UKBizDB.co.uk

CURTIS FURNITURE LIMITED

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

This company is commonly known as Curtis Furniture Limited. The company was founded 26 years ago and was given the registration number 03406972. The firm's registered office is in LEEDS. You can find them at Unit 1b, Haigh Park Road, Leeds, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:CURTIS FURNITURE LIMITED
Company Number:03406972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Unit 1b, Haigh Park Road, Leeds, LS10 1RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Joiners Shop, The Green, Waddingham, Gainsborough, England, DN21 4SX

Director11 February 2015Active
Eccup Lodge Eccup Reservoir, Leeds, LS17 9JA

Director08 April 1998Active
Unit 1b, Haigh Park Road, Leeds, England, LS10 1RT

Director04 October 2012Active
250 Main Street, Shadwell, Leeds, LS17 8JB

Secretary28 July 1997Active
Unit 1b, Haigh Park Road, Leeds, England, LS10 1RT

Secretary21 December 2012Active
4 Berking Avenue, Leeds, West Yorkshire, LS9 9LF

Secretary08 April 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary22 July 1997Active
9, Cranewells View, Leeds, England, LS15 9HG

Director01 October 2014Active
15, Coppice View, Idle, Bradford, England, BD108UF

Director31 March 1999Active
Carsten House, 30 Brick Barns, Great Leighs, CM3 1JL

Director17 April 2003Active
37, Sandringham Court, Leeds, LS17 8UJ

Director06 April 2011Active
The Granary School Lane, Wike, Leeds, LS17 9PD

Director28 July 1997Active
250 Main Street, Shadwell, Leeds, LS17 8JB

Director28 July 1997Active
9, Woodhouse Road, Hoyland, Barnsley, United Kingdom, S74 9AW

Director11 February 2015Active
3, Wentworth Gate, Wetherby, United Kingdom, LS22 6XD

Director01 October 2012Active
75, Grantham Drive, Holgate, York, YO26 4TY

Director10 November 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director22 July 1997Active

People with Significant Control

Curtis Furniture Holdings Limited
Notified on:12 December 2020
Status:Active
Country of residence:England
Address:Unit 1b, Haigh Park Road, Leeds, England, LS10 1RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Lee Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:Unit 1b, Haigh Park Road, Leeds, LS10 1RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Craig Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Unit 1b, Haigh Park Road, Leeds, LS10 1RT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Officers

Termination secretary company with name termination date.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type small.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2016-12-06Accounts

Accounts with accounts type full.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.