UKBizDB.co.uk

CURZN ALLOYS LIMITED

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

This company is commonly known as Curzn Alloys Limited. The company was founded 26 years ago and was given the registration number 03415657. The firm's registered office is in CONGLETON. You can find them at Curzn Alloys Ltd Curzn Alloys Ltd, Radnor Park Industrial Estate, Congleton, Cheshire. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:CURZN ALLOYS LIMITED
Company Number:03415657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1997
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Curzn Alloys Ltd Curzn Alloys Ltd, Radnor Park Industrial Estate, Congleton, Cheshire, England, CW12 4XJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Curzn Alloys Ltd, Radnor Park Industrial Estate, Congleton, England, CW12 4XJ

Secretary06 August 1997Active
Springfield House, The Croft Chester Road, Audley Stoke On Trent, ST7 8JW

Director01 August 2009Active
Radnor Park Industrial Estate, 2nd Avenue, Congleton, CW12 4XE

Director01 December 2010Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary06 August 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director06 August 1997Active
Springfield House, The Croft Chester Road, Audley Stoke On Trent, ST7 8JW

Director06 August 1997Active

People with Significant Control

Mr William Matthew Curzon Nix
Notified on:30 June 2021
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:Curzn Alloys Ltd, Curzn Alloys Ltd, Congleton, England, CW12 4XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Ruth Elizabeth Nix
Notified on:06 July 2016
Status:Active
Date of birth:May 1945
Nationality:English
Country of residence:England
Address:Curzn Alloys Ltd, Curzn Alloys Ltd, Congleton, England, CW12 4XJ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-31Accounts

Change account reference date company previous extended.

Download
2023-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-26Capital

Capital allotment shares.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-10Mortgage

Mortgage satisfy charge full.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Address

Change registered office address company with date old address new address.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Officers

Change person secretary company with change date.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.