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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 21, Drome Road, Zone 1 Deeside Industrial Estate, Deeside, Wales, CH5 2LR | Director | 27 June 2022 | Active |
Marlwood House, Southwood Road, Bromborough, England, CH62 3QX | Director | 22 September 2017 | Active |
32 Manor Industrial Estate, Holywell Road, Flint, Wales, CH6 5UY | Secretary | 02 April 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 02 April 2003 | Active |
Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD | Director | 23 March 2015 | Active |
32 Manor Industrial Estate, Holywell Road, Flint, Wales, CH6 5UY | Director | 02 April 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 02 April 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Change account reference date company current extended. | Download |
2023-02-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Auditors | Auditors resignation company. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Other | Legacy. | Download |
2019-10-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-22 | Accounts | Legacy. | Download |
2019-10-22 | Other | Legacy. | Download |
2019-10-22 | Other | Legacy. | Download |
2019-10-21 | Accounts | Legacy. | Download |
2019-10-21 | Other | Legacy. | Download |
2019-08-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-20 | Resolution | Resolution. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.