This company is commonly known as G.e. Curtis Limited. The company was founded 49 years ago and was given the registration number 01190905. The firm's registered office is in MIDDLESBROUGH. You can find them at Booth House, Riverside Park Road, Middlesbrough, Cleveland. This company's SIC code is 49410 - Freight transport by road.
Name | : | G.E. CURTIS LIMITED |
---|---|---|
Company Number | : | 01190905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1974 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Booth House, Riverside Park Road, Middlesbrough, Cleveland, TS2 1UT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Booth House, Riverside Park Road, Middlesbrough, TS2 1UT | Director | 08 August 2022 | Active |
Booth House, Riverside Park Road, Middlesbrough, TS2 1UT | Director | 08 August 2022 | Active |
Booth House, Riverside Park Road, Middlesbrough, TS2 1UT | Director | 01 May 2019 | Active |
Maskan Ferry Road, Barrow On Humber, DN19 7BA | Secretary | 10 May 1996 | Active |
10 The Bridle, Newton Aycliffe, Woodham, DL5 4TH | Secretary | 09 February 1998 | Active |
264 Messingham Road, Scunthorpe, DN9 1JZ | Secretary | - | Active |
Booth House, Riverside Park Road, Middlesbrough, United Kingdom, TS2 1UT | Secretary | 01 August 2012 | Active |
Maskan Ferry Road, Barrow On Humber, DN19 7BA | Director | 10 May 1996 | Active |
Booth House, Riverside Park Road, Middlesbrough, England, TS2 1UT | Director | 01 February 2013 | Active |
Booth House, Riverside Park Road, Middlesbrough, United Kingdom, TS2 1UT | Director | 09 February 1998 | Active |
264 Messingham Road, Scunthorpe, DN9 1JZ | Director | - | Active |
Booth House, Riverside Park Road, Middlesbrough, United Kingdom, TS2 1UT | Director | 01 August 2012 | Active |
28 Granville Close, Duffield, DE56 4FY | Director | 01 December 1991 | Active |
Booth House, Riverside Park Road, Middlesbrough, TS2 1UT | Director | 01 April 2015 | Active |
Robroeustraat 2901, Londerzeel, | Director | - | Active |
Plas 482901 Londerzeel, Belgium, | Director | - | Active |
Mr Ludo Sarens | ||
Notified on | : | 01 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | Belgian |
Address | : | Booth House, Riverside Park Road, Middlesbrough, TS2 1UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Change person director company with change date. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Accounts | Accounts with accounts type full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.