Warning: file_put_contents(c/826455077de4403e7b60c43b9b00b512.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
W A Curtis & Sons Limited, LE7 9JE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

W A CURTIS & SONS LIMITED

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

This company is commonly known as W A Curtis & Sons Limited. The company was founded 12 years ago and was given the registration number 07944340. The firm's registered office is in LEICESTER. You can find them at Quenby Lodge, Cold Newton Road, Hungarton, Leicester, Leicestershire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:W A CURTIS & SONS LIMITED
Company Number:07944340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01410 - Raising of dairy cattle
  • 01420 - Raising of other cattle and buffaloes

Office Address & Contact

Registered Address:Quenby Lodge, Cold Newton Road, Hungarton, Leicester, Leicestershire, United Kingdom, LE7 9JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crossways Farm, Countesthorpe Road, Whetstone, Leicester, United Kingdom, LE8 6LD

Director10 February 2012Active
Crossways Farm, Countesthorpe Road, Whetstone, Leicester, United Kingdom, LE8 6LD

Director10 February 2012Active
Crossways Farm, Countesthorpe Road, Whetstone, Leicester, United Kingdom, LE8 6LD

Director10 February 2012Active
Crossways Farm, Countesthorpe Road, Whetstone, Leicester, United Kingdom, LE8 6LD

Director10 February 2012Active

People with Significant Control

Mrs Yvonne Marjorie Curtis
Notified on:31 October 2018
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:Quenby Lodge,, Cold Newton Road, Leicester, United Kingdom, LE7 9JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Curtis
Notified on:31 October 2018
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:Crossways Farm, Countesthorpe Road, Leicester, England, LE8 6LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John William Curtis
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:Quenby Lodge,, Cold Newton Road, Leicester, United Kingdom, LE7 9JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Address

Change sail address company with old address new address.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Capital

Capital return purchase own shares.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Address

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

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Address

Move registers to sail company with new address.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.