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.
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 | : |
|
Registered Address | : | 51-55 Tithebarn Street, Liverpool, England, L2 2SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51-55, Tithebarn Street, Liverpool, England, L2 2SB | Director | 01 January 2008 | Active |
51-55, Tithebarn Street, Liverpool, England, L2 2SB | Director | 01 January 1999 | Active |
51-55, Tithebarn Street, Liverpool, England, L2 2SB | Director | 01 January 2013 | Active |
51-55, Tithebarn Street, Liverpool, England, L2 2SB | Director | 01 January 2016 | Active |
51-55, Tithebarn Street, Liverpool, England, L2 2SB | Director | 01 January 2012 | Active |
55-55, Tithebarn Street, Liverpool, England, L2 2SB | Secretary | 29 April 2013 | Active |
Barn Cottage, Moss Lane, Manley, WA6 9JA | Secretary | 12 May 1997 | Active |
Bellisle Quarry Street, Liverpool, L25 6DY | Secretary | 05 June 1997 | Active |
6 Albany Court, Ilkley, LS29 9LZ | Secretary | 01 December 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 May 1997 | Active |
Fox Lea, Trerhyngyll, Cowbridge, CF7 7TN | Director | 05 June 1997 | Active |
37 Torvill Drive, Wollaton, Nottingham, NG8 2BU | Director | 05 June 1997 | Active |
Curtin House, Columbus Quay, Riverside Drive, Liverpool, L3 4DB | Director | 05 June 1997 | Active |
51-55, Tithebarn Street, Liverpool, England, L2 2SB | Director | 01 January 2014 | Active |
55-55, Tithebarn Street, Liverpool, England, L2 2SB | Director | 05 June 1997 | Active |
Barn Cottage, Moss Lane, Manley, WA6 9JA | Director | 12 May 1997 | Active |
Bellisle Quarry Street, Liverpool, L25 6DY | Director | 05 June 1997 | Active |
Cragg House Farm, Crook, Kendal, LA8 9HS | Director | 05 June 1997 | Active |
The Old Vicarage Knutsford Road, Antrobus, Northwich, CW9 6JW | Director | 05 June 1997 | Active |
30 Prospect Lane, Solihull, B91 1HN | Director | 05 June 1997 | Active |
26 Shelley Drive, Orrell, Wigan, WN5 8HW | Director | 05 June 1997 | Active |
6 Albany Court, Ilkley, LS29 9LZ | Director | 05 June 1997 | Active |
34 Gayton Parkway, Wirral, CH60 3ST | Director | 05 June 1997 | Active |
34 Gayton Parkway, Wirral, CH60 3ST | Director | 12 May 1997 | Active |
48 Nottingham Road, Bingham, Nottinghamshire, NG13 8AT | Director | 05 June 1997 | Active |
6 Hillgay Close, Portishead, Bristol, BS20 8HX | Director | 05 June 1997 | Active |
51-55, Tithebarn Street, Liverpool, England, L2 2SB | Director | 01 January 2008 | Active |
Mendip Ridge, Ellick Road, Blagdon, BS40 7TU | Director | 05 June 1997 | Active |
36 Acre Lane, Heswall, CH60 1UW | Director | 05 June 1997 | Active |
West Pulridge Nettleden Road, Little Gaddesden, Berkhamsted, HP4 1PP | Director | 05 June 1997 | Active |
10 Quickswood Drive, Woolton, Liverpool, L25 4TR | Director | 05 June 1997 | Active |
51-55, Tithebarn Street, Liverpool, England, L2 2SB | Director | 01 January 2016 | Active |
109 Grappenhall Road, Stockton Heath, Warrington, WA4 2AU | Director | 01 May 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 May 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 12 May 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type group. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Capital | Capital allotment shares. | Download |
2022-12-12 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-12 | Capital | Legacy. | Download |
2022-12-12 | Insolvency | Legacy. | Download |
2022-12-12 | Resolution | Resolution. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type group. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-20 | Accounts | Accounts with accounts type group. | Download |
2021-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Change person director company with change date. | Download |
2020-12-16 | Officers | Change person director company with change date. | Download |
2020-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.