Company NameM J Curtis Limited
DirectorMatthew Joe Curtis
Company StatusActive
Company Number08858502
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Director

Director NameMr Matthew Joe Curtis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSwift House, Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU

Location

Registered AddressRoom 3, Foremost House
Radford Way
Billericay
Essex
CM12 0BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Lisa Curtis
50.00%
Ordinary
50 at £1Matthew Joe Curtis
50.00%
Ordinary

Financials

Year2014
Net Worth£17,534
Cash£3,598
Current Liabilities£67,405

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2024Confirmation statement made on 23 January 2024 with updates (5 pages)
13 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
7 November 2023Second filing of Confirmation Statement dated 23 January 2023 (3 pages)
24 February 2023Confirmation statement made on 23 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 07/11/2023
(4 pages)
24 February 2023Change of details for Mr Matthew Joe Curtis as a person with significant control on 24 February 2023 (2 pages)
24 February 2023Change of details for Mrs Lisa Curtis as a person with significant control on 24 February 2023 (2 pages)
24 February 2023Director's details changed for Mr Matthew Joe Curtis on 24 February 2023 (2 pages)
30 January 2023Director's details changed for Mr Matthew Joe Curtis on 30 January 2023 (2 pages)
30 January 2023Change of details for Mrs Lisa Curtis as a person with significant control on 30 January 2023 (2 pages)
30 January 2023Registered office address changed from Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to Room 3, Foremost House Radford Way Billericay Essex CM12 0BT on 30 January 2023 (1 page)
30 January 2023Change of details for Mr Matthew Joe Curtis as a person with significant control on 30 January 2023 (2 pages)
18 January 2023Statement of capital following an allotment of shares on 3 November 2022
  • GBP 102
(3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
24 January 2022Director's details changed for Mr Matthew Joe Curtis on 24 January 2022 (2 pages)
24 January 2022Change of details for Mrs Lisa Curtis as a person with significant control on 24 January 2022 (2 pages)
24 January 2022Change of details for Mr Matthew Joe Curtis as a person with significant control on 24 January 2022 (2 pages)
24 January 2022Confirmation statement made on 23 January 2022 with updates (5 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 March 2021Confirmation statement made on 23 January 2021 with updates (5 pages)
29 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 February 2020Confirmation statement made on 23 January 2020 with updates (5 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 February 2019Confirmation statement made on 23 January 2019 with updates (5 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 November 2018Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 28 November 2018 (1 page)
26 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
24 February 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
24 February 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)