UKBizDB.co.uk

CURTINS GROUP LIMITED

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

This company is commonly known as Curtins Group Limited. The company was founded 27 years ago and was given the registration number 03371580. The firm's registered office is in LIVERPOOL. You can find them at 51-55 Tithebarn Street, , Liverpool, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CURTINS GROUP LIMITED
Company Number:03371580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:51-55 Tithebarn Street, Liverpool, England, L2 2SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51-55, Tithebarn Street, Liverpool, England, L2 2SB

Director01 January 2008Active
51-55, Tithebarn Street, Liverpool, England, L2 2SB

Director01 January 1999Active
51-55, Tithebarn Street, Liverpool, England, L2 2SB

Director01 January 2013Active
51-55, Tithebarn Street, Liverpool, England, L2 2SB

Director01 January 2016Active
51-55, Tithebarn Street, Liverpool, England, L2 2SB

Director01 January 2012Active
55-55, Tithebarn Street, Liverpool, England, L2 2SB

Secretary29 April 2013Active
Barn Cottage, Moss Lane, Manley, WA6 9JA

Secretary12 May 1997Active
Bellisle Quarry Street, Liverpool, L25 6DY

Secretary05 June 1997Active
6 Albany Court, Ilkley, LS29 9LZ

Secretary01 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 May 1997Active
Fox Lea, Trerhyngyll, Cowbridge, CF7 7TN

Director05 June 1997Active
37 Torvill Drive, Wollaton, Nottingham, NG8 2BU

Director05 June 1997Active
Curtin House, Columbus Quay, Riverside Drive, Liverpool, L3 4DB

Director05 June 1997Active
51-55, Tithebarn Street, Liverpool, England, L2 2SB

Director01 January 2014Active
55-55, Tithebarn Street, Liverpool, England, L2 2SB

Director05 June 1997Active
Barn Cottage, Moss Lane, Manley, WA6 9JA

Director12 May 1997Active
Bellisle Quarry Street, Liverpool, L25 6DY

Director05 June 1997Active
Cragg House Farm, Crook, Kendal, LA8 9HS

Director05 June 1997Active
The Old Vicarage Knutsford Road, Antrobus, Northwich, CW9 6JW

Director05 June 1997Active
30 Prospect Lane, Solihull, B91 1HN

Director05 June 1997Active
26 Shelley Drive, Orrell, Wigan, WN5 8HW

Director05 June 1997Active
6 Albany Court, Ilkley, LS29 9LZ

Director05 June 1997Active
34 Gayton Parkway, Wirral, CH60 3ST

Director05 June 1997Active
34 Gayton Parkway, Wirral, CH60 3ST

Director12 May 1997Active
48 Nottingham Road, Bingham, Nottinghamshire, NG13 8AT

Director05 June 1997Active
6 Hillgay Close, Portishead, Bristol, BS20 8HX

Director05 June 1997Active
51-55, Tithebarn Street, Liverpool, England, L2 2SB

Director01 January 2008Active
Mendip Ridge, Ellick Road, Blagdon, BS40 7TU

Director05 June 1997Active
36 Acre Lane, Heswall, CH60 1UW

Director05 June 1997Active
West Pulridge Nettleden Road, Little Gaddesden, Berkhamsted, HP4 1PP

Director05 June 1997Active
10 Quickswood Drive, Woolton, Liverpool, L25 4TR

Director05 June 1997Active
51-55, Tithebarn Street, Liverpool, England, L2 2SB

Director01 January 2016Active
109 Grappenhall Road, Stockton Heath, Warrington, WA4 2AU

Director01 May 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 May 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director12 May 1997Active

People with Significant Control

Curtins Trustees Limited
Notified on:03 September 2021
Status:Active
Country of residence:England
Address:51-55, Tithebarn Street, Liverpool, England, L2 2SB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Daniel Robert Evans
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:51-55, Tithebarn Street, Liverpool, England, L2 2SB
Nature of control:
  • Significant influence or control
Mr Robert James Melling
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:51-55, Tithebarn Street, Liverpool, England, L2 2SB
Nature of control:
  • Significant influence or control
Mr Jonathan Richard Moister
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:51-55, Tithebarn Street, Liverpool, England, L2 2SB
Nature of control:
  • Significant influence or control
Mr Paul Kevin Menzies
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:51-55, Tithebarn Street, Liverpool, England, L2 2SB
Nature of control:
  • Significant influence or control
Mr Neil Parkinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:51-55, Tithebarn Street, Liverpool, England, L2 2SB
Nature of control:
  • Significant influence or control
Mr Philip Paul Richardson
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:51-55, Tithebarn Street, Liverpool, England, L2 2SB
Nature of control:
  • Significant influence or control
Mr Anthony Edward Dolan
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:51-55, Tithebarn Street, Liverpool, England, L2 2SB
Nature of control:
  • Significant influence or control
Mr David Strong
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:51-55, Tithebarn Street, Liverpool, England, L2 2SB
Nature of control:
  • Significant influence or control
Mr Christopher Mark Fennell
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:55-55, Tithebarn Street, Liverpool, England, L2 2SB
Nature of control:
  • Significant influence or control
Mr John Gerard Caine
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:Curtin House, Columbus Quay, Liverpool, L3 4DB
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type group.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Capital

Capital allotment shares.

Download
2022-12-12Capital

Capital statement capital company with date currency figure.

Download
2022-12-12Capital

Legacy.

Download
2022-12-12Insolvency

Legacy.

Download
2022-12-12Resolution

Resolution.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type group.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Accounts

Accounts with accounts type group.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.