Background WavePink WaveYellow Wave

CLASSIC STOVES AND RANGES LIMITED (09026232)

CLASSIC STOVES AND RANGES LIMITED (09026232) is an active UK company. incorporated on 6 May 2014. with registered office in Bury St Edmunds. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of electrical household appliances in specialised stores and 1 other business activities. CLASSIC STOVES AND RANGES LIMITED has been registered for 11 years. Current directors include REID, Andrew, REID, Clare Hamilton.

Company Number
09026232
Status
active
Type
ltd
Incorporated
6 May 2014
Age
11 years
Address
59 Abbeygate Street, Bury St Edmunds, IP33 1LB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of electrical household appliances in specialised stores
Directors
REID, Andrew, REID, Clare Hamilton
SIC Codes
47540, 47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSIC STOVES AND RANGES LIMITED

CLASSIC STOVES AND RANGES LIMITED is an active company incorporated on 6 May 2014 with the registered office located in Bury St Edmunds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of electrical household appliances in specialised stores and 1 other business activity. CLASSIC STOVES AND RANGES LIMITED was registered 11 years ago.(SIC: 47540, 47599)

Status

active

Active since 11 years ago

Company No

09026232

LTD Company

Age

11 Years

Incorporated 6 May 2014

Size

N/A

Accounts

ARD: 30/6

Overdue

3 years overdue

Last Filed

Made up to 30 June 2020 (5 years ago)
Submitted on 30 June 2021 (4 years ago)
Period: 1 July 2019 - 30 June 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2022
Period: 1 July 2020 - 30 June 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 6 May 2021 (4 years ago)
Submitted on 16 June 2021 (4 years ago)

Next Due

Due by 20 May 2022
For period ending 6 May 2022

Previous Company Names

CLASSIC RESTORATIONS AND IMPROVEMENTS LIMITED
From: 6 May 2014To: 15 February 2016
Contact
Address

59 Abbeygate Street Bury St Edmunds, IP33 1LB,

Previous Addresses

Garden House Ivy Lodge Road Campsea Ashe Woodbridge None IP130QB
From: 6 May 2014To: 13 May 2016
Timeline

2 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
May 14
Director Joined
Feb 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

REID, Andrew

Active
Bury St EdmundsIP33 1LB
Born March 1959
Director
Appointed 06 May 2014

REID, Clare Hamilton

Active
Bury St EdmundsIP33 1LB
Born January 1959
Director
Appointed 13 Feb 2016

Persons with significant control

1

Mr Andrew Reid

Active
Bury St EdmundsIP33 1LB
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

20

Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
14 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Incorporation Company
6 May 2014
NEWINCIncorporation