Epping
Essex
CM16 5JA
Director Name | Mrs Natalie Nespereira |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hayden Road Waltham Abbey Essex EN9 3YT |
Director Name | Reginald Curtis |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Foxwood Chase Meridian Park Essex EN9 3YN |
Secretary Name | Bradley Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Bury Lane Epping Essex CM16 5JA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | curtismetaldesigns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 577288 |
Telephone region | Lea Valley |
Registered Address | Unit 2 Bury Lane Epping Essex CM16 5JA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Bradley Curtis 40.00% Ordinary |
---|---|
40 at £1 | Reginald Curtis 40.00% Ordinary |
10 at £1 | Linda Curtis 10.00% Ordinary |
10 at £1 | Natalie Nespereira 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,849 |
Current Liabilities | £93,325 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 December 2023 (3 months ago) |
---|---|
Next Return Due | 7 January 2025 (9 months, 2 weeks from now) |
27 June 2007 | Delivered on: 28 June 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
26 December 2023 | Confirmation statement made on 24 December 2023 with updates (4 pages) |
---|---|
12 October 2023 | Termination of appointment of Reginald Curtis as a director on 12 October 2023 (1 page) |
9 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
24 December 2022 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
8 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 December 2021 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
9 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 December 2020 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
10 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
3 April 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
5 January 2019 | Confirmation statement made on 24 December 2018 with updates (4 pages) |
5 January 2019 | Termination of appointment of Bradley Curtis as a secretary on 5 January 2019 (1 page) |
5 January 2019 | Cessation of Reginald Curtis as a person with significant control on 5 January 2019 (1 page) |
25 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 December 2017 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 24 December 2016 with updates (8 pages) |
3 February 2017 | Confirmation statement made on 24 December 2016 with updates (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
27 April 2015 | Appointment of Mrs Natalie Nespereira as a director on 1 April 2015 (2 pages) |
27 April 2015 | Appointment of Mrs Natalie Nespereira as a director on 1 April 2015 (2 pages) |
27 April 2015 | Appointment of Mrs Natalie Nespereira as a director on 1 April 2015 (2 pages) |
2 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
19 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
30 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
1 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2011 | Director's details changed for Bradley Curtis on 24 December 2011 (2 pages) |
29 December 2011 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Director's details changed for Bradley Curtis on 24 December 2011 (2 pages) |
29 December 2011 | Secretary's details changed for Bradley Curtis on 24 December 2011 (1 page) |
29 December 2011 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Secretary's details changed for Bradley Curtis on 24 December 2011 (1 page) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 September 2011 | Registered office address changed from 43 Harwater Drive Loughton Essex IG10 1LP on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 43 Harwater Drive Loughton Essex IG10 1LP on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 43 Harwater Drive Loughton Essex IG10 1LP on 7 September 2011 (1 page) |
9 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Reginald Curtis on 1 November 2009 (2 pages) |
8 February 2010 | Director's details changed for Bradley Curtis on 1 November 2009 (2 pages) |
8 February 2010 | Director's details changed for Reginald Curtis on 1 November 2009 (2 pages) |
8 February 2010 | Director's details changed for Bradley Curtis on 1 November 2009 (2 pages) |
8 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Bradley Curtis on 1 November 2009 (2 pages) |
8 February 2010 | Director's details changed for Reginald Curtis on 1 November 2009 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 September 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
29 September 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
24 December 2008 | Return made up to 24/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 24/12/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
28 June 2007 | Particulars of mortgage/charge (4 pages) |
28 June 2007 | Particulars of mortgage/charge (4 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New secretary appointed;new director appointed (2 pages) |
12 January 2007 | New secretary appointed;new director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: 432 harwater drive loughton essex IG10 1LP (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: 432 harwater drive loughton essex IG10 1LP (1 page) |
28 December 2006 | Incorporation (6 pages) |
28 December 2006 | Incorporation (6 pages) |