ABOUT CLASSIC BUSINESS FORMS LIMITED
When we opened our doors in 1992 as Classic Business Forms Ltd, we incorporated into our Business Plan three principles we intended to adhere to in order to achieve success -
top quality products and services, reliability and personal attention to each customer on every order. We are pleased to have achieved these goals, and proud of the fact that many of our present clients have remained active clients since the very beginning.
We also promised that we would keep up with the latest technology and continue to offer our clients new products to help increase their sales. In this regard, we have frequently upgraded our equipment and have kept informed of advances in the industry. We make it a top priority to offer our clients, from the sole proprietor to large corporations, creative and effective solutions.
Printing is our business. Whether you require a short run of high quality brochures, or a run of up to 5 million leaflets. From preparing your design for print in our studio, through to your printing being dispatched by our courier, our experienced team takes care to ensure each and every process is followed to maintain our rigorous quality controls.
We can cater for all your print needs and whatever your requirements, we can help. Additionally we offer a range of bespoke litho products including restaurant menus, presentation folders, yearly reports, magazines, takeaway menus, postcards, compliments slips and envelopes.
KEY FINANCES
Year
2015
Assets
£581.6k
▲ £29.51k (5.35 %)
Cash
£96.14k
▼ £-2.4k (-2.43 %)
Liabilities
£383.19k
▲ £24.56k (6.85 %)
Net Worth
£198.42k
▲ £4.95k (2.56 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Sheffield
- Company name
- CLASSIC BUSINESS FORMS LIMITED
- Company number
- 02717842
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 May 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.classicbusinessforms.co.uk
- Phones
-
01709 361 515
01709 360 946
- Registered Address
- UNIT 8 ACORN BUSINESS PARK,
WOODSEATS CLOSE,
SHEFFIELD,
SOUTH YORKSHIRE,
S8 0TB
ECONOMIC ACTIVITIES
- 18129
- Printing n.e.c.
LAST EVENTS
- 08 May 2017
- Confirmation statement made on 1 May 2017 with updates
- 10 Mar 2017
- Total exemption small company accounts made up to 31 July 2016
- 04 May 2016
- Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
GBP 95
CHARGES
-
21 May 1997
- Status
- Outstanding
- Delivered
- 6 June 1997
-
Persons entitled
- National Westminster Bank PLC
- Description
- L/H property k/a unit 3 claire court rawmarsh road…
-
31 October 1995
- Status
- Outstanding
- Delivered
- 3 November 1995
-
Persons entitled
- National Westminster Bank PLC
- Description
- L/H property k/a unit 6 claire court rawmarsh road…
-
31 October 1995
- Status
- Outstanding
- Delivered
- 3 November 1995
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
CLASSIC BUSINESS FORMS LIMITED DIRECTORS
Riszard Wilczynski
Acting
- Appointed
- 26 June 1992
- Occupation
- Commercial Director
- Role
- Secretary
- Nationality
- British
- Address
- Unit 8 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB
- Name
- WILCZYNSKI, Riszard
Nicholas Richard Bartholomew
Acting
PSC
- Appointed
- 26 June 1992
- Occupation
- Sales Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Unit 8 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB
- Country Of Residence
- England
- Name
- BARTHOLOMEW, Nicholas Richard
- Notified On
- 1 May 2017
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Riszard Wilczynski
Acting
PSC
- Appointed
- 26 June 1992
- Occupation
- Commercial Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Arishmell 8 High Street, South Anston, Sheffield, S25 5AY
- Country Of Residence
- England
- Name
- WILCZYNSKI, Riszard
- Notified On
- 1 May 2017
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 27 May 1992
- Resigned
- 26 June 1992
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 27 May 1992
- Resigned
- 26 June 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.