UKBizDB.co.uk

ANDREW CURTIS CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andrew Curtis Construction Limited. The company was founded 19 years ago and was given the registration number 05369564. The firm's registered office is in WELLINGBOROUGH. You can find them at 2 Tower Court Irchester Road, Wollaston, Wellingborough, Northamptonshire. This company's SIC code is 43120 - Site preparation.

Company Information

Name:ANDREW CURTIS CONSTRUCTION LIMITED
Company Number:05369564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:2 Tower Court Irchester Road, Wollaston, Wellingborough, Northamptonshire, United Kingdom, NN29 7RW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kg House, Kingsfield Way, Dallington, Northampton, United Kingdom, NN5 7QS

Director18 February 2005Active
16, Haydock Close, Corby, England, NN18 8QX

Secretary18 February 2005Active
Kg House, Kingsfield Way, Dallington, Northampton, United Kingdom, NN5 7QS

Secretary22 June 2013Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary18 February 2005Active
16, Haydock Close, Corby, England, NN18 8QX

Director18 February 2005Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director18 February 2005Active

People with Significant Control

Ms Joanne Simmons
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:2 The Green, Roade, Northampton, United Kingdom, NN7 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Anthony Curtis
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Kg House, Kingsfield Way, Northampton, United Kingdom, NN5 7QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Address

Change registered office address company with date old address new address.

Download
2023-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Address

Change registered office address company with date old address new address.

Download
2018-06-21Address

Change registered office address company with date old address new address.

Download
2018-04-10Officers

Termination secretary company with name termination date.

Download
2018-04-10Persons with significant control

Change to a person with significant control.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Officers

Change person director company with change date.

Download
2017-01-25Officers

Change person secretary company with change date.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.