About

Registered Number: 04621291
Date of Incorporation: 19/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Lindrick House, 205 Outgang Lane, Dinnington, Sheffield, South Yorkshire, S25 3QY

 

Based in Sheffield in South Yorkshire, Classique Interiors (Yorkshire) Ltd was registered on 19 December 2002, it's status is listed as "Active". The current directors of this business are Bennett, Tony Christopher, Bennett, Joanne Lesley, Bennett, Paul Edward Bruce.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Tony Christopher 19 December 2002 - 1
BENNETT, Joanne Lesley 19 December 2002 18 November 2003 1
BENNETT, Paul Edward Bruce 01 April 2003 25 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 September 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 20 December 2014
CH01 - Change of particulars for director 20 December 2014
CH03 - Change of particulars for secretary 20 December 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 04 January 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 16 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 14 April 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 26 May 2005
395 - Particulars of a mortgage or charge 05 April 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.