Background WavePink WaveYellow Wave

ELECTRIC CLASSIC CARS LIMITED (09989134)

ELECTRIC CLASSIC CARS LIMITED (09989134) is an active UK company. incorporated on 5 February 2016. with registered office in Newtown. The company operates in the Manufacturing sector, engaged in unknown sic code (29310) and 1 other business activities. ELECTRIC CLASSIC CARS LIMITED has been registered for 10 years. Current directors include MORGAN, Simon Richard.

Company Number
09989134
Status
active
Type
ltd
Incorporated
5 February 2016
Age
10 years
Address
Unit 37 Mochdre Industrial Estate, Newtown, SY16 4LE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29310)
Directors
MORGAN, Simon Richard
SIC Codes
29310, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRIC CLASSIC CARS LIMITED

ELECTRIC CLASSIC CARS LIMITED is an active company incorporated on 5 February 2016 with the registered office located in Newtown. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29310) and 1 other business activity. ELECTRIC CLASSIC CARS LIMITED was registered 10 years ago.(SIC: 29310, 45200)

Status

active

Active since 10 years ago

Company No

09989134

LTD Company

Age

10 Years

Incorporated 5 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Unit 37 Mochdre Industrial Estate Mochdre Newtown, SY16 4LE,

Previous Addresses

The Rosses Llandinam Powys SY17 5BY United Kingdom
From: 5 February 2016To: 3 July 2019
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Nov 16
Funding Round
Nov 19
Director Joined
Feb 20
New Owner
Feb 20
Director Left
Dec 21
Owner Exit
Jan 24
Owner Exit
Jan 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MORGAN, Simon Richard

Active
Mochdre Industrial Estate, NewtownSY16 4LE
Born February 1973
Director
Appointed 05 Feb 2016

CROWLEY, Norman Vincent

Resigned
Deerfield House, Enniskerry
Born June 1970
Director
Appointed 09 Apr 2019
Resigned 16 Nov 2021

SWANN, Graham Kingsley

Resigned
Trefeglwys, CaerswsSY17 5PS
Born March 1969
Director
Appointed 05 Feb 2016
Resigned 01 Nov 2016

Persons with significant control

3

1 Active
2 Ceased
Mochdre Industrial Estate, NewtownSY16 4LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2023

Mr Norman Vincent Crowley

Ceased
Ballybrew, Enniskerry
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Apr 2019
Ceased 20 Dec 2023

Mr Simon Richard Morgan

Ceased
Mochdre Industrial Estate, NewtownSY16 4LE
Born February 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Dec 2023
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
10 February 2025
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Resolution
6 May 2021
RESOLUTIONSResolutions
Resolution
6 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 May 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Memorandum Articles
9 November 2020
MAMA
Resolution
9 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2019
PSC04Change of PSC Details
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Incorporation Company
5 February 2016
NEWINCIncorporation