UKBizDB.co.uk

CURRAN SAW MILLS LIMITED - THE

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

This company is commonly known as Curran Saw Mills Limited - The. The company was founded 87 years ago and was given the registration number NI001170. The firm's registered office is in 30 VICTORIA STREET. You can find them at Tughans, Marlborough House, 30 Victoria Street, Belfast. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CURRAN SAW MILLS LIMITED - THE
Company Number:NI001170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1937
End of financial year:31 December 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Tughans, Marlborough House, 30 Victoria Street, Belfast, BT1 3GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Secretary11 February 2005Active
28 Chapel Lane, Hale Barns, Altrincham, WA15 0HN

Secretary16 September 1937Active
50 Bonnersfield Lane, Harrow, Middlesex, HA1 2LE

Director18 October 2000Active
80 Wolsey Road, Northwood, HA6 2EH

Director29 June 2001Active
30 Lammas Park Road, Ealing, London, W5 5JB

Director16 September 1937Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director27 July 2006Active
Tughans, Marlborough House, 30 Victoria Street, BT1 3GS

Director18 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, NNS 7DG

Director27 April 2006Active
3 Homewood Road, St. Albans, Hertfordshire, AL1 4BE

Director16 September 1937Active
Windrush, Downsway,, Merrow, Guildford, GU1 2YA

Director15 June 2003Active
Wick Episcopi, Rushwick, Worc, WR2 5SY

Director16 September 1937Active

People with Significant Control

Travis Perkins Financing Company No.3 Limited
Notified on:27 August 2021
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Md (1995) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.