About

Registered Number: 03415657
Date of Incorporation: 06/08/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Curzn Alloys Ltd Curzn Alloys Ltd, Radnor Park Industrial Estate, Congleton, Cheshire, CW12 4XJ,

 

Curzn Alloys Ltd was founded on 06 August 1997 and has its registered office in Congleton. Curzn Alloys Ltd has no directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 24 July 2020
AD01 - Change of registered office address 17 July 2019
CS01 - N/A 17 July 2019
CH03 - Change of particulars for secretary 15 July 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 09 April 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 23 August 2012
TM01 - Termination of appointment of director 07 September 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 31 March 2011
AP01 - Appointment of director 09 December 2010
AR01 - Annual Return 03 September 2010
AA01 - Change of accounting reference date 02 September 2010
MG01 - Particulars of a mortgage or charge 21 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
AUD - Auditor's letter of resignation 06 February 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 11 September 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 18 August 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 19 August 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 11 September 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 16 August 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 04 September 1998
225 - Change of Accounting Reference Date 26 May 1998
288b - Notice of resignation of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
287 - Change in situation or address of Registered Office 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
NEWINC - New incorporation documents 06 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.