About

Registered Number: 04393881
Date of Incorporation: 13/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4 Easter Park, Axial Way, Colchester, Essex, CO4 5WY

 

Established in 2002, M R Currell Ltd has its registered office in Colchester, Essex, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRELL, Jay 06 November 2015 - 1
CURRELL, Luke 30 June 2014 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 June 2020
CS01 - N/A 22 April 2020
PSC02 - N/A 22 April 2020
PSC07 - N/A 22 April 2020
PSC07 - N/A 22 April 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 11 April 2019
RESOLUTIONS - N/A 22 March 2019
SH06 - Notice of cancellation of shares 22 March 2019
AA - Annual Accounts 07 January 2019
TM02 - Termination of appointment of secretary 11 December 2018
TM01 - Termination of appointment of director 10 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 17 January 2017
RP04AR01 - N/A 12 September 2016
CH01 - Change of particulars for director 05 August 2016
CH01 - Change of particulars for director 12 July 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 27 April 2016
CH01 - Change of particulars for director 27 April 2016
CH03 - Change of particulars for secretary 27 April 2016
CH01 - Change of particulars for director 26 April 2016
RP04 - N/A 19 April 2016
RESOLUTIONS - N/A 19 January 2016
SH06 - Notice of cancellation of shares 19 January 2016
SH03 - Return of purchase of own shares 19 January 2016
AP01 - Appointment of director 11 November 2015
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 28 November 2014
AP01 - Appointment of director 30 June 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 15 March 2013
CH03 - Change of particulars for secretary 15 March 2013
AA - Annual Accounts 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 July 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AD01 - Change of registered office address 16 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 15 November 2010
SH01 - Return of Allotment of shares 19 April 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 21 August 2009
363a - Annual Return 21 August 2009
363a - Annual Return 21 August 2009
287 - Change in situation or address of Registered Office 27 May 2009
363a - Annual Return 26 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 14 September 2007
RESOLUTIONS - N/A 03 May 2007
RESOLUTIONS - N/A 03 May 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 19 December 2006
395 - Particulars of a mortgage or charge 19 September 2006
MEM/ARTS - N/A 12 June 2006
363s - Annual Return 18 May 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 28 February 2006
RESOLUTIONS - N/A 13 May 2005
RESOLUTIONS - N/A 13 May 2005
RESOLUTIONS - N/A 13 May 2005
RESOLUTIONS - N/A 13 May 2005
RESOLUTIONS - N/A 13 May 2005
RESOLUTIONS - N/A 13 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 May 2005
123 - Notice of increase in nominal capital 13 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 05 April 2003
225 - Change of Accounting Reference Date 27 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2002
287 - Change in situation or address of Registered Office 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2012 Outstanding

N/A

Debenture 13 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.