Check the

CLASSFREE LIMITED

Company
CLASSFREE LIMITED (02691232)

CLASSFREE

Phone: 01244 531 652
A⁺ rating

KEY FINANCES

Year
2016
Assets
£1005.81k ▲ £647.07k (180.37 %)
Cash
£91.4k ▼ £-231.45k (-71.69 %)
Liabilities
£58.5k ▼ £-56.95k (-49.33 %)
Net Worth
£947.31k ▲ £704.02k (289.37 %)

REGISTRATION INFO

Company name
CLASSFREE LIMITED
Company number
02691232
VAT
GB595781088
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Feb 1992
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
apexkart.co.uk
Phones
01244 531 652
Registered Address
THE CIRCUIT RACEWAY BABBAGE ROAD, ENGINEER PARK,
SANDYCROFT,
DEESIDE,
CLWYD,
UNITED KINGDOM,
CH5 2QD

ECONOMIC ACTIVITIES

93290
Other amusement and recreation activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

23 May 2017
First Gazette notice for compulsory strike-off
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
04 May 2016
Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100

CHARGES

18 November 2015
Status
Outstanding
Delivered
23 November 2015
Persons entitled
Hsbc Bank PLC
Description
Contains fixed charge…

19 December 2003
Status
Satisfied on 9 September 2015
Delivered
30 December 2003
Persons entitled
Barclays Bank PLC
Description
F/H property known as unit 1 engineer park babbage road…

22 February 2002
Status
Satisfied on 9 September 2015
Delivered
26 February 2002
Persons entitled
Barclays Bank PLC
Description
The f/h property k/a unit 2 engineer park, babbage road…

3 January 2002
Status
Satisfied on 9 September 2015
Delivered
15 January 2002
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CLASSFREE LIMITED DIRECTORS

Sebastien Dubois

  Acting
Appointed
18 November 2015
Occupation
Director
Role
Director
Age
40
Nationality
French
Address
The Circuit Raceway, Babbage Road, Engineer Park, Sandycroft, Deeside, Clwyd, United Kingdom, CH5 2QD
Country Of Residence
United Kingdom
Name
DUBOIS, Sebastien

Cedric Ghellamallah

  Acting
Appointed
18 November 2015
Occupation
Director
Role
Director
Age
37
Nationality
French
Address
The Circuit Raceway, Babbage Road, Engineer Park, Sandycroft, Deeside, Clwyd, United Kingdom, CH5 2QD
Country Of Residence
England
Name
GHELLAMALLAH, Cedric

Ian John Devenport

  Resigned
Appointed
01 January 1994
Resigned
18 November 2015
Role
Secretary
Nationality
Welsh
Address
Woodlands, Bishopswood Road, Prestatyn, Clwyd, LL19 9PL
Name
DEVENPORT, Ian John

Kenneth Taylor

  Resigned
Appointed
10 March 1992
Resigned
01 January 1994
Role
Secretary
Address
51 Leadbrook Drive, Flint, Clwyd, CH6 5ST
Name
TAYLOR, Kenneth

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
27 February 1992
Resigned
10 March 1992
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Martin Lesley Budden

  Resigned
Appointed
10 March 1992
Resigned
06 October 1997
Occupation
Engineer
Role
Director
Age
84
Nationality
English
Address
Oakfield 43 Wood Street, Sandycroft, Deeside, Clwyd, CH5 2PL
Name
BUDDEN, Martin Lesley

Ian John Devenport

  Resigned
Appointed
14 December 1999
Resigned
18 November 2015
Occupation
Sales Manager
Role
Director
Age
53
Nationality
Welsh
Address
Woodlands, Bishopswood Road, Prestatyn, Clwyd, LL19 9PL
Country Of Residence
Wales
Name
DEVENPORT, Ian John

Tony Devenport

  Resigned
Appointed
06 October 1997
Resigned
18 November 2015
Occupation
Sales Manager
Role
Director
Age
56
Nationality
British
Address
15 Newton Close, Chester, England, CH1 4GH
Country Of Residence
Wales
Name
DEVENPORT, Tony

INSTANT COMPANIES LIMITED

  Resigned
Appointed
27 February 1992
Resigned
10 March 1992
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.