About

Registered Number: 03075297
Date of Incorporation: 03/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Chare House, Chare Road, Stanton, Bury St. Edmunds, Suffolk, IP31 2DX

 

Founded in 1995, The Classic Reserve Ltd has its registered office in Bury St. Edmunds in Suffolk, it's status is listed as "Active". There are 4 directors listed for this company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JUKES, David Geoffrey Arnell 28 May 2008 - 1
HORSNELL, David William 03 July 1995 01 May 2002 1
HORSNELL, Nicola 20 July 2006 28 May 2008 1
HORSNELL, Richard, Dr 01 May 2002 20 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 06 July 2020
CH03 - Change of particulars for secretary 06 July 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 02 September 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 16 July 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 20 June 2013
AAMD - Amended Accounts 27 February 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 28 July 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 21 June 2007
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
AA - Annual Accounts 10 July 2006
363a - Annual Return 03 July 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 11 July 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 20 July 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 11 July 2000
287 - Change in situation or address of Registered Office 08 November 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 16 July 1999
363s - Annual Return 14 July 1998
AA - Annual Accounts 14 July 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 09 July 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 19 July 1996
RESOLUTIONS - N/A 21 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 July 1995
NEWINC - New incorporation documents 03 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.