Mass Classics Ltd DINNINGTON


Mass Classics started in year 2002 as Private Limited Company with registration number 04490421. The Mass Classics company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Dinnington at Unit 22-23 Bookers Way. Postal code: S25 3SH. Since Thursday 24th August 2017 Mass Classics Ltd is no longer carrying the name Mix Motor Sport.

The company has one director. Michael S., appointed on 11 July 2011. There are currently no secretaries appointed. 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.

Mass Classics Ltd Address / Contact

Office Address Unit 22-23 Bookers Way
Office Address2 Todwick Industrial Estate
Town Dinnington
Post code S25 3SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04490421
Date of Incorporation Fri, 19th Jul 2002
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Michael S.

Position: Director

Appointed: 11 July 2011

Marilyn C.

Position: Secretary

Appointed: 18 June 2007

Resigned: 01 September 2012

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 2002

Resigned: 19 July 2002

Dawn W.

Position: Secretary

Appointed: 19 July 2002

Resigned: 18 June 2007

Bryan C.

Position: Director

Appointed: 19 July 2002

Resigned: 01 September 2012

Steven G.

Position: Director

Appointed: 19 July 2002

Resigned: 22 December 2008

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 July 2002

Resigned: 19 July 2002

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Michael S. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Michael S.

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

Company previous names

Mix Motor Sport August 24, 2017
Xs Racing January 23, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-12-312022-12-31
Net Worth-7 286-21 915600600600600      
Balance Sheet
Current Assets102 71243 625600600  600108 226113 317135 197141 585144 148
Net Assets Liabilities     600600100 334110 252113 555131 251168 998
Debtors55 60932 375600600        
Net Assets Liabilities Including Pension Asset Liability-7 286-21 915600600600600      
Stocks Inventory33 86511 2500         
Tangible Fixed Assets19 16314 3170         
Cash Bank In Hand13 238           
Reserves/Capital
Called Up Share Capital600600600600        
Profit Loss Account Reserve-7 886-22 5150         
Shareholder Funds-7 286-21 915600600600600      
Other
Total Fixed Assets Cost Or Valuation 80 7530         
Total Fixed Assets Depreciation 66 4360         
Total Fixed Assets Depreciation Disposals  -66 436         
Total Fixed Assets Disposals  -80 753         
Version Production Software        1111
Accrued Liabilities Not Expressed Within Creditors Subtotal       888    
Average Number Employees During Period       31111
Creditors       208 533223 569248 7521 5261 428
Net Current Assets Liabilities-21 889-36 232600600  600100 334110 252113 555140 059142 720
Total Assets Less Current Liabilities-2 726-21 915600600  600100 334110 252113 555140 059142 720
Advances Credits Directors       206 474    
Creditors Due Within One Year Total Current Liabilities 79 8570         
Fixed Assets19 16314 3170         
Tangible Fixed Assets Cost Or Valuation80 75380 7530         
Tangible Fixed Assets Depreciation61 59066 4360         
Tangible Fixed Assets Depreciation Disposals  -66 436         
Tangible Fixed Assets Disposals  -80 753         
Called Up Share Capital Not Paid Not Expressed As Current Asset   600600600600     
Number Shares Allotted    100100100     
Par Value Share    111     
Creditors Due After One Year4 560           
Creditors Due Within One Year124 60179 857          
Share Capital Allotted Called Up Paid   100100100      
Tangible Fixed Assets Depreciation Charged In Period 4 846          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements