UKBizDB.co.uk

THE CURTAIN EXCHANGE LIMITED

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

This company is commonly known as The Curtain Exchange Limited. The company was founded 35 years ago and was given the registration number 02367457. The firm's registered office is in COLCHESTER. You can find them at Warden House, 37 Manor Road, Colchester, Essex. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:THE CURTAIN EXCHANGE LIMITED
Company Number:02367457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1989
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

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

Company Officers

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

Secretary01 September 2006Active
Boxford House, School Hill, Boxford, Sudbury, CO10 5JT

Director-Active
Staplehurst, High Street Mistley, Manningtree, CO11 1HD

Director-Active
6 Favart Road, Fulham, London, SW6 4AZ

Secretary12 July 1991Active
11 The Green, Mistley, Manningtree, CO11 1EU

Secretary-Active
129a Stephendale Road, London, SW6 2PG

Director04 September 1990Active
Bankside, Church Lane, Bury, Pulborough, RH20 1PB

Director12 July 1991Active

People with Significant Control

Mrs Susan Marjorie Maynard
Notified on:01 March 2017
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Hilda Juliana Mary Galvin
Notified on:01 March 2017
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elizabeth Meston
Notified on:01 March 2017
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

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
2018-10-16Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Mortgage

Mortgage satisfy charge full.

Download
2017-10-25Mortgage

Mortgage satisfy charge full.

Download
2017-10-25Mortgage

Mortgage satisfy charge full.

Download
2017-10-25Mortgage

Mortgage satisfy charge full.

Download
2017-10-25Mortgage

Mortgage satisfy charge full.

Download
2017-05-30Address

Change registered office address company with date old address new address.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type small.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.