CLASSIC CREATIVE HOME IMPROVEMENTS LIMITED
LETCHWORTH GARDEN CITY CLASSIC WINDOW & CONSERVATORY CO (HITCHIN) LTD.

Hellopages » Hertfordshire » North Hertfordshire » SG6 9BL

Company number 03177983
Status Active
Incorporation Date 26 March 1996
Company Type Private Limited Company
Address PO BOX 501, THE NEXUS BUILDING, BROADWAY, LETCHWORTH GARDEN CITY, HERTS, SG6 9BL
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CLASSIC CREATIVE HOME IMPROVEMENTS LIMITED are www.classiccreativehomeimprovements.co.uk, and www.classic-creative-home-improvements.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Classic Creative Home Improvements Limited is a Private Limited Company. The company registration number is 03177983. Classic Creative Home Improvements Limited has been working since 26 March 1996. The present status of the company is Active. The registered address of Classic Creative Home Improvements Limited is Po Box 501 The Nexus Building Broadway Letchworth Garden City Herts Sg6 9bl. . SPARKS, Timothy Sean is a Secretary of the company. SPARKS, Timothy Sean is a Director of the company. Nominee Secretary MCMANUS, Margaret has been resigned. Nominee Director DIXON, Ruth Alison has been resigned. Director GLIDDON, Richard James has been resigned. The company operates in "Glazing".


Current Directors

Secretary
SPARKS, Timothy Sean
Appointed Date: 17 December 1996

Director
SPARKS, Timothy Sean
Appointed Date: 17 December 1996
61 years old

Resigned Directors

Nominee Secretary
MCMANUS, Margaret
Resigned: 17 December 1996
Appointed Date: 26 March 1996

Nominee Director
DIXON, Ruth Alison
Resigned: 17 December 1996
Appointed Date: 26 March 1996
64 years old

Director
GLIDDON, Richard James
Resigned: 21 March 2011
Appointed Date: 17 December 1996
61 years old

Persons With Significant Control

Mr Timothy Sean Sparks
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CLASSIC CREATIVE HOME IMPROVEMENTS LIMITED Events

28 Mar 2017
Confirmation statement made on 26 March 2017 with updates
20 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 August 2015
20 May 2015
Total exemption small company accounts made up to 31 August 2014
25 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100

...
... and 57 more events
13 Jan 1997
New secretary appointed;new director appointed
13 Jan 1997
New director appointed
10 Jan 1997
Secretary resigned
10 Jan 1997
Director resigned
26 Mar 1996
Incorporation

CLASSIC CREATIVE HOME IMPROVEMENTS LIMITED Charges

13 December 2005
Legal charge
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 17 wallace way hitchin hertfordshire.
21 March 2005
Debenture
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…