Classic Auto Supplies Ltd

General information

Name:

Classic Auto Supplies Limited

Office Address:

Belfry House Bell Lane SG14 1BP Hertford

Number: 07806925

Incorporation date: 2011-10-12

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Classic Auto Supplies Ltd company has been on the market for 13 years, as it's been established in 2011. Registered with number 07806925, Classic Auto Supplies was set up as a Private Limited Company with office in Belfry House, Hertford SG14 1BP. This company has a history in business name change. Up till now the company had two different names. Up to 2013 the company was run under the name of Classic American Resoration Services and before that the company name was Classic Auto Supplies. The company's SIC and NACE codes are 45320 - Retail trade of motor vehicle parts and accessories. The firm's latest accounts describe the period up to 2022/10/31 and the latest confirmation statement was filed on 2023/10/12.

In order to satisfy their customer base, this specific firm is permanently being developed by a team of two directors who are Philip K. and Laura K.. Their mutual commitment has been of prime importance to the firm for eleven years.

Philip K. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Classic Auto Supplies Ltd 2013-06-07
  • Classic American Resoration Services Ltd 2013-05-17
  • Classic Auto Supplies Ltd 2011-10-12

Financial data based on annual reports

Company staff

Philip K.

Role: Director

Appointed: 17 May 2013

Latest update: 27 April 2024

Laura K.

Role: Director

Appointed: 12 October 2011

Latest update: 27 April 2024

People with significant control

Philip K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 15 July 2014
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 10 August 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 12 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 12 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 12th October 2023 (CS01)
filed on: 12th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

77 Roedean Avenue

Post code:

EN3 5QN

City / Town:

Enfield

HQ address,
2013

Address:

77 Roedean Avenue

Post code:

EN3 5QN

City / Town:

Enfield

Accountant/Auditor,
2013 - 2012

Name:

Leggate Associates Limited

Address:

Bencroft Dassels Braughing

Post code:

SG11 2RW

City / Town:

Ware

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
12
Company Age

Similar companies nearby

Closest companies