UKBizDB.co.uk

CURTAIN CLEARANCE WAREHOUSE LIMITED

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

This company is commonly known as Curtain Clearance Warehouse Limited. The company was founded 28 years ago and was given the registration number 03092551. The firm's registered office is in MANCHESTER. You can find them at Suite 106, Junction House, Junction Eco Park Rake Lane, Swinton, Manchester, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:CURTAIN CLEARANCE WAREHOUSE LIMITED
Company Number:03092551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:Suite 106, Junction House, Junction Eco Park Rake Lane, Swinton, Manchester, England, M27 8LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Waterpark Road, Salford, England, M7 4EU

Secretary30 May 2002Active
43 Broom Lane, Salford, Manchester, M7 4FF

Director21 December 1997Active
43, Broom Lane, Salford, United Kingdom, M7 4FF

Director15 October 2023Active
1, Waterpark Road, Salford, England, M7 4EU

Director02 October 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary17 August 1995Active
8 Marston Road, Salford, Manchester, M7 4ER

Secretary18 August 1995Active
4 Okeover Road, Salford, Manchester, M7 4JX

Director18 August 1995Active
43, Broom Lane, Salford, England, M7 4FF

Director01 October 2015Active
8 Marston Road, Salford, Manchester, M7 4ER

Director18 August 1995Active
1, Waterpark Road, Salford, England, M7 4EU

Director01 October 2015Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director17 August 1995Active

People with Significant Control

Mr Hoseas Avigdor Friedlander
Notified on:01 July 2016
Status:Active
Date of birth:February 1950
Nationality:British
Address:Unit 6 Birch Mill Business, Heywood, OL10 2QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Sinitsky
Notified on:01 July 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Suite 106, Junction House, Junction Eco Park, Rake Lane, Manchester, England, M27 8LU
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-29Accounts

Change account reference date company current shortened.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Accounts

Change account reference date company current shortened.

Download
2020-10-13Address

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

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Gazette

Gazette filings brought up to date.

Download
2019-05-14Gazette

Gazette notice compulsory.

Download
2019-05-13Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Accounts

Change account reference date company previous extended.

Download
2019-03-03Persons with significant control

Cessation of a person with significant control.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.