UKBizDB.co.uk

CURTIS PAINTING GROUP LTD

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

This company is commonly known as Curtis Painting Group Ltd. The company was founded 21 years ago and was given the registration number 04721019. The firm's registered office is in DEESIDE. You can find them at Unit 21 Drome Road, Zone 1 Deeside Industrial Estate, Deeside, . This company's SIC code is 43341 - Painting.

Company Information

Name:CURTIS PAINTING GROUP LTD
Company Number:04721019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Unit 21 Drome Road, Zone 1 Deeside Industrial Estate, Deeside, Wales, CH5 2LR
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 21, Drome Road, Zone 1 Deeside Industrial Estate, Deeside, Wales, CH5 2LR

Director27 June 2022Active
Marlwood House, Southwood Road, Bromborough, England, CH62 3QX

Director22 September 2017Active
32 Manor Industrial Estate, Holywell Road, Flint, Wales, CH6 5UY

Secretary02 April 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 April 2003Active
Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD

Director23 March 2015Active
32 Manor Industrial Estate, Holywell Road, Flint, Wales, CH6 5UY

Director02 April 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 April 2003Active

People with Significant Control

Russell Painting Holdings Limited
Notified on:01 January 2019
Status:Active
Country of residence:England
Address:Burton Manor, The Village, Neston, England, CH64 5SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Benjamin Peter Russell
Notified on:19 September 2017
Status:Active
Date of birth:October 1981
Nationality:English
Country of residence:United Kingdom
Address:Marwood House 1, Southwood Road, Bromborough, United Kingdom, CH62 3QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Eamonn Curtis
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:Wales
Address:32 Manor Industrial Estate, Holywell Road, Flint, Wales, CH6 5UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gaynor Rosemary Curtis
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:Wales
Address:32 Manor Industrial Estate, Holywell Road, Flint, Wales, CH6 5UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Change account reference date company current extended.

Download
2023-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-04-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Auditors

Auditors resignation company.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Other

Legacy.

Download
2019-10-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-22Accounts

Legacy.

Download
2019-10-22Other

Legacy.

Download
2019-10-22Other

Legacy.

Download
2019-10-21Accounts

Legacy.

Download
2019-10-21Other

Legacy.

Download
2019-08-20Accounts

Change account reference date company previous shortened.

Download
2019-08-20Resolution

Resolution.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.