CURTIS MACHINE TOOLS LIMITED
Overview
| Company Name | CURTIS MACHINE TOOLS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03820802 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CURTIS MACHINE TOOLS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for CURTIS MACHINE TOOLS LIMITED?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for CURTIS MACHINE TOOLS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Miss Sarah Louise Allard as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Daniel John Hill as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 16, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mr Edward Charles Mayhew as a director on Feb 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Simon James Dodsworth as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Jul 16, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Jul 16, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mrs Elizabeth Anne Scarfe as a secretary on Jul 07, 2023 | 2 pages | AP03 | ||
Termination of appointment of Richard James Baker as a secretary on Jul 07, 2023 | 1 pages | TM02 | ||
Satisfaction of charge 038208020002 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Jul 31, 2022 | 15 pages | AA | ||
Registration of charge 038208020003, created on Aug 18, 2022 | 4 pages | MR01 | ||
Director's details changed for Mr Simon James Dodsworth on Aug 02, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 16, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 14 pages | AA | ||
Director's details changed for Mr Richard Martin Curtis on Sep 23, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jul 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Jul 16, 2020 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2019 | 12 pages | AA | ||
Appointment of Mr Simon James Dodsworth as a director on Aug 01, 2019 | 2 pages | AP01 | ||
Cessation of Douglas Curtis Machine Tools (Colchester) Ltd as a person with significant control on Jul 31, 2019 | 1 pages | PSC07 | ||
Notification of Precision Grinding Technologies Limited as a person with significant control on Jul 31, 2019 | 2 pages | PSC02 | ||
Who are the officers of CURTIS MACHINE TOOLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCARFE, Elizabeth Anne | Secretary | Apex 12 Old Ipswich Road CO7 7QR Colchester 4 & 5 The Cedars Essex United Kingdom | 311270670001 | |||||||
| ALLARD, Sarah Louise | Director | Apex 12 Old Ipswich Road CO7 7QR Colchester 4 & 5 The Cedars Essex United Kingdom | United Kingdom | British | 341215410001 | |||||
| CURTIS, Richard Martin | Director | & 5 The Cedars Apex 12 Old Ipswich Road CO7 7QR Colchester 4 Essex United Kingdom | United Kingdom | British | 6175870010 | |||||
| HILL, Daniel John | Director | Apex 12 Old Ipswich Road CO7 7QR Colchester 4 & 5 The Cedars Essex United Kingdom | United Kingdom | British | 341214520001 | |||||
| MAYHEW, Edward Charles | Director | Apex 12 Old Ipswich Road CO7 7QR Colchester 4 & 5 The Cedars Essex United Kingdom | United Kingdom | British | 331876990001 | |||||
| SCARFE, Michael Guy | Director | Apex 12 Old Ipswich Road CO7 7QR Colchester 4 & 5 The Cedars Essex United Kingdom | United Kingdom | British | 181528010002 | |||||
| BAKER, Richard James | Secretary | & 5 The Cedars Apex 12 Old Ipswich Road CO7 7QR Colchester 4 Essex United Kingdom | British | 76822900001 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| BAKER, David William | Director | & 5 The Cedars Apex 12 Old Ipswich Road CO7 7QR Colchester 4 Essex United Kingdom | United Kingdom | British | 180933090001 | |||||
| BOLEY, Melvyn Alan | Director | & 5 The Cedars Apex 12 Old Ipswich Road CO7 7QR Colchester 4 Essex United Kingdom | England | British | 32978450002 | |||||
| DODSWORTH, Simon James | Director | Apex 12 Old Ipswich Road CO7 7QR Colchester 4 & 5 The Cedars Essex United Kingdom | United Kingdom | British | 261386930002 | |||||
| SCARFE, Michael Guy | Director | 5 Kreswell Grove CO12 3SZ Dovercourt Essex | United Kingdom | British | 181528010001 | |||||
| WALLIS, John Phillip | Director | The Cottage Church Street Newnham NN11 3ET Daventry Northamptonshire | British | 17991770001 | ||||||
| WILKINSON, Alan | Director | & 5 The Cedars Apex 12 Old Ipswich Road CO7 7QR Colchester 4 Essex United Kingdom | England | British | 51082220001 | |||||
| BUYVIEW LTD | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Precision Grinding Technologies Limited | Jul 31, 2019 | Old Ipswich Road Ardleigh CO7 7QR Colchester 4 & 5 The Cedars, Apex 12 Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Douglas Curtis Machine Tools (Colchester) Ltd | Apr 06, 2016 | Apex 12 Old Ipswich Road CO7 7QR Colchester 4 & 5 The Cedars Essex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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