UKBizDB.co.uk

G.E. CURTIS LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Booth House, Riverside Park Road, Middlesbrough, Cleveland, TS2 1UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Booth House, Riverside Park Road, Middlesbrough, TS2 1UT

Director08 August 2022Active
Booth House, Riverside Park Road, Middlesbrough, TS2 1UT

Director08 August 2022Active
Booth House, Riverside Park Road, Middlesbrough, TS2 1UT

Director01 May 2019Active
Maskan Ferry Road, Barrow On Humber, DN19 7BA

Secretary10 May 1996Active
10 The Bridle, Newton Aycliffe, Woodham, DL5 4TH

Secretary09 February 1998Active
264 Messingham Road, Scunthorpe, DN9 1JZ

Secretary-Active
Booth House, Riverside Park Road, Middlesbrough, United Kingdom, TS2 1UT

Secretary01 August 2012Active
Maskan Ferry Road, Barrow On Humber, DN19 7BA

Director10 May 1996Active
Booth House, Riverside Park Road, Middlesbrough, England, TS2 1UT

Director01 February 2013Active
Booth House, Riverside Park Road, Middlesbrough, United Kingdom, TS2 1UT

Director09 February 1998Active
264 Messingham Road, Scunthorpe, DN9 1JZ

Director-Active
Booth House, Riverside Park Road, Middlesbrough, United Kingdom, TS2 1UT

Director01 August 2012Active
28 Granville Close, Duffield, DE56 4FY

Director01 December 1991Active
Booth House, Riverside Park Road, Middlesbrough, TS2 1UT

Director01 April 2015Active
Robroeustraat 2901, Londerzeel,

Director-Active
Plas 482901 Londerzeel, Belgium,

Director-Active

People with Significant Control

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:
  • 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
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-11-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.