - New incorporation documents | 26 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 27 April 2007 | Outstanding |
N/A |
Mortgage debenture | 17 April 1997 | Outstanding |
N/A |