About

Registered Number: 04312965
Date of Incorporation: 30/10/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Warden House 37 Manor Road, Colchester, Essex, CO3 3LX

 

Having been setup in 2001, Sudbury Curtain Contracts Ltd are based in Essex, it's status at Companies House is "Active". Galvin, Juliana, Meston, Elizabeth, Maynard, Susan Marjorie are the current directors of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALVIN, Juliana 01 November 2001 - 1
MESTON, Elizabeth 01 November 2001 - 1
MAYNARD, Susan Marjorie 01 November 2001 23 November 2018 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
PSC05 - N/A 04 December 2019
AA - Annual Accounts 29 October 2019
TM01 - Termination of appointment of director 31 May 2019
PSC07 - N/A 31 May 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 17 October 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 03 November 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 19 April 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 10 November 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 13 November 2007
363a - Annual Return 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 24 November 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 22 November 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 16 November 2002
RESOLUTIONS - N/A 26 July 2002
395 - Particulars of a mortgage or charge 17 July 2002
AA - Annual Accounts 28 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2002
225 - Change of Accounting Reference Date 21 March 2002
287 - Change in situation or address of Registered Office 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
NEWINC - New incorporation documents 30 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.