CURTIS MACHINE TOOLS LIMITED

CURTIS MACHINE TOOLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCURTIS MACHINE TOOLS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03820802
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CURTIS MACHINE TOOLS LIMITED?

    • Manufacture of other machine tools (28490) / Manufacturing
    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is CURTIS MACHINE TOOLS LIMITED located?

    Registered Office Address
    4 & 5 The Cedars
    Apex 12 Old Ipswich Road
    CO7 7QR Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CURTIS MACHINE TOOLS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for CURTIS MACHINE TOOLS LIMITED?

    Last Confirmation Statement Made Up ToJul 16, 2026
    Next Confirmation Statement DueJul 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2025
    OverdueNo

    What are the latest filings for CURTIS MACHINE TOOLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Sarah Louise Allard as a director on Oct 01, 2025

    2 pagesAP01

    Appointment of Mr Daniel John Hill as a director on Oct 01, 2025

    2 pagesAP01

    Confirmation statement made on Jul 16, 2025 with updates

    5 pagesCS01

    Appointment of Mr Edward Charles Mayhew as a director on Feb 01, 2025

    2 pagesAP01

    Termination of appointment of Simon James Dodsworth as a director on Jan 31, 2025

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2024

    15 pagesAA

    Confirmation statement made on Jul 16, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    15 pagesAA

    Confirmation statement made on Jul 16, 2023 with updates

    5 pagesCS01

    Appointment of Mrs Elizabeth Anne Scarfe as a secretary on Jul 07, 2023

    2 pagesAP03

    Termination of appointment of Richard James Baker as a secretary on Jul 07, 2023

    1 pagesTM02

    Satisfaction of charge 038208020002 in full

    1 pagesMR04

    Total exemption full accounts made up to Jul 31, 2022

    15 pagesAA

    Registration of charge 038208020003, created on Aug 18, 2022

    4 pagesMR01

    Director's details changed for Mr Simon James Dodsworth on Aug 02, 2022

    2 pagesCH01

    Confirmation statement made on Jul 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    14 pagesAA

    Director's details changed for Mr Richard Martin Curtis on Sep 23, 2021

    2 pagesCH01

    Confirmation statement made on Jul 16, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    15 pagesAA

    Confirmation statement made on Jul 16, 2020 with updates

    5 pagesCS01

    Accounts for a small company made up to Jul 31, 2019

    12 pagesAA

    Appointment of Mr Simon James Dodsworth as a director on Aug 01, 2019

    2 pagesAP01

    Cessation of Douglas Curtis Machine Tools (Colchester) Ltd as a person with significant control on Jul 31, 2019

    1 pagesPSC07

    Notification of Precision Grinding Technologies Limited as a person with significant control on Jul 31, 2019

    2 pagesPSC02

    Who are the officers of CURTIS MACHINE TOOLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCARFE, Elizabeth Anne
    Apex 12
    Old Ipswich Road
    CO7 7QR Colchester
    4 & 5 The Cedars
    Essex
    United Kingdom
    Secretary
    Apex 12
    Old Ipswich Road
    CO7 7QR Colchester
    4 & 5 The Cedars
    Essex
    United Kingdom
    311270670001
    ALLARD, Sarah Louise
    Apex 12
    Old Ipswich Road
    CO7 7QR Colchester
    4 & 5 The Cedars
    Essex
    United Kingdom
    Director
    Apex 12
    Old Ipswich Road
    CO7 7QR Colchester
    4 & 5 The Cedars
    Essex
    United Kingdom
    United KingdomBritish341215410001
    CURTIS, Richard Martin
    & 5 The Cedars
    Apex 12 Old Ipswich Road
    CO7 7QR Colchester
    4
    Essex
    United Kingdom
    Director
    & 5 The Cedars
    Apex 12 Old Ipswich Road
    CO7 7QR Colchester
    4
    Essex
    United Kingdom
    United KingdomBritish6175870010
    HILL, Daniel John
    Apex 12
    Old Ipswich Road
    CO7 7QR Colchester
    4 & 5 The Cedars
    Essex
    United Kingdom
    Director
    Apex 12
    Old Ipswich Road
    CO7 7QR Colchester
    4 & 5 The Cedars
    Essex
    United Kingdom
    United KingdomBritish341214520001
    MAYHEW, Edward Charles
    Apex 12
    Old Ipswich Road
    CO7 7QR Colchester
    4 & 5 The Cedars
    Essex
    United Kingdom
    Director
    Apex 12
    Old Ipswich Road
    CO7 7QR Colchester
    4 & 5 The Cedars
    Essex
    United Kingdom
    United KingdomBritish331876990001
    SCARFE, Michael Guy
    Apex 12
    Old Ipswich Road
    CO7 7QR Colchester
    4 & 5 The Cedars
    Essex
    United Kingdom
    Director
    Apex 12
    Old Ipswich Road
    CO7 7QR Colchester
    4 & 5 The Cedars
    Essex
    United Kingdom
    United KingdomBritish181528010002
    BAKER, Richard James
    & 5 The Cedars
    Apex 12 Old Ipswich Road
    CO7 7QR Colchester
    4
    Essex
    United Kingdom
    Secretary
    & 5 The Cedars
    Apex 12 Old Ipswich Road
    CO7 7QR Colchester
    4
    Essex
    United Kingdom
    British76822900001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    BAKER, David William
    & 5 The Cedars
    Apex 12 Old Ipswich Road
    CO7 7QR Colchester
    4
    Essex
    United Kingdom
    Director
    & 5 The Cedars
    Apex 12 Old Ipswich Road
    CO7 7QR Colchester
    4
    Essex
    United Kingdom
    United KingdomBritish180933090001
    BOLEY, Melvyn Alan
    & 5 The Cedars
    Apex 12 Old Ipswich Road
    CO7 7QR Colchester
    4
    Essex
    United Kingdom
    Director
    & 5 The Cedars
    Apex 12 Old Ipswich Road
    CO7 7QR Colchester
    4
    Essex
    United Kingdom
    EnglandBritish32978450002
    DODSWORTH, Simon James
    Apex 12
    Old Ipswich Road
    CO7 7QR Colchester
    4 & 5 The Cedars
    Essex
    United Kingdom
    Director
    Apex 12
    Old Ipswich Road
    CO7 7QR Colchester
    4 & 5 The Cedars
    Essex
    United Kingdom
    United KingdomBritish261386930002
    SCARFE, Michael Guy
    5 Kreswell Grove
    CO12 3SZ Dovercourt
    Essex
    Director
    5 Kreswell Grove
    CO12 3SZ Dovercourt
    Essex
    United KingdomBritish181528010001
    WALLIS, John Phillip
    The Cottage Church Street
    Newnham
    NN11 3ET Daventry
    Northamptonshire
    Director
    The Cottage Church Street
    Newnham
    NN11 3ET Daventry
    Northamptonshire
    British17991770001
    WILKINSON, Alan
    & 5 The Cedars
    Apex 12 Old Ipswich Road
    CO7 7QR Colchester
    4
    Essex
    United Kingdom
    Director
    & 5 The Cedars
    Apex 12 Old Ipswich Road
    CO7 7QR Colchester
    4
    Essex
    United Kingdom
    EnglandBritish51082220001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of CURTIS MACHINE TOOLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Precision Grinding Technologies Limited
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    4 & 5 The Cedars, Apex 12
    Essex
    England
    Jul 31, 2019
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    4 & 5 The Cedars, Apex 12
    Essex
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistered At Companies House
    Registration Number11612259
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Douglas Curtis Machine Tools (Colchester) Ltd
    Apex 12
    Old Ipswich Road
    CO7 7QR Colchester
    4 & 5 The Cedars
    Essex
    United Kingdom
    Apr 06, 2016
    Apex 12
    Old Ipswich Road
    CO7 7QR Colchester
    4 & 5 The Cedars
    Essex
    United Kingdom
    Yes
    Legal FormLtd
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number01123831
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0