Classic Trims (leicester) Limited

General information

Name:

Classic Trims (leicester) Ltd

Office Address:

50 Woodgate Leicester LE3 5GF Leicestershire

Number: 02810233

Incorporation date: 1993-04-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Classic Trims (leicester) Limited company has been operating in this business field for at least thirty one years, having started in 1993. Started with Companies House Reg No. 02810233, Classic Trims (leicester) is a Private Limited Company located in 50 Woodgate, Leicestershire LE3 5GF. The enterprise's Standard Industrial Classification Code is 46410: Wholesale of textiles. Classic Trims (leicester) Ltd reported its latest accounts for the financial period up to March 31, 2022. The company's latest annual confirmation statement was released on October 25, 2023.

According to the firm's directors directory, since 1993 there have been two directors: Aysa W. and Abdul W.. Additionally, the director's assignments are aided with by a secretary - Abdul W., who was officially appointed by the company thirty one years ago.

The companies that control this firm include: Ctf Group Limited owns over 3/4 of company shares. This business can be reached in Leicester at 10 Gough Road, LE5 4AL and was registered as a PSC under the registration number 14059796.

Financial data based on annual reports

Company staff

Aysa W.

Role: Director

Appointed: 12 May 1993

Latest update: 12 February 2024

Abdul W.

Role: Director

Appointed: 19 April 1993

Latest update: 12 February 2024

Abdul W.

Role: Secretary

Appointed: 19 April 1993

Latest update: 12 February 2024

People with significant control

Ctf Group Limited
Address: Unit 1 10 Gough Road, Leicester, LE5 4AL, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 14059796
Notified on 26 October 2023
Nature of control:
over 3/4 of shares
Abdul Majid Omarji W.
Notified on 1 August 2020
Ceased on 26 October 2023
Nature of control:
1/2 or less of shares
Aysa W.
Notified on 1 August 2020
Ceased on 26 October 2023
Nature of control:
1/2 or less of shares
Abdul W.
Notified on 6 April 2016
Ceased on 1 August 2020
Nature of control:
substantial control or influence
Abdul W.
Notified on 6 April 2017
Ceased on 1 August 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 November 2024
Confirmation statement last made up date 25 October 2023
Annual Accounts 4 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 4 October 2013
Annual Accounts 10th August 2015
Start Date For Period Covered By Report 1 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10th August 2015
Annual Accounts 7th September 2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7th September 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 15 September 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
31
Company Age

Similar companies nearby

Closest companies