About

Registered Number: 03820802
Date of Incorporation: 05/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex, CO7 7QR

 

Based in Colchester, Essex, Curtis Machine Tools Ltd was established in 1999. This business currently employs 21-50 people. Curtis Machine Tools Ltd has 5 directors listed as Baker, Richard James, Dodsworth, Simon James, Boley, Melvyn Alan, Wallis, John Phillip, Wilkinson, Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODSWORTH, Simon James 01 August 2019 - 1
BOLEY, Melvyn Alan 01 August 2005 31 December 2018 1
WALLIS, John Phillip 01 August 2005 30 April 2007 1
WILKINSON, Alan 01 July 2001 31 August 2013 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Richard James 01 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 14 December 2019
AP01 - Appointment of director 12 August 2019
PSC07 - N/A 01 August 2019
PSC02 - N/A 01 August 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 25 April 2019
TM01 - Termination of appointment of director 02 January 2019
MR01 - N/A 28 August 2018
CS01 - N/A 15 August 2018
CH01 - Change of particulars for director 31 July 2018
CH01 - Change of particulars for director 13 March 2018
AA - Annual Accounts 21 December 2017
CH01 - Change of particulars for director 10 November 2017
CS01 - N/A 11 August 2017
CH01 - Change of particulars for director 07 August 2017
CH01 - Change of particulars for director 07 August 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 31 July 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 05 January 2014
TM01 - Termination of appointment of director 02 September 2013
AP01 - Appointment of director 30 August 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 10 December 2012
AD01 - Change of registered office address 07 December 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH03 - Change of particulars for secretary 23 August 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
AA - Annual Accounts 28 March 2008
288b - Notice of resignation of directors or secretaries 29 October 2007
363a - Annual Return 22 August 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
287 - Change in situation or address of Registered Office 06 July 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
AUD - Auditor's letter of resignation 02 August 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 28 May 2004
RESOLUTIONS - N/A 29 August 2003
363s - Annual Return 27 August 2003
RESOLUTIONS - N/A 08 August 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 05 June 2002
RESOLUTIONS - N/A 13 December 2001
RESOLUTIONS - N/A 13 December 2001
RESOLUTIONS - N/A 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
123 - Notice of increase in nominal capital 13 December 2001
395 - Particulars of a mortgage or charge 10 October 2001
363s - Annual Return 10 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2001
363s - Annual Return 08 August 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
287 - Change in situation or address of Registered Office 08 July 2001
DISS40 - Notice of striking-off action discontinued 27 March 2001
AA - Annual Accounts 26 March 2001
GAZ1 - First notification of strike-off action in London Gazette 23 January 2001
225 - Change of Accounting Reference Date 10 December 1999
NEWINC - New incorporation documents 05 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2018 Outstanding

N/A

Debenture 28 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.