About

Registered Number: 05045160
Date of Incorporation: 16/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5b Bridge Street Mills, Bridge Street, Macclesfield, SK11 6QA,

 

Having been setup in 2004, Curtain Services Ltd have registered office in Macclesfield. The companies directors are Tomlinson, Alex James, Tomlinson, Garry Stewart, Tomlinson, Paul Charles, Tomlinson, Wayne Michael. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMLINSON, Alex James 01 August 2016 - 1
TOMLINSON, Garry Stewart 18 February 2004 - 1
TOMLINSON, Paul Charles 18 February 2004 - 1
TOMLINSON, Wayne Michael 14 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 12 December 2018
DISS40 - Notice of striking-off action discontinued 16 May 2018
AD01 - Change of registered office address 15 May 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 02 December 2016
AP01 - Appointment of director 01 August 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 12 August 2014
AR01 - Annual Return 17 February 2014
AD01 - Change of registered office address 31 January 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 25 November 2008
225 - Change of Accounting Reference Date 05 November 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 19 October 2007
395 - Particulars of a mortgage or charge 08 September 2007
363a - Annual Return 25 May 2007
287 - Change in situation or address of Registered Office 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
287 - Change in situation or address of Registered Office 24 August 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
287 - Change in situation or address of Registered Office 05 March 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.