Company NameCurtis Assemble And Test Limited
Company StatusActive
Company Number03820803
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 8 months ago)
Previous NameCurtis Assemble And Teft Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Richard James Baker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Richard Martin Curtis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameMr Richard James Baker
NationalityBritish
StatusCurrent
Appointed01 July 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Andrew Iain Richard Mackay
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(21 years after company formation)
Appointment Duration3 years, 8 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Steven David Whittle
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(21 years after company formation)
Appointment Duration3 years, 8 months
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Stephen Edgar House
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 06 March 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitecurtisassembleandtest.com
Email address[email protected]
Telephone01206 845414
Telephone regionColchester

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

24 at £40Douglas Curtis Machine Tools Colchester LTD
48.98%
Ordinary A
13 at £40Richard James Baker
26.53%
Ordinary
12 at £40Stephen Edgar House
24.49%
Ordinary

Financials

Year2014
Net Worth£365,023
Cash£755
Current Liabilities£965,873

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

28 September 2001Delivered on: 10 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 October 2023Total exemption full accounts made up to 31 July 2023 (14 pages)
31 July 2023Confirmation statement made on 21 July 2023 with updates (5 pages)
28 October 2022Total exemption full accounts made up to 31 July 2022 (14 pages)
4 August 2022Confirmation statement made on 21 July 2022 with updates (5 pages)
4 November 2021Total exemption full accounts made up to 31 July 2021 (13 pages)
23 September 2021Director's details changed for Mr Richard Martin Curtis on 23 September 2021 (2 pages)
4 August 2021Confirmation statement made on 21 July 2021 with updates (5 pages)
26 October 2020Total exemption full accounts made up to 31 July 2020 (13 pages)
10 August 2020Confirmation statement made on 21 July 2020 with updates (5 pages)
3 August 2020Appointment of Mr Andrew Iain Richard Mackay as a director on 1 August 2020 (2 pages)
3 August 2020Appointment of Mr Steven David Whittle as a director on 1 August 2020 (2 pages)
23 July 2020Change of details for Mr Richard James Baker as a person with significant control on 4 March 2020 (2 pages)
25 November 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
23 July 2019Confirmation statement made on 21 July 2019 with updates (5 pages)
23 October 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
30 July 2018Confirmation statement made on 21 July 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
13 November 2017Director's details changed for Mr Richard Martin Curtis on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Richard James Baker on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Richard James Baker on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Richard Martin Curtis on 13 November 2017 (2 pages)
10 November 2017Director's details changed for Mr Richard Martin Curtis on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Mr Richard Martin Curtis on 10 November 2017 (2 pages)
28 July 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
28 July 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
21 July 2017Director's details changed for Mr Richard Martin Curtis on 21 July 2017 (2 pages)
21 July 2017Director's details changed for Mr Richard Martin Curtis on 21 July 2017 (2 pages)
18 January 2017Full accounts made up to 31 July 2016 (17 pages)
18 January 2017Full accounts made up to 31 July 2016 (17 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,960
(6 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,960
(6 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 March 2015Termination of appointment of Stephen Edgar House as a director on 6 March 2015 (1 page)
11 March 2015Termination of appointment of Stephen Edgar House as a director on 6 March 2015 (1 page)
11 March 2015Termination of appointment of Stephen Edgar House as a director on 6 March 2015 (1 page)
28 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,960
(7 pages)
28 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,960
(7 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
12 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 August 2010Director's details changed for Mr Richard Martin Curtis on 20 July 2010 (2 pages)
11 August 2010Secretary's details changed for Richard James Baker on 20 July 2010 (1 page)
11 August 2010Director's details changed for Mr Richard Martin Curtis on 20 July 2010 (2 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Stephen Edgar House on 20 July 2010 (2 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Mr Richard James Baker on 20 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Richard James Baker on 20 July 2010 (2 pages)
11 August 2010Director's details changed for Stephen Edgar House on 20 July 2010 (2 pages)
11 August 2010Secretary's details changed for Richard James Baker on 20 July 2010 (1 page)
23 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 August 2009Return made up to 21/07/09; full list of members (4 pages)
19 August 2009Return made up to 21/07/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 July 2008Resolutions
  • RES13 ‐ Dividends 20/02/2008
(1 page)
29 July 2008Resolutions
  • RES13 ‐ Dividends 20/02/2008
(1 page)
25 July 2008Director's change of particulars / richard curtis / 01/02/2008 (1 page)
25 July 2008Return made up to 21/07/08; full list of members (4 pages)
25 July 2008Director's change of particulars / richard curtis / 01/02/2008 (1 page)
25 July 2008Return made up to 21/07/08; full list of members (4 pages)
25 March 2008Gbp ic 4000/3975\21/02/08\gbp sr 25@1=25\ (1 page)
25 March 2008Gbp ic 4000/3975\21/02/08\gbp sr 25@1=25\ (1 page)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 July 2007Return made up to 21/07/07; full list of members (3 pages)
24 July 2007Return made up to 21/07/07; full list of members (3 pages)
6 July 2007Registered office changed on 06/07/07 from: martells pit slough lane, ardleigh colchester essex CO7 7RU (1 page)
6 July 2007Registered office changed on 06/07/07 from: martells pit slough lane, ardleigh colchester essex CO7 7RU (1 page)
7 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 July 2006Return made up to 21/07/06; full list of members (3 pages)
26 July 2006Return made up to 21/07/06; full list of members (3 pages)
26 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
26 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
6 September 2005Return made up to 21/07/05; full list of members (3 pages)
6 September 2005Return made up to 21/07/05; full list of members (3 pages)
2 August 2005Auditor's resignation (1 page)
2 August 2005Auditor's resignation (1 page)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 September 2004Return made up to 21/07/04; full list of members (3 pages)
1 September 2004Return made up to 21/07/04; full list of members (3 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (9 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (9 pages)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2003Return made up to 21/07/03; full list of members (7 pages)
29 July 2003Return made up to 21/07/03; full list of members (7 pages)
3 June 2003Accounts for a small company made up to 31 July 2002 (9 pages)
3 June 2003Accounts for a small company made up to 31 July 2002 (9 pages)
18 October 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
14 December 2001Nc inc already adjusted 19/09/01 (1 page)
14 December 2001Nc inc already adjusted 19/09/01 (1 page)
14 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 December 2001Ad 20/09/01--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages)
14 December 2001Ad 20/09/01--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages)
14 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
27 September 2001Return made up to 05/08/01; full list of members (7 pages)
27 September 2001Return made up to 05/08/01; full list of members (7 pages)
22 August 2001Ad 26/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 August 2001Ad 26/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 August 2001Return made up to 05/08/00; full list of members (6 pages)
8 August 2001Return made up to 05/08/00; full list of members (6 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001New director appointed (2 pages)
8 July 2001Registered office changed on 08/07/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
8 July 2001Registered office changed on 08/07/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
27 March 2001Compulsory strike-off action has been discontinued (1 page)
27 March 2001Compulsory strike-off action has been discontinued (1 page)
26 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
26 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
20 February 2001First Gazette notice for compulsory strike-off (1 page)
20 February 2001First Gazette notice for compulsory strike-off (1 page)
10 December 1999Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
10 December 1999Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
16 August 1999Company name changed curtis assemble and teft LIMITED\certificate issued on 17/08/99 (2 pages)
16 August 1999Company name changed curtis assemble and teft LIMITED\certificate issued on 17/08/99 (2 pages)
5 August 1999Incorporation (12 pages)
5 August 1999Incorporation (12 pages)