About

Registered Number: 03158760
Date of Incorporation: 14/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2, Mill Farm, Church Road, Church Warsop, Mansfield, Nottinghamshire, NG20 0SF

 

Having been setup in 1996, Curzon Clarke Engineering Ltd has its registered office in Mansfield in Nottinghamshire, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURZON, Paul Brian 15 February 1996 06 April 1998 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 01 March 2016
MR04 - N/A 23 February 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 06 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 24 January 2012
TM01 - Termination of appointment of director 09 January 2012
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 29 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 16 February 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 18 February 2008
225 - Change of Accounting Reference Date 18 April 2007
363a - Annual Return 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 05 March 2003
395 - Particulars of a mortgage or charge 18 November 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 24 April 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 05 November 1999
287 - Change in situation or address of Registered Office 29 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 02 June 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 14 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
363s - Annual Return 08 April 1997
RESOLUTIONS - N/A 12 March 1997
RESOLUTIONS - N/A 12 March 1997
287 - Change in situation or address of Registered Office 12 March 1997
225 - Change of Accounting Reference Date 15 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1996
288 - N/A 21 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
287 - Change in situation or address of Registered Office 04 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
NEWINC - New incorporation documents 14 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.