Company NameClassic British Sportscar Spares Limited
DirectorNigel Lavender
Company StatusActive
Company Number02332526
CategoryPrivate Limited Company
Incorporation Date3 January 1989(35 years, 3 months ago)
Previous NameRakpull Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameNigel Lavender
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(17 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Yoells Lane
Lovedean
Portsmouth
Hampshire
PO8 9SG
Secretary NameMrs Anna Dobrosielska
StatusCurrent
Appointed22 June 2015(26 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address16 Hampton Business Park, Bolney Way
Feltham
Middlesex
TW13 6DB
Director NameDavid Robert Haikney
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 1993)
RoleCompany Director
Correspondence Address8 Hill Way Ashley Heath
Ringwood
Hampshire
BH24 2NZ
Director NameMr Glen Douglas Adams
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1991(2 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 June 1992)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17 Via Alicia Drive
Santa Barbara
California
Foreign
Secretary NameDavid Robert Haikney
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 1993)
RoleCompany Director
Correspondence Address8 Hill Way Ashley Heath
Ringwood
Hampshire
BH24 2NZ
Director NamePeter Alexander Buckles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1994)
RoleManaging Director
Correspondence Address55 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TP
Director NameMiss Annabel Mary Martin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(4 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 1993)
RoleGroup Administrator
Correspondence Address30 Exeter Road
London
NW2 4SG
Secretary NamePeter Alexander Buckles
NationalityBritish
StatusResigned
Appointed17 March 1993(4 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 May 1993)
RoleManaging Director
Correspondence Address55 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TP
Director NameGeoffrey Boulton
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 May 1994)
RoleSolicitor
Correspondence Address9 London Street
Little London
Rawdon
West Yorkshire
LS19 6BT
Director NameMr Nigel Philip Sheppard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 1996)
RoleSecretary
Correspondence Address7 Fairfield Close
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LX
Director NameNicholas Andrew McMahon Turner
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stockton Hermitage Malton Road
York
North Yorkshire
YO3 9TL
Director NameDavid Christopher Courtman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 1995)
RoleCompany Director
Correspondence AddressGill House Alne Road
Tollerton
York
North Yorkshire
YO6 2EA
Secretary NameMr Nigel Philip Sheppard
NationalityBritish
StatusResigned
Appointed08 May 1993(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 1996)
RoleSecretary
Correspondence Address7 Fairfield Close
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LX
Director NamePaul Stuart Creasey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Falcon Coppice Broadlayings
Woolton Hill
Newbury
Berkshire
RG20 9UE
Secretary NameEamon Peter Holmes
NationalityBritish
StatusResigned
Appointed12 April 1996(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 1997)
RoleCompany Director
Correspondence Address282 Varsity Drive
Twickenham
Middlesex
TW1 1AP
Secretary NameAnnabel Mary Martin
NationalityBritish
StatusResigned
Appointed28 May 1997(8 years, 4 months after company formation)
Appointment Duration7 months (resigned 24 December 1997)
RoleCompany Director
Correspondence Address6d The Barons
St Margarets
Twickenham
Middlesex
TW1 2AN
Secretary NameDavid John Gregory Jennings
NationalityBritish
StatusResigned
Appointed24 December 1997(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address8 Magnus Drive
Basingstoke
Hampshire
RG22 4TX
Secretary NameMichael Paul Shanley
NationalityBritish
StatusResigned
Appointed30 November 1999(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 2001)
RoleCompany Director
Correspondence Address32 Southwood Drive
Surbiton
Surrey
KT5 9PH
Director NamePeter Alexander Buckles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(11 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address55 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TP
Secretary NameSimon Knowles
NationalityBritish
StatusResigned
Appointed06 June 2001(12 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 December 2001)
RoleCompany Director
Correspondence AddressThe Old Coach House
Coldharbour Wood, London Road, Rake
Liss
Hampshire
GU33 7JJ
Director NameSimon Knowles
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(12 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2006)
RoleCompany Director
Correspondence AddressThe Old Coach House
Coldharbour Wood, London Road, Rake
Liss
Hampshire
GU33 7JJ
Secretary NameNigel Lavender
NationalityBritish
StatusResigned
Appointed12 December 2001(12 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2006)
RoleFinancial Controller
Correspondence Address7 Crystal Way
Waterlooville
Hampshire
PO7 8NA
Secretary NamePerminder Jassal
NationalityBritish
StatusResigned
Appointed01 July 2006(17 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2015)
RoleCar Parts Retailer
Correspondence Address18 Woodlands Road
Camberley
Surrey
GU15 3NA

Contact

Websitemoss-europe.co.uk
Email address[email protected]
Telephone020 88672020
Telephone regionLondon

Location

Registered Address16 Hampton Business Park, Bolney Way
Feltham
Middlesex
TW13 6DB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Moss Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

4 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
10 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
10 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 November 2015Termination of appointment of Perminder Jassal as a secretary on 1 June 2015 (1 page)
19 November 2015Appointment of Mrs Anna Dobrosielska as a secretary on 22 June 2015 (2 pages)
19 November 2015Termination of appointment of Perminder Jassal as a secretary on 1 June 2015 (1 page)
19 November 2015Termination of appointment of Perminder Jassal as a secretary on 1 June 2015 (1 page)
19 November 2015Appointment of Mrs Anna Dobrosielska as a secretary on 22 June 2015 (2 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
16 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
15 March 2012Registered office address changed from Unit 16 Hampton Farm Industrial Estate, Bolney Way Feltham Middlesex TW13 6DB on 15 March 2012 (1 page)
15 March 2012Registered office address changed from Unit 16 Hampton Farm Industrial Estate, Bolney Way Feltham Middlesex TW13 6DB on 15 March 2012 (1 page)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
17 March 2011Secretary's details changed for Perminder Jassal on 17 March 2011 (2 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
17 March 2011Director's details changed for Nigel Lavender on 17 March 2011 (2 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
17 March 2011Secretary's details changed for Perminder Jassal on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Nigel Lavender on 17 March 2011 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 28/02/09; full list of members (3 pages)
16 March 2009Return made up to 28/02/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 29/03/08; full list of members (3 pages)
21 April 2008Return made up to 29/03/08; full list of members (3 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
2 April 2007Return made up to 29/03/07; full list of members (2 pages)
2 April 2007Return made up to 29/03/07; full list of members (2 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Director resigned (2 pages)
23 January 2007Secretary resigned (2 pages)
23 January 2007Director resigned (2 pages)
23 January 2007Secretary resigned (2 pages)
29 March 2006Return made up to 29/03/06; full list of members (2 pages)
29 March 2006Return made up to 29/03/06; full list of members (2 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
7 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
7 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
9 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
9 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
28 April 2004Return made up to 22/04/04; full list of members (7 pages)
28 April 2004Return made up to 22/04/04; full list of members (7 pages)
16 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
16 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
15 May 2003Return made up to 08/05/03; full list of members (7 pages)
15 May 2003Return made up to 08/05/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
17 May 2002Return made up to 22/05/02; full list of members (7 pages)
17 May 2002Return made up to 22/05/02; full list of members (7 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Secretary resigned (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001New secretary appointed (2 pages)
25 May 2001Return made up to 22/05/01; full list of members (6 pages)
25 May 2001Return made up to 22/05/01; full list of members (6 pages)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
1 August 2000Director resigned (1 page)
30 May 2000Return made up to 22/05/00; full list of members (6 pages)
30 May 2000Return made up to 22/05/00; full list of members (6 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000New secretary appointed (2 pages)
4 December 1999Secretary resigned (1 page)
4 December 1999Secretary resigned (1 page)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
25 June 1999Return made up to 22/05/99; full list of members (7 pages)
25 June 1999Return made up to 22/05/99; full list of members (7 pages)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
11 November 1998Registered office changed on 11/11/98 from: victoria villas richmond surrey TW9 2JX (1 page)
11 November 1998Registered office changed on 11/11/98 from: victoria villas richmond surrey TW9 2JX (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Secretary resigned (1 page)
11 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
11 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
16 June 1997Return made up to 22/05/97; full list of members (7 pages)
16 June 1997Return made up to 22/05/97; full list of members (7 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
15 April 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
15 April 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
9 October 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
9 October 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
20 June 1996Return made up to 22/05/96; full list of members (7 pages)
20 June 1996Return made up to 22/05/96; full list of members (7 pages)
30 April 1996Registered office changed on 30/04/96 from: 9 regent parade harogate north yorkshire HG1 5AN (1 page)
30 April 1996Registered office changed on 30/04/96 from: 9 regent parade harogate north yorkshire HG1 5AN (1 page)
26 April 1996New secretary appointed (2 pages)
26 April 1996New secretary appointed (2 pages)
25 April 1996Secretary resigned;director resigned (1 page)
25 April 1996Secretary resigned;director resigned (1 page)
2 April 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
2 April 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
18 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
18 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
20 June 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
20 June 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Director resigned
(12 pages)