Warning: file_put_contents(c/c882a071eb6050e35f4421182c9e1397.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Currie Young Limited, ST4 4DB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CURRIE YOUNG LIMITED

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

This company is commonly known as Currie Young Limited. The company was founded 8 years ago and was given the registration number 09651046. The firm's registered office is in STOKE ON TRENT. You can find them at Suite 1, Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire. This company's SIC code is 70221 - Financial management.

Company Information

Name:CURRIE YOUNG LIMITED
Company Number:09651046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Suite 1, Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire, England, ST4 4DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 10 King Street, Newcastle, England, ST5 1EL

Director12 December 2022Active
Ground Floor, 10 King Street, Newcastle, England, ST5 1EL

Director31 July 2015Active
Ground Floor, 10 King Street, Newcastle, England, ST5 1EL

Director03 January 2017Active
24-28, Glebe Court, Stoke On Trent, England, ST4 1ET

Director22 June 2015Active
The Old Barn, Caverswall Park, Caverswall Lane, Stoke On Trent, England, ST3 6HP

Director31 July 2015Active
24-28, Glebe Court, Stoke On Trent, ST4 1ET

Corporate Director22 June 2015Active

People with Significant Control

Currie Young (Holdings) Limited
Notified on:23 December 2016
Status:Active
Country of residence:England
Address:10, King Street, Newcastle, England, ST5 1EL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-11-18Address

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

Download
2021-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Accounts

Change account reference date company previous shortened.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption small.

Download
2017-01-19Capital

Capital name of class of shares.

Download
2017-01-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.