Company NameCurtis Metal Designs Limited
DirectorsBradley Curtis and Natalie Nespereira
Company StatusActive
Company Number06037718
CategoryPrivate Limited Company
Incorporation Date28 December 2006(17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameBradley Curtis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Bury Lane
Epping
Essex
CM16 5JA
Director NameMrs Natalie Nespereira
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hayden Road
Waltham Abbey
Essex
EN9 3YT
Director NameReginald Curtis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Foxwood Chase
Meridian Park
Essex
EN9 3YN
Secretary NameBradley Curtis
NationalityBritish
StatusResigned
Appointed28 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Bury Lane
Epping
Essex
CM16 5JA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 December 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 December 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitecurtismetaldesigns.co.uk
Email address[email protected]
Telephone01992 577288
Telephone regionLea Valley

Location

Registered AddressUnit 2 Bury Lane
Epping
Essex
CM16 5JA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Bradley Curtis
40.00%
Ordinary
40 at £1Reginald Curtis
40.00%
Ordinary
10 at £1Linda Curtis
10.00%
Ordinary
10 at £1Natalie Nespereira
10.00%
Ordinary

Financials

Year2014
Net Worth£33,849
Current Liabilities£93,325

Accounts

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

Returns

Latest Return24 December 2023 (3 months ago)
Next Return Due7 January 2025 (9 months, 2 weeks from now)

Charges

27 June 2007Delivered 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

Filing History

26 December 2023Confirmation statement made on 24 December 2023 with updates (4 pages)
12 October 2023Termination of appointment of Reginald Curtis as a director on 12 October 2023 (1 page)
9 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 December 2022Confirmation statement made on 24 December 2022 with no updates (3 pages)
8 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 December 2021Confirmation statement made on 24 December 2021 with no updates (3 pages)
9 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
10 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
3 April 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
5 January 2019Confirmation statement made on 24 December 2018 with updates (4 pages)
5 January 2019Termination of appointment of Bradley Curtis as a secretary on 5 January 2019 (1 page)
5 January 2019Cessation of Reginald Curtis as a person with significant control on 5 January 2019 (1 page)
25 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 February 2017Confirmation statement made on 24 December 2016 with updates (8 pages)
3 February 2017Confirmation statement made on 24 December 2016 with updates (8 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
27 April 2015Appointment of Mrs Natalie Nespereira as a director on 1 April 2015 (2 pages)
27 April 2015Appointment of Mrs Natalie Nespereira as a director on 1 April 2015 (2 pages)
27 April 2015Appointment of Mrs Natalie Nespereira as a director on 1 April 2015 (2 pages)
2 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
30 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
1 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2011Director's details changed for Bradley Curtis on 24 December 2011 (2 pages)
29 December 2011Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
29 December 2011Director's details changed for Bradley Curtis on 24 December 2011 (2 pages)
29 December 2011Secretary's details changed for Bradley Curtis on 24 December 2011 (1 page)
29 December 2011Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
29 December 2011Secretary's details changed for Bradley Curtis on 24 December 2011 (1 page)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 September 2011Registered office address changed from 43 Harwater Drive Loughton Essex IG10 1LP on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 43 Harwater Drive Loughton Essex IG10 1LP on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 43 Harwater Drive Loughton Essex IG10 1LP on 7 September 2011 (1 page)
9 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Reginald Curtis on 1 November 2009 (2 pages)
8 February 2010Director's details changed for Bradley Curtis on 1 November 2009 (2 pages)
8 February 2010Director's details changed for Reginald Curtis on 1 November 2009 (2 pages)
8 February 2010Director's details changed for Bradley Curtis on 1 November 2009 (2 pages)
8 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Bradley Curtis on 1 November 2009 (2 pages)
8 February 2010Director's details changed for Reginald Curtis on 1 November 2009 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
29 September 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 December 2008Return made up to 24/12/08; full list of members (4 pages)
24 December 2008Return made up to 24/12/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 February 2008Return made up to 28/12/07; full list of members (3 pages)
1 February 2008Return made up to 28/12/07; full list of members (3 pages)
28 June 2007Particulars of mortgage/charge (4 pages)
28 June 2007Particulars of mortgage/charge (4 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New secretary appointed;new director appointed (2 pages)
12 January 2007New secretary appointed;new director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
29 December 2006Registered office changed on 29/12/06 from: 432 harwater drive loughton essex IG10 1LP (1 page)
29 December 2006Registered office changed on 29/12/06 from: 432 harwater drive loughton essex IG10 1LP (1 page)
28 December 2006Incorporation (6 pages)
28 December 2006Incorporation (6 pages)