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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, United Kingdom, RH1 3DR | Director | 28 February 2022 | Active |
Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, United Kingdom, RH1 3DR | Director | 28 February 2022 | Active |
Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, United Kingdom, RH1 3DR | Director | 28 February 2022 | Active |
Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, United Kingdom, RH1 3DR | Director | 27 August 2002 | Active |
Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, United Kingdom, RH1 3DR | Director | 28 February 2022 | Active |
Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, United Kingdom, RH1 3DR | Director | 27 August 2002 | Active |
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 | Secretary | 16 July 1997 | Active |
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 | Director | 01 September 2008 | Active |
Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, United Kingdom, RH1 3DR | Director | 01 September 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2024-02-23 | Accounts | Accounts with accounts type full. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Officers | Termination secretary company with name termination date. | Download |
2023-02-17 | Accounts | Accounts with accounts type full. | Download |
2023-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Accounts | Change account reference date company current extended. | Download |
2022-03-17 | Resolution | Resolution. | Download |
2022-03-17 | Incorporation | Memorandum articles. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-21 | Change of name | Certificate re registration public limited company to private. | Download |
2022-02-21 | Resolution | Resolution. | Download |
2022-02-21 | Incorporation | Re registration memorandum articles. | Download |
2022-02-21 | Change of name | Reregistration public to private company. | Download |
2021-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-08 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.