UKBizDB.co.uk

JAMES CULVERHOUSE LIMITED

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

This company is commonly known as James Culverhouse Limited. The company was founded 24 years ago and was given the registration number 03846255. The firm's registered office is in MOULTON PARK. You can find them at C/o Hawsons Jubilee House, 32 Duncan Close, Moulton Park, Northampton. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:JAMES CULVERHOUSE LIMITED
Company Number:03846255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:C/o Hawsons Jubilee House, 32 Duncan Close, Moulton Park, Northampton, NN3 8JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
134 The Headlands, Northampton, NN3 2NY

Secretary25 November 2006Active
134, The Headlands, Northampton, United Kingdom, NN3 2NY

Director15 September 2017Active
134 The Headlands, Northampton, NN3 2NY

Director22 September 1999Active
17 Saint Georges Avenue, Northampton, NN2 6JA

Secretary22 September 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 September 1999Active
17 Saint Georges Avenue, Northampton, NN2 6JA

Director22 September 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 September 1999Active

People with Significant Control

Kim Louise Culverhouse
Notified on:27 May 2022
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:134, The Headlands, Northampton, United Kingdom, NN3 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Culverhouse
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:134, The Headlands, Northampton, United Kingdom, NN3 2NY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Resolution

Resolution.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-06-01Capital

Capital allotment shares.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Accounts with accounts type total exemption small.

Download
2014-10-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.