Classic Cash Registers Group Holdings Limited

General information

Name:

Classic Cash Registers Group Holdings Ltd

Office Address:

Unit 1 Sun Street Hanley ST1 4JW Stoke On Trent

Number: 01602006

Incorporation date: 1981-12-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Classic Cash Registers Group Holdings is a company situated at ST1 4JW Stoke On Trent at Unit 1. This firm has been registered in year 1981 and is registered under reg. no. 01602006. This firm has been present on the British market for 43 years now and the status at the time is active. This business's declared SIC number is 70100 and their NACE code stands for Activities of head offices. The latest accounts were submitted for the period up to 2023-03-31 and the most recent confirmation statement was submitted on 2023-02-15.

There seems to be a single managing director at the moment supervising the firm, namely Anthony F. who has been executing the director's assignments since 1981-12-04. That firm had been presided over by Valerie H. until 6 years ago. As a follow-up another director, namely Richard H. quit in January 2018.

Company staff

Anthony F.

Role: Director

Appointed: 22 January 2018

Latest update: 30 March 2024

People with significant control

The companies that control this firm are: Prodis Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newcastle at High Street, Wolstanton, ST5 0EZ, Staffs and was registered as a PSC under the registration number 11001757.

Prodis Holdings Limited
Address: Porthill Lodge High Street, Wolstanton, Newcastle, Staffs, ST5 0EZ, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11001757
Notified on 22 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Richard H.
Notified on 6 April 2016
Ceased on 22 January 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Valerie H.
Notified on 6 April 2016
Ceased on 22 January 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts 16 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 16 July 2013
Total Assets Less Current Liabilities 104
Number Shares Allotted 100
Percentage Subsidiary Held 100.00
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Profit Loss Account Reserve 4
Share Capital Allotted Called Up Paid 100
Number Shares Allotted 100
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 2 July 2015
Called Up Share Capital 100
Number Shares Allotted 100
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 2015-04-01
Date Approval Accounts 13 June 2016
Total Assets Less Current Liabilities 104
Shareholder Funds 104
Share Capital Allotted Called Up Paid 100
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Total Assets Less Current Liabilities 220,104
Creditors 3,940
Investments Fixed Assets 224,044
Number Shares Issued Fully Paid 23,664
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Amounts Owed To Group Undertakings 3,940
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Amounts Owed To Group Undertakings 3,940
Creditors 3,940
Investments Fixed Assets 224,044
Total Assets Less Current Liabilities 220,104
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Amounts Owed To Group Undertakings 3,940
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Creditors 3,940
Investments Fixed Assets 224,044
Investments In Group Undertakings Participating Interests 224,044
Total Assets Less Current Liabilities 220,104
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Amounts Owed To Group Undertakings 3,940
Investments In Group Undertakings Participating Interests 224,044
Creditors 3,940
Investments Fixed Assets 224,044
Total Assets Less Current Liabilities 220,104
Annual Accounts
End Date For Period Covered By Report 2016-03-31
Investments Fixed Assets 104
Profit Loss Account Reserve 4
Share Capital Allotted Called Up Paid 100
Called Up Share Capital 100
Number Shares Allotted 100
Percentage Subsidiary Held 100.00
Annual Accounts 19 June 2014
Date Approval Accounts 19 June 2014
Investments Fixed Assets 104
Called Up Share Capital 100
Shareholder Funds 104
Percentage Subsidiary Held 100.00
Profit Loss Account Reserve 4
Annual Accounts
Total Assets Less Current Liabilities 104
Percentage Subsidiary Held 100.00
Annual Accounts
Investments Fixed Assets 104

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 8th, August 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
42
Company Age

Similar companies nearby

Closest companies