Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLASSIC PVC HOME IMPROVEMENTS LIMITED
Company Information for

CLASSIC PVC HOME IMPROVEMENTS LIMITED

63 WALTER ROAD, SWANSEA, SA1 4PT,
Company Registration Number
02886913
Private Limited Company
Liquidation

Company Overview

About Classic Pvc Home Improvements Ltd
CLASSIC PVC HOME IMPROVEMENTS LIMITED was founded on 1994-01-12 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". Classic Pvc Home Improvements Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLASSIC PVC HOME IMPROVEMENTS LIMITED
 
Legal Registered Office
63 WALTER ROAD
SWANSEA
SA1 4PT
Other companies in SA14
 
Telephone01554 777158
 
Filing Information
Company Number 02886913
Company ID Number 02886913
Date formed 1994-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB647715904  
Last Datalog update: 2022-12-29 09:43:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLASSIC PVC HOME IMPROVEMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.S JAMES AND CO. LIMITED   CROSS BUSINESS SERVICES LTD   GUARDEAGER PLYWOOD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLASSIC PVC HOME IMPROVEMENTS LIMITED

Current Directors
Officer Role Date Appointed
CAROL DIANE SOURBUTTS
Company Secretary 2014-04-29
RICHARD KEVIN SOURBUTTS
Director 1994-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD KEVIN SOURBUTTS
Company Secretary 1994-02-11 2014-04-29
MICHAEL THOMAS RANDALL
Director 1994-02-11 2014-01-02
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1994-01-12 1994-02-11
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1994-01-12 1994-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD KEVIN SOURBUTTS CLASSIC PVC CONSERVATORIES WINDOWS AND DOORS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
RICHARD KEVIN SOURBUTTS CLASSIC PVC CONSERVATORIES LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active
RICHARD KEVIN SOURBUTTS CLASSIC PVC (HOLDINGS) LIMITED Director 2014-05-29 CURRENT 2014-05-20 Active
RICHARD KEVIN SOURBUTTS LLANELLI GATE MANAGEMENT COMPANY LIMITED Director 2011-03-30 CURRENT 2011-03-30 Active
RICHARD KEVIN SOURBUTTS SOURBUTTS PROPERTIES LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active
RICHARD KEVIN SOURBUTTS CLASSIC PVC LIMITED Director 2007-06-28 CURRENT 2007-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13Voluntary liquidation Statement of receipts and payments to 2023-08-18
2022-08-31Voluntary liquidation Statement of affairs
2022-08-31LIQ02Voluntary liquidation Statement of affairs
2022-08-30REGISTERED OFFICE CHANGED ON 30/08/22 FROM Unit 5 Llanelli Gate Dafen Llanelli Carmarthenshire SA14 8LQ
2022-08-30Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-08-30Appointment of a voluntary liquidator
2022-08-30600Appointment of a voluntary liquidator
2022-08-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-08-19
2022-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/22 FROM Unit 5 Llanelli Gate Dafen Llanelli Carmarthenshire SA14 8LQ
2022-01-13CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-10-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-07-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-09-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-06-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-15AR0112/01/16 ANNUAL RETURN FULL LIST
2015-06-18RES13SECTION 28 13/05/2015
2015-06-18RES01ADOPT ARTICLES 18/06/15
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 150
2015-06-09SH0113/05/15 STATEMENT OF CAPITAL GBP 150
2015-06-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0112/01/15 ANNUAL RETURN FULL LIST
2014-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 028869130002
2014-05-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD SOURBUTTS
2014-05-15AP03Appointment of Carol Diane Sourbutts as company secretary
2014-05-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 50
2014-01-21SH06Cancellation of shares. Statement of capital on 2014-01-21 GBP 50
2014-01-21SH03Purchase of own shares
2014-01-16RES13Resolutions passed:
  • Terms of contract 02/01/2014
2014-01-14AR0112/01/14 ANNUAL RETURN FULL LIST
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RANDALL
2013-07-19AAMDAmended accounts made up to 2012-12-31
2013-06-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0112/01/13 ANNUAL RETURN FULL LIST
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEVIN SOURBUTTS / 05/12/2012
2012-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD KEVIN SOURBUTTS / 05/12/2012
2012-06-22AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11
2012-04-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-06AR0112/01/12 FULL LIST
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 19 MURRAY STREET LLANELLI CARMARTHENSHIRE SA15 1AQ
2011-07-18AA31/12/10 TOTAL EXEMPTION FULL
2011-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-24AR0112/01/11 FULL LIST
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS RANDALL / 11/01/2011
2010-05-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-31AR0112/01/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEVIN SOURBUTTS / 12/01/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS RANDALL / 12/01/2010
2009-07-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-10-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-01AA31/03/07 TOTAL EXEMPTION SMALL
2008-04-05225ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007
2008-03-12363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-02-28363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-02-28288cDIRECTOR'S PARTICULARS CHANGED
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-20363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-27363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-28363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-02-06363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-01363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-19363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-26363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
2000-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-13363sRETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS
1998-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-04363sRETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/97
1997-01-17363sRETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS
1996-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-17363sRETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-16363sRETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS
1994-03-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-02-26SRES01ALTER MEM AND ARTS 03/02/94
1994-02-26Secretary resigned;new secretary appointed;new director appointed
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing




Licences & Regulatory approval
We could not find any licences issued to CLASSIC PVC HOME IMPROVEMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2022-08-26
Resolutions for Winding-up2022-08-26
Fines / Sanctions
No fines or sanctions have been issued against CLASSIC PVC HOME IMPROVEMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-06-16 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLASSIC PVC HOME IMPROVEMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CLASSIC PVC HOME IMPROVEMENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CLASSIC PVC HOME IMPROVEMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLASSIC PVC HOME IMPROVEMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43342 - Glazing) as CLASSIC PVC HOME IMPROVEMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLASSIC PVC HOME IMPROVEMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLASSIC PVC HOME IMPROVEMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLASSIC PVC HOME IMPROVEMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.