Company number 02598022
Status Active
Incorporation Date 4 April 1991
Company Type Private Limited Company
Address CORNER FARM, WEST KNAPTON, MALTON, NORTH YORKSHIRE, YO17 8JB
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registration of charge 025980220007, created on 23 January 2017. The most likely internet sites of CLASSIC & SPORTSCAR LIMITED are www.classicsportscar.co.uk, and www.classic-sportscar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Classic Sportscar Limited is a Private Limited Company.
The company registration number is 02598022. Classic Sportscar Limited has been working since 04 April 1991.
The present status of the company is Active. The registered address of Classic Sportscar Limited is Corner Farm West Knapton Malton North Yorkshire Yo17 8jb. . SZKILER, James Nicholas is a Secretary of the company. SZKILER, James Nicholas is a Director of the company. SZKILER, Nicholas John is a Director of the company. Secretary SZKILER, Nicholas John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SZKILER, Paul Nigel has been resigned. The company operates in "Sale of other motor vehicles".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 April 1991
Appointed Date: 04 April 1991
Persons With Significant Control
Classic & Sportscar (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CLASSIC & SPORTSCAR LIMITED Events
07 Apr 2017
Confirmation statement made on 26 March 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Jan 2017
Registration of charge 025980220007, created on 23 January 2017
12 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 70 more events
10 Jul 1992
Return made up to 04/04/92; full list of members
29 Apr 1992
Accounting reference date shortened from 30/04 to 31/03
29 Aug 1991
Ad 31/07/91--------- £ si 98@1=98 £ ic 2/100
04 Apr 1991
Incorporation
23 January 2017
Charge code 0259 8022 0007
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
20 October 1998
Legal charge
Delivered: 6 November 1998
Status: Satisfied
on 30 July 2014
Persons entitled: Northern Rock PLC
Description: F/H land and buildings k/a corner farm west knapton malton…
20 October 1998
Mortgage debenture
Delivered: 6 November 1998
Status: Satisfied
on 30 July 2014
Persons entitled: Northern Rock PLC
Description: Land and buildings k/a corner farm west knapton malton…
22 March 1996
Mortgage debenture
Delivered: 4 April 1996
Status: Satisfied
on 30 July 2014
Persons entitled: Northern Rock Building Society
Description: Property on the east side of leeds road on the north side…
22 March 1996
Legal charge
Delivered: 4 April 1996
Status: Satisfied
on 30 July 2014
Persons entitled: Northern Rock Building Society
Description: The property on the east side of leeds road on the north…
22 March 1996
Legal charge
Delivered: 4 April 1996
Status: Satisfied
on 30 July 2014
Persons entitled: Richard Howard Butterfield
Description: Property on the east side of leeds road, on the north side…
19 November 1992
Debenture
Delivered: 1 December 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…