Company NameCurtain Works Ltd
DirectorsMichael Kent and Nigel Pickering
Company StatusActive
Company Number08242577
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Michael Kent
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameMr Nigel Pickering
StatusCurrent
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Nigel Pickering
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(8 months, 4 weeks after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael Kent
25.00%
Ordinary
1 at £1Michael Kent
25.00%
Ordinary A
1 at £1Nigel Pickering
25.00%
Ordinary
1 at £1Nigel Pickering
25.00%
Ordinary B

Financials

Year2014
Net Worth£70,453
Cash£97,525
Current Liabilities£80,093

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

5 October 2023Confirmation statement made on 5 October 2023 with updates (5 pages)
5 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
18 October 2022Confirmation statement made on 5 October 2022 with updates (5 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
5 October 2021Confirmation statement made on 5 October 2021 with updates (5 pages)
11 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (5 pages)
20 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page)
11 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4
(5 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4
(5 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
(5 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
(5 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 November 2013Secretary's details changed for Mr Nigel Pickering on 5 October 2013 (1 page)
1 November 2013Secretary's details changed for Mr Nigel Pickering on 5 October 2013 (1 page)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders (5 pages)
1 November 2013Director's details changed for Mr Michael Kent on 5 October 2013 (2 pages)
1 November 2013Secretary's details changed for Mr Nigel Pickering on 5 October 2013 (1 page)
1 November 2013Director's details changed for Mr Michael Kent on 5 October 2013 (2 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders (5 pages)
1 November 2013Director's details changed for Mr Michael Kent on 5 October 2013 (2 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders (5 pages)
1 July 2013Appointment of Mr Nigel Pickering as a director on 1 July 2013 (2 pages)
1 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 4
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 4
(3 pages)
1 July 2013Appointment of Mr Nigel Pickering as a director on 1 July 2013 (2 pages)
1 July 2013Appointment of Mr Nigel Pickering as a director on 1 July 2013 (2 pages)
1 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 4
(3 pages)
29 January 2013Registered office address changed from 145-157 st John Street London EC1V 4PW England on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 145-157 st John Street London EC1V 4PW England on 29 January 2013 (1 page)
29 January 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
29 January 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)