UKBizDB.co.uk

SUDBURY CURTAIN CONTRACTS LIMITED

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

This company is commonly known as Sudbury Curtain Contracts Limited. The company was founded 22 years ago and was given the registration number 04312965. The firm's registered office is in ESSEX. You can find them at Warden House 37 Manor Road, Colchester, Essex, . This company's SIC code is 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel.

Company Information

Name:SUDBURY CURTAIN CONTRACTS LIMITED
Company Number:04312965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel

Office Address & Contact

Registered Address:Warden House 37 Manor Road, Colchester, Essex, CO3 3LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staplehurst, High Street Mistley, Manningtree, CO11 1HD

Secretary05 September 2006Active
Boxford House, School Hill, Boxford, Sudbury, CO10 5JT

Director01 November 2001Active
Staplehurst, High Street Mistley, Manningtree, CO11 1HD

Director01 November 2001Active
6 Favart Road, Fulham, London, SW6 4AZ

Secretary01 November 2001Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary30 October 2001Active
Bankside, Church Lane, Bury, Pulborough, RH20 1PB

Director01 November 2001Active
152 City Road, London, EC1V 2NX

Nominee Director30 October 2001Active

People with Significant Control

Mrs Susan Marjorie Maynard
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:Bankside, Church Lane, Pulborough, United Kingdom, RH20 1PB
Nature of control:
  • Right to appoint and remove directors
Mrs Hilda Juliana Mary Galvin
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Boxford House, School Hill, Nr Sudbury, United Kingdom, CO10 5JT
Nature of control:
  • Right to appoint and remove directors
The Curtain Exchange Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Warden House, 37, Manor Road, Colchester, England, CO3 3LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Elizabeth Meston
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:Staplehurst, High Street, Manningtree, United Kingdom, CO11 1HD
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Accounts

Accounts with accounts type micro entity.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Accounts

Accounts with accounts type small.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-07Accounts

Accounts with accounts type small.

Download
2013-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-31Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.