UKBizDB.co.uk

CONTRA CURTAINS LIMITED

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

This company is commonly known as Contra Curtains Limited. The company was founded 32 years ago and was given the registration number 02692700. The firm's registered office is in SILSDEN. You can find them at Unit 5 Ryefield Court, Ryefield Way, Silsden, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CONTRA CURTAINS LIMITED
Company Number:02692700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1992
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 5 Ryefield Court, Ryefield Way, Silsden, West Yorkshire, BD20 0DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Barn, Broughton Hall Estate, Skipton, England, BD23 3AE

Secretary03 March 1992Active
South Barn, Broughton Hall Estate, Skipton, England, BD23 3AE

Director03 March 1992Active
South Barn, Broughton Hall Estate, Skipton, England, BD23 3AE

Director13 December 2012Active
South Barn, Broughton Hall Estate, Skipton, England, BD23 3AE

Director03 March 1992Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary02 March 1992Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director02 March 1992Active

People with Significant Control

Mr Christian Heath Wicks
Notified on:05 March 2018
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:South Barn, Broughton Hall Estate, Skipton, England, BD23 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ryan Daniel Wicks
Notified on:05 March 2018
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:South Barn, Broughton Hall Estate, Skipton, England, BD23 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Owen James Wicks
Notified on:05 March 2018
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:South Barn, Broughton Hall Estate, Skipton, England, BD23 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Adele Margaret Wicks
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:Glenfield House, 10 Bircham Close, Bingley, United Kingdom, BD16 3DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Wicks
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Glenfield House, 10 Bircham Close, Bingley, United Kingdom, BD16 3DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2024-02-27Officers

Change person secretary company with change date.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-02-27Officers

Change person secretary company with change date.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-02-27Address

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

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.