Company NameClassic Holdings Europe Plc
DirectorsWilliam Nigel Valentine Weller and Michael Padley
Company StatusActive
Company Number08409509
CategoryPublic Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Nigel Valentine Weller
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NN
Director NameMr Michael Padley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(4 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameMr William Nigel Valentine Weller
StatusCurrent
Appointed10 November 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Gary Kenneth David Truman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hale End
Woking
Surrey
GU22 0LH
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed12 August 2014(1 year, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 November 2021)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Contact

Websitewww.classicholdings.co.uk

Location

Registered Address96 Chalkwell Avenue
Westcliff-On-Sea
Essex
SS0 8NN
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Shareholders

5m at £0.01Portland Consulting Limited
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

9 June 2020Accounts for a dormant company made up to 28 February 2020 (12 pages)
25 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 28 February 2019 (12 pages)
26 March 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
24 October 2018Accounts for a dormant company made up to 28 February 2018 (12 pages)
19 February 2018Cessation of Lindsay Meredith Smith as a person with significant control on 6 February 2018 (1 page)
19 February 2018Confirmation statement made on 19 February 2018 with updates (5 pages)
19 February 2018Notification of William Nigel Valentine Weller as a person with significant control on 6 February 2018 (2 pages)
30 October 2017Amended accounts for a dormant company made up to 28 February 2017 (11 pages)
30 October 2017Amended accounts for a dormant company made up to 28 February 2017 (11 pages)
26 September 2017Appointment of Mr Michael Padley as a director on 1 May 2017 (2 pages)
26 September 2017Appointment of Mr Michael Padley as a director on 1 May 2017 (2 pages)
25 September 2017Termination of appointment of Gary Kenneth David Truman as a director on 1 August 2017 (1 page)
25 September 2017Termination of appointment of Gary Kenneth David Truman as a director on 1 August 2017 (1 page)
23 August 2017Current accounting period extended from 25 February 2018 to 28 February 2018 (1 page)
23 August 2017Current accounting period extended from 25 February 2018 to 28 February 2018 (1 page)
21 August 2017Accounts for a dormant company made up to 28 February 2017 (12 pages)
21 August 2017Accounts for a dormant company made up to 28 February 2017 (12 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
8 June 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2016Full accounts made up to 28 February 2016 (15 pages)
24 November 2016Full accounts made up to 28 February 2016 (15 pages)
25 August 2016Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page)
25 August 2016Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page)
11 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50,000
(5 pages)
11 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50,000
(5 pages)
7 December 2015Full accounts made up to 28 February 2015 (13 pages)
7 December 2015Full accounts made up to 28 February 2015 (13 pages)
25 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
25 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
28 August 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
28 August 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
23 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50,000
(5 pages)
23 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50,000
(5 pages)
1 September 2014Full accounts made up to 28 February 2014 (14 pages)
1 September 2014Full accounts made up to 28 February 2014 (14 pages)
22 August 2014Sub-division of shares on 11 August 2014 (5 pages)
22 August 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 50,000
(4 pages)
22 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 August 2014Sub-division of shares on 11 August 2014 (5 pages)
22 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 August 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 50,000
(4 pages)
14 August 2014Re-registration from a private company to a public company (5 pages)
14 August 2014Auditor's statement (1 page)
14 August 2014Auditor's report (1 page)
14 August 2014Balance Sheet (1 page)
14 August 2014Re-registration of Memorandum and Articles (40 pages)
14 August 2014Balance Sheet (1 page)
14 August 2014Re-registration from a private company to a public company (5 pages)
14 August 2014Certificate of re-registration from Private to Public Limited Company (1 page)
14 August 2014Auditor's report (1 page)
14 August 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 August 2014Re-registration of Memorandum and Articles (40 pages)
14 August 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 August 2014Auditor's statement (1 page)
14 August 2014Certificate of re-registration from Private to Public Limited Company (1 page)
13 August 2014Appointment of International Registrars Limited as a secretary on 12 August 2014 (2 pages)
13 August 2014Appointment of Mr Gary Kenneth David Truman as a director on 12 August 2014 (2 pages)
13 August 2014Appointment of International Registrars Limited as a secretary on 12 August 2014 (2 pages)
13 August 2014Appointment of Mr Gary Kenneth David Truman as a director on 12 August 2014 (2 pages)
7 March 2014Annual return made up to 19 February 2014 with a full list of shareholders (3 pages)
7 March 2014Annual return made up to 19 February 2014 with a full list of shareholders (3 pages)
19 February 2013Incorporation (46 pages)
19 February 2013Incorporation (46 pages)