East Coast Classics & Restorations Ltd

General information

Name:

East Coast Classics & Restorations Limited

Office Address:

The Deep Business Centre Tower Street HU1 4BG Hull

Number: 01936144

Incorporation date: 1985-08-05

End of financial year: 29 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

01936144 is a registration number assigned to East Coast Classics & Restorations Ltd. The firm was registered as a Private Limited Company on 1985/08/05. The firm has been operating on the British market for the last thirty nine years. This firm may be reached at The Deep Business Centre Tower Street in Hull. The company's post code assigned is HU1 4BG. 4 years ago the company changed its name from South Holderness Development Company to East Coast Classics & Restorations Ltd. This firm's declared SIC number is 45200 - Maintenance and repair of motor vehicles. East Coast Classics & Restorations Limited released its account information for the financial year up to 2022-04-29. The company's latest confirmation statement was released on 2023-05-01.

There's a number of two directors managing the following firm at the current moment, including Andrew H. and Andrew D. who have been executing the directors tasks since 2020.

  • Previous company's names
  • East Coast Classics & Restorations Ltd 2020-04-30
  • South Holderness Development Company Limited 1985-08-05

Financial data based on annual reports

Company staff

Andrew H.

Role: Director

Latest update: 8 April 2024

Andrew D.

Role: Director

Appointed: 29 April 2020

Latest update: 8 April 2024

People with significant control

Executives who have control over the firm are as follows: Andrew D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew D.
Notified on 29 April 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christopher J.
Notified on 29 April 2020
Ceased on 15 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 January 2024
Account last made up date 29 April 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 22 July 2015
Annual Accounts 11 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 11 July 2016
Annual Accounts 25 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 25 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 29 April 2021
Annual Accounts
Start Date For Period Covered By Report 30 April 2021
End Date For Period Covered By Report 29 April 2022
Annual Accounts
Start Date For Period Covered By Report 30 April 2022
End Date For Period Covered By Report 29 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/04/29 (AA)
filed on: 30th, January 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

Bay 3, Carlton Street Carlton Street Warehouse Hessle Road

Post code:

HU3 5JA

City / Town:

Hull

HQ address,
2015

Address:

Bay 3, Carlton Street Carlton Street Warehouse Hessle Road

Post code:

HU3 5JA

City / Town:

Hull

HQ address,
2016

Address:

Bay 3, Carlton Street Carlton Street Warehouse Hessle Road

Post code:

HU3 5JA

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
38
Company Age

Similar companies nearby

Closest companies