About

Registered Number: 01155844
Date of Incorporation: 09/01/1974 (50 years and 3 months ago)
Company Status: Active
Registered Address: 5 Upper Priory Street, Northampton, Northamptonshire, NN1 2PT

 

Established in 1974, Curtis Instruments (U.K.) Ltd are based in Northamptonshire. Marwell, Nicholas, Marwell, Stuart, Finger, Eugene, Hilliard, William Palmer, Langsford, Barry Joseph, Liebowitz, Sidney, Marwell, Edwin Marvin, Michalec, George, Post, Stephen, Wilkes, David are the current directors of this business. This company employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARWELL, Nicholas 03 October 2018 - 1
MARWELL, Stuart N/A - 1
FINGER, Eugene N/A 07 October 2005 1
HILLIARD, William Palmer N/A 12 December 1996 1
LANGSFORD, Barry Joseph 01 February 2000 03 October 2018 1
LIEBOWITZ, Sidney N/A 29 April 2003 1
MARWELL, Edwin Marvin N/A 07 October 2005 1
MICHALEC, George N/A 18 June 1999 1
POST, Stephen N/A 17 March 2006 1
WILKES, David 01 February 2000 14 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 13 March 2019
AUD - Auditor's letter of resignation 28 November 2018
AP01 - Appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
CH01 - Change of particulars for director 01 October 2018
AP01 - Appointment of director 01 October 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 20 March 2018
CH01 - Change of particulars for director 26 January 2018
CH01 - Change of particulars for director 25 January 2018
AA - Annual Accounts 04 April 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 23 July 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AR01 - Annual Return 20 March 2015
MR04 - N/A 27 February 2015
MR04 - N/A 27 February 2015
MR04 - N/A 27 February 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 03 April 2012
AR01 - Annual Return 07 April 2011
TM01 - Termination of appointment of director 06 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
AA - Annual Accounts 04 April 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 11 March 2008
288b - Notice of resignation of directors or secretaries 11 September 2007
AA - Annual Accounts 11 September 2007
363s - Annual Return 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
AA - Annual Accounts 06 April 2006
363s - Annual Return 17 March 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
386 - Notice of passing of resolution removing an auditor 08 December 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 21 March 2002
395 - Particulars of a mortgage or charge 20 October 2001
AA - Annual Accounts 14 September 2001
363s - Annual Return 27 March 2001
287 - Change in situation or address of Registered Office 28 December 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 19 April 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 29 April 1998
363s - Annual Return 06 April 1998
363s - Annual Return 25 March 1997
AA - Annual Accounts 13 February 1997
AA - Annual Accounts 09 August 1996
363s - Annual Return 08 March 1996
363s - Annual Return 15 March 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 05 June 1994
AA - Annual Accounts 14 February 1994
363s - Annual Return 14 April 1993
AA - Annual Accounts 16 February 1993
363b - Annual Return 10 April 1992
AA - Annual Accounts 25 March 1992
AA - Annual Accounts 10 April 1991
363a - Annual Return 10 April 1991
288 - N/A 27 March 1991
288 - N/A 14 January 1991
288 - N/A 14 January 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 22 October 1990
RESOLUTIONS - N/A 20 March 1990
MEM/ARTS - N/A 20 March 1990
AA - Annual Accounts 14 April 1989
363 - Annual Return 14 April 1989
AA - Annual Accounts 24 March 1988
363 - Annual Return 24 March 1988
AA - Annual Accounts 17 March 1987
363 - Annual Return 17 March 1987
MISC - Miscellaneous document 09 January 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 October 2001 Fully Satisfied

N/A

Legal charge 07 March 1985 Fully Satisfied

N/A

Legal charge 11 January 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.