About

Registered Number: 05253012
Date of Incorporation: 07/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, ME20 7DX,

 

The Classic Car Company Kent Ltd was founded on 07 October 2004 and has its registered office in Aylesford in Kent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Rees, John Michael, Hosier, David Geoffrey, Still, David Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSIER, David Geoffrey 07 October 2004 01 May 2012 1
STILL, David Paul 07 October 2004 28 February 2013 1
Secretary Name Appointed Resigned Total Appointments
REES, John Michael 01 October 2012 14 January 2020 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
TM02 - Termination of appointment of secretary 14 January 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 03 September 2018
PSC07 - N/A 03 September 2018
PSC02 - N/A 17 May 2018
PSC04 - N/A 16 May 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 22 September 2017
PSC01 - N/A 11 July 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 07 September 2016
AD01 - Change of registered office address 06 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 04 September 2014
CERTNM - Change of name certificate 20 August 2014
CERTNM - Change of name certificate 16 July 2014
CH01 - Change of particulars for director 19 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 September 2013
AP03 - Appointment of secretary 13 September 2013
AA01 - Change of accounting reference date 11 July 2013
AP01 - Appointment of director 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 28 September 2012
CH01 - Change of particulars for director 28 September 2012
AD01 - Change of registered office address 28 September 2012
AP01 - Appointment of director 10 May 2012
AP01 - Appointment of director 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
AA - Annual Accounts 22 November 2011
TM02 - Termination of appointment of secretary 13 September 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 04 September 2009
353 - Register of members 04 September 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 22 September 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 19 September 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 04 October 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 07 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2004
225 - Change of Accounting Reference Date 21 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
NEWINC - New incorporation documents 07 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.