Company NameZenith Classics Limited
DirectorPaul Bunting
Company StatusActive
Company Number03931077
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Previous NameZenith Classical Cars Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Paul Bunting
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(3 years, 1 month after company formation)
Appointment Duration21 years
RoleSales
Country of ResidenceEngland
Correspondence Address2 Whinslee Drive
Bolton
Lancashire
BL6 4NB
Secretary NamePatricia Aryee Bunting
NationalityBritish
StatusCurrent
Appointed25 April 2006(6 years, 2 months after company formation)
Appointment Duration18 years
RoleSecretary
Correspondence Address2 Whinslee Drive
Bolton
Lancashire
BL6 4NB
Director NameRichard Frazer-Bastable
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address360 Wigan Road Westhoughton
Bolton
Lancashire
BL5 2BH
Director NameYvonne Frazer-Bastable
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address108 Parkway
Westhoughton
Bolton
Lancashire
BL5 2RZ
Secretary NameYvonne Frazer-Bastable
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address108 Parkway
Westhoughton
Bolton
Lancashire
BL5 2RZ
Secretary NameMr Paul Bunting
NationalityBritish
StatusResigned
Appointed10 April 2003(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 April 2006)
RoleSales
Country of ResidenceEngland
Correspondence Address2 Whinslee Drive
Bolton
Lancashire
BL6 4NB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitezenithclassics.co.uk
Email address[email protected]

Location

Registered Address3 The Studios
320 Chorley Old Road
Bolton
Lancashire
BL1 4JU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Patricia Bunting
50.00%
Ordinary
50 at £1Paul Bunting
50.00%
Ordinary

Financials

Year2014
Net Worth£247,508
Cash£253,845
Current Liabilities£159,808

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

12 December 2013Delivered on: 13 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 December 2021Satisfaction of charge 039310770001 in full (1 page)
24 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
8 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 July 2016Registered office address changed from C/O Scca Ltd T/a Stafford & Co. Nelson Mill, 2nd Floor Gaskell Street Bolton BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 11 July 2016 (1 page)
11 July 2016Registered office address changed from C/O Scca Ltd T/a Stafford & Co. Nelson Mill, 2nd Floor Gaskell Street Bolton BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 11 July 2016 (1 page)
16 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 100
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders (4 pages)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Registration of charge 039310770001 (8 pages)
13 December 2013Registration of charge 039310770001 (8 pages)
15 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
4 January 2012Amended accounts made up to 31 March 2011 (7 pages)
4 January 2012Amended accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 February 2010Registered office address changed from Stafford & Co Nelson Works Gaskell Street Bolton Lancashire BL1 2QS on 26 February 2010 (1 page)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Paul Bunting on 31 December 2009 (2 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
26 February 2010Registered office address changed from Stafford & Co Nelson Works Gaskell Street Bolton Lancashire BL1 2QS on 26 February 2010 (1 page)
26 February 2010Director's details changed for Paul Bunting on 31 December 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 February 2009Return made up to 22/02/09; full list of members (3 pages)
23 February 2009Return made up to 22/02/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 22/02/08; full list of members (3 pages)
31 March 2008Return made up to 22/02/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 February 2007Return made up to 22/02/07; full list of members (2 pages)
22 February 2007Return made up to 22/02/07; full list of members (2 pages)
12 July 2006£ ic 2/1 12/06/06 £ sr 1@1=1 (1 page)
12 July 2006£ ic 2/1 12/06/06 £ sr 1@1=1 (1 page)
10 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006Director resigned (1 page)
21 March 2006Return made up to 22/02/06; full list of members (2 pages)
21 March 2006Return made up to 22/02/06; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
1 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2003Secretary resigned;director resigned (1 page)
30 September 2003New secretary appointed;new director appointed (2 pages)
30 September 2003New secretary appointed;new director appointed (2 pages)
30 September 2003Secretary resigned;director resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: laurel house 173 chorley new road bolton greater manchester BL1 4QZ (1 page)
29 July 2003Registered office changed on 29/07/03 from: laurel house 173 chorley new road bolton greater manchester BL1 4QZ (1 page)
27 April 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 April 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
3 March 2003Return made up to 22/02/03; full list of members (7 pages)
3 March 2003Return made up to 22/02/03; full list of members (7 pages)
1 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
1 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
6 March 2002Return made up to 22/02/02; full list of members (6 pages)
6 March 2002Return made up to 22/02/02; full list of members (6 pages)
7 November 2001Registered office changed on 07/11/01 from: 169 chorley new road bolton lancashire BL1 4QZ (1 page)
7 November 2001Registered office changed on 07/11/01 from: 169 chorley new road bolton lancashire BL1 4QZ (1 page)
18 June 2001Full accounts made up to 31 March 2001 (9 pages)
18 June 2001Full accounts made up to 31 March 2001 (9 pages)
2 April 2001Return made up to 22/02/01; full list of members (6 pages)
2 April 2001Return made up to 22/02/01; full list of members (6 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
7 March 2000Memorandum and Articles of Association (11 pages)
7 March 2000Memorandum and Articles of Association (11 pages)
4 March 2000Company name changed zenith classical cars LIMITED\certificate issued on 06/03/00 (2 pages)
4 March 2000Company name changed zenith classical cars LIMITED\certificate issued on 06/03/00 (2 pages)
22 February 2000Incorporation (17 pages)
22 February 2000Incorporation (17 pages)