UKBizDB.co.uk

F.G. CURTIS PLC

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

This company is commonly known as F.g. Curtis Plc. The company was founded 82 years ago and was given the registration number 00367479. The firm's registered office is in REDHILL. You can find them at Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey. This company's SIC code is 17120 - Manufacture of paper and paperboard.

Company Information

Name:F.G. CURTIS PLC
Company Number:00367479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1941
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17120 - Manufacture of paper and paperboard
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey, United Kingdom, RH1 3DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, United Kingdom, RH1 3DR

Director28 February 2022Active
Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, United Kingdom, RH1 3DR

Director28 February 2022Active
Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, United Kingdom, RH1 3DR

Director28 February 2022Active
Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, United Kingdom, RH1 3DR

Director27 August 2002Active
Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, United Kingdom, RH1 3DR

Director28 February 2022Active
Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, United Kingdom, RH1 3DR

Director27 August 2002Active
Feltons Farm, Cottage, Old School Lane Brockham, Betchworth, RH3 7AU

Secretary-Active
Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, United Kingdom, RH1 3DR

Secretary16 July 1997Active
40 Marryat Road, Wimbledon, London, SW19 5BD

Director-Active
Feltons Farm Cottage, Old School Lane Brockham, Betchworth, RH3 7AU

Director-Active
Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, United Kingdom, RH1 3DR

Director-Active
40, Marryat Road, Wimbledon, London, SW19 5BD

Director-Active
Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, United Kingdom, RH1 3DR

Director-Active
Edgefield, 53a Woodham Park Road, Woodham, Addlestone, KT15 3TN

Director01 September 2008Active
Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, United Kingdom, RH1 3DR

Director01 September 2008Active

People with Significant Control

Appleseed Bidco Limited
Notified on:28 February 2022
Status:Active
Country of residence:England
Address:Crewe Hall, Enterprise Park, Crewe, England, CW1 6UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Curtis
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, United Kingdom, RH1 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Ann Curtis
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, United Kingdom, RH1 3DR
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 (6 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
2024-04-09Officers

Termination director company with name termination date.

Download
2024-02-23Accounts

Accounts with accounts type full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Termination secretary company with name termination date.

Download
2023-02-17Accounts

Accounts with accounts type full.

Download
2023-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Accounts

Change account reference date company current extended.

Download
2022-03-17Resolution

Resolution.

Download
2022-03-17Incorporation

Memorandum articles.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-21Change of name

Certificate re registration public limited company to private.

Download
2022-02-21Resolution

Resolution.

Download
2022-02-21Incorporation

Re registration memorandum articles.

Download
2022-02-21Change of name

Reregistration public to private company.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.