Classic Creative Home Improvements Limited LETCHWORTH GARDEN CITY


Classic Creative Home Improvements started in year 1996 as Private Limited Company with registration number 03177983. The Classic Creative Home Improvements company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Letchworth Garden City at Po Box 501, The Nexus Building. Postal code: SG6 9BL. Since Tuesday 2nd October 2012 Classic Creative Home Improvements Limited is no longer carrying the name Classic Window & Conservatory (hitchin).

There is a single director in the company at the moment - Timothy S., appointed on 17 December 1996. In addition, a secretary was appointed - Timothy S., appointed on 17 December 1996. As of 10 May 2024, there was 1 ex director - Richard G.. There were no ex secretaries.

Classic Creative Home Improvements Limited Address / Contact

Office Address Po Box 501, The Nexus Building
Office Address2 Broadway
Town Letchworth Garden City
Post code SG6 9BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03177983
Date of Incorporation Tue, 26th Mar 1996
Industry Glazing
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Timothy S.

Position: Director

Appointed: 17 December 1996

Timothy S.

Position: Secretary

Appointed: 17 December 1996

Richard G.

Position: Director

Appointed: 17 December 1996

Resigned: 21 March 2011

Margaret M.

Position: Nominee Secretary

Appointed: 26 March 1996

Resigned: 17 December 1996

Ruth D.

Position: Nominee Director

Appointed: 26 March 1996

Resigned: 17 December 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Timothy S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Timothy S.

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

Company previous names

Classic Window & Conservatory (hitchin) October 2, 2012
Boxtreat January 15, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand207     
Current Assets111 354140 99862 253120 97070 55833 317
Debtors67 282103 05142 25373 92226 89727 317
Net Assets Liabilities79 454134 89399 08053 10089 24679 093
Other Debtors12 30746 21111 64520 9652 0836 654
Property Plant Equipment256 056329 601329 348328 158327 171335 918
Total Inventories43 86537 94720 00047 04843 661 
Other
Accumulated Depreciation Impairment Property Plant Equipment63 78765 24266 57867 76868 75571 811
Average Number Employees During Period  8883
Bank Borrowings Overdrafts75 69068 15861 23180 99989 62567 070
Corporation Tax Payable6 7626 7626 7622 207  
Creditors75 69068 15861 23180 99989 62567 070
Deferred Tax Asset Debtors  7 34819 20211 3802 691
Future Minimum Lease Payments Under Non-cancellable Operating Leases 17 47911 9606 440920 
Increase From Depreciation Charge For Year Property Plant Equipment 1 4551 3361 1909873 056
Net Current Assets Liabilities-100 979-131 095-176 385-194 059-148 300-189 755
Number Shares Issued Fully Paid 100    
Other Creditors13 41024 77428 18041 03029 13514 641
Other Taxation Social Security Payable31 15119 84529 82515 96428 02945 833
Par Value Share 1    
Property Plant Equipment Gross Cost319 843394 843395 926395 926395 926407 729
Provisions For Liabilities Balance Sheet Subtotal-67-4 545-7 348   
Total Additions Including From Business Combinations Property Plant Equipment  1 083  11 803
Total Assets Less Current Liabilities155 077198 506152 963134 099178 871146 163
Total Increase Decrease From Revaluations Property Plant Equipment 75 000    
Trade Creditors Trade Payables122 300150 416114 205203 768112 377106 199
Trade Debtors Trade Receivables54 97556 84023 26033 75513 43417 972

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, August 2023
Free Download (11 pages)

Company search

Advertisements