Classic Art Pictures Limited MANCHESTER


Founded in 1985, Classic Art Pictures, classified under reg no. 01934105 is an active company. Currently registered at 7 Girton Street M7 1UR, Manchester the company has been in the business for thirty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Gaurav G., appointed on 2 January 2007. In addition, a secretary was appointed - Pradeep G., appointed on 13 February 2006. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Classic Art Pictures Limited Address / Contact

Office Address 7 Girton Street
Office Address2 Cambridge Industrial Area
Town Manchester
Post code M7 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01934105
Date of Incorporation Mon, 29th Jul 1985
Industry Wholesale of household goods (other than musical instruments) n.e.c.
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Gaurav G.

Position: Director

Appointed: 02 January 2007

Pradeep G.

Position: Secretary

Appointed: 13 February 2006

Saurav G.

Position: Director

Appointed: 01 April 2016

Resigned: 31 August 2020

Vijay G.

Position: Director

Appointed: 27 September 2010

Resigned: 19 November 2013

Priti G.

Position: Director

Appointed: 10 October 2006

Resigned: 27 September 2010

Satyanarayana C.

Position: Secretary

Appointed: 02 May 2005

Resigned: 13 February 2006

Vishal G.

Position: Director

Appointed: 02 May 2005

Resigned: 10 October 2006

Michael J.

Position: Secretary

Appointed: 20 August 2001

Resigned: 05 May 2005

Michael J.

Position: Director

Appointed: 20 July 2001

Resigned: 05 May 2005

Neeraj M.

Position: Director

Appointed: 18 January 2001

Resigned: 26 November 2001

Pradeep G.

Position: Director

Appointed: 31 July 2000

Resigned: 03 January 2007

Abhishek D.

Position: Director

Appointed: 28 May 1999

Resigned: 31 October 2004

Leonard J.

Position: Director

Appointed: 02 October 1998

Resigned: 15 September 2000

Lakshminarayanapuram V.

Position: Director

Appointed: 02 October 1998

Resigned: 31 July 2000

Raymond K.

Position: Secretary

Appointed: 02 October 1998

Resigned: 20 August 2001

Paul S.

Position: Director

Appointed: 31 December 1991

Resigned: 02 October 1998

Melvyn S.

Position: Director

Appointed: 31 December 1991

Resigned: 02 October 1998

Angela S.

Position: Director

Appointed: 31 December 1991

Resigned: 02 October 1998

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is S G Corporation Limited from Salford, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

S G Corporation Limited

Classic Art Pictures Building Unit 7, Girton Street, Salford, M7 1UR, England

Legal authority Uk
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets471 170358 083279 59026 28973 534
Net Assets Liabilities56 6719065 1598 993-2 204
Other
Average Number Employees During Period43   
Creditors429 870359 552274 43117 29675 738
Fixed Assets15 3712 375   
Net Current Assets Liabilities41 300-1 4695 159  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, December 2023
Free Download (6 pages)

Company search

Advertisements