Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director Name | Mr Richard Martin Curtis |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Secretary Name | Mr Richard James Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mr Andrew Iain Richard Mackay |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(21 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mr Steven David Whittle |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(21 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mr Stephen Edgar House |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 March 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | curtisassembleandtest.com |
---|---|
Email address | [email protected] |
Telephone | 01206 845414 |
Telephone region | Colchester |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 40 other UK companies use this postal address |
24 at £40 | Douglas Curtis Machine Tools Colchester LTD 48.98% Ordinary A |
---|---|
13 at £40 | Richard James Baker 26.53% Ordinary |
12 at £40 | Stephen Edgar House 24.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £365,023 |
Cash | £755 |
Current Liabilities | £965,873 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
28 September 2001 | Delivered 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 |
---|
11 October 2023 | Total exemption full accounts made up to 31 July 2023 (14 pages) |
---|---|
31 July 2023 | Confirmation statement made on 21 July 2023 with updates (5 pages) |
28 October 2022 | Total exemption full accounts made up to 31 July 2022 (14 pages) |
4 August 2022 | Confirmation statement made on 21 July 2022 with updates (5 pages) |
4 November 2021 | Total exemption full accounts made up to 31 July 2021 (13 pages) |
23 September 2021 | Director's details changed for Mr Richard Martin Curtis on 23 September 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 21 July 2021 with updates (5 pages) |
26 October 2020 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
10 August 2020 | Confirmation statement made on 21 July 2020 with updates (5 pages) |
3 August 2020 | Appointment of Mr Andrew Iain Richard Mackay as a director on 1 August 2020 (2 pages) |
3 August 2020 | Appointment of Mr Steven David Whittle as a director on 1 August 2020 (2 pages) |
23 July 2020 | Change of details for Mr Richard James Baker as a person with significant control on 4 March 2020 (2 pages) |
25 November 2019 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
23 July 2019 | Confirmation statement made on 21 July 2019 with updates (5 pages) |
23 October 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
30 July 2018 | Confirmation statement made on 21 July 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
13 November 2017 | Director's details changed for Mr Richard Martin Curtis on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Richard James Baker on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Richard James Baker on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Richard Martin Curtis on 13 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Richard Martin Curtis on 10 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Richard Martin Curtis on 10 November 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
28 July 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
21 July 2017 | Director's details changed for Mr Richard Martin Curtis on 21 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr Richard Martin Curtis on 21 July 2017 (2 pages) |
18 January 2017 | Full accounts made up to 31 July 2016 (17 pages) |
18 January 2017 | Full accounts made up to 31 July 2016 (17 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
12 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 March 2015 | Termination of appointment of Stephen Edgar House as a director on 6 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Stephen Edgar House as a director on 6 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Stephen Edgar House as a director on 6 March 2015 (1 page) |
28 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
29 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 August 2010 | Director's details changed for Mr Richard Martin Curtis on 20 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Richard James Baker on 20 July 2010 (1 page) |
11 August 2010 | Director's details changed for Mr Richard Martin Curtis on 20 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Stephen Edgar House on 20 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Mr Richard James Baker on 20 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Richard James Baker on 20 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Stephen Edgar House on 20 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Richard James Baker on 20 July 2010 (1 page) |
23 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
25 July 2008 | Director's change of particulars / richard curtis / 01/02/2008 (1 page) |
25 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
25 July 2008 | Director's change of particulars / richard curtis / 01/02/2008 (1 page) |
25 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
25 March 2008 | Gbp ic 4000/3975\21/02/08\gbp sr 25@1=25\ (1 page) |
25 March 2008 | Gbp ic 4000/3975\21/02/08\gbp sr 25@1=25\ (1 page) |
28 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: martells pit slough lane, ardleigh colchester essex CO7 7RU (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: martells pit slough lane, ardleigh colchester essex CO7 7RU (1 page) |
7 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
26 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
26 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
26 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
6 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
6 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
2 August 2005 | Auditor's resignation (1 page) |
2 August 2005 | Auditor's resignation (1 page) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 September 2004 | Return made up to 21/07/04; full list of members (3 pages) |
1 September 2004 | Return made up to 21/07/04; full list of members (3 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (9 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (9 pages) |
29 August 2003 | Resolutions
|
29 August 2003 | Resolutions
|
8 August 2003 | Resolutions
|
8 August 2003 | Resolutions
|
29 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
3 June 2003 | Accounts for a small company made up to 31 July 2002 (9 pages) |
3 June 2003 | Accounts for a small company made up to 31 July 2002 (9 pages) |
18 October 2002 | Return made up to 05/08/02; full list of members
|
18 October 2002 | Return made up to 05/08/02; full list of members
|
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
14 December 2001 | Nc inc already adjusted 19/09/01 (1 page) |
14 December 2001 | Nc inc already adjusted 19/09/01 (1 page) |
14 December 2001 | Resolutions
|
14 December 2001 | Ad 20/09/01--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages) |
14 December 2001 | Ad 20/09/01--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages) |
14 December 2001 | Resolutions
|
10 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Return made up to 05/08/01; full list of members (7 pages) |
27 September 2001 | Return made up to 05/08/01; full list of members (7 pages) |
22 August 2001 | Ad 26/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 August 2001 | Ad 26/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 August 2001 | Return made up to 05/08/00; full list of members (6 pages) |
8 August 2001 | Return made up to 05/08/00; full list of members (6 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
27 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
26 March 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
20 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 December 1999 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
10 December 1999 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
16 August 1999 | Company name changed curtis assemble and teft LIMITED\certificate issued on 17/08/99 (2 pages) |
16 August 1999 | Company name changed curtis assemble and teft LIMITED\certificate issued on 17/08/99 (2 pages) |
5 August 1999 | Incorporation (12 pages) |
5 August 1999 | Incorporation (12 pages) |