JOHN CURTIS CONSTRUCTION LIMITED
ULVERSTON

Hellopages » Cumbria » South Lakeland » LA12 8BS

Company number 03817523
Status Active
Incorporation Date 2 August 1999
Company Type Private Limited Company
Address MILL STILE, SPARK BRIDGE, ULVERSTON, CUMBRIA, LA12 8BS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 10 . The most likely internet sites of JOHN CURTIS CONSTRUCTION LIMITED are www.johncurtisconstruction.co.uk, and www.john-curtis-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Foxfield Rail Station is 6 miles; to Cark Rail Station is 6.6 miles; to Askam Rail Station is 7.2 miles; to Dalton Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Curtis Construction Limited is a Private Limited Company. The company registration number is 03817523. John Curtis Construction Limited has been working since 02 August 1999. The present status of the company is Active. The registered address of John Curtis Construction Limited is Mill Stile Spark Bridge Ulverston Cumbria La12 8bs. . CURTIS, John Charles is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary BLACKWELL, Christine Linda has been resigned. Secretary CARNEY, Bernadette Jane has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CURTIS, John Charles
Appointed Date: 02 August 1999
68 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 02 August 1999
Appointed Date: 02 August 1999

Secretary
BLACKWELL, Christine Linda
Resigned: 31 July 2001
Appointed Date: 02 August 1999

Secretary
CARNEY, Bernadette Jane
Resigned: 02 July 2010
Appointed Date: 01 August 2001

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 02 August 1999
Appointed Date: 02 August 1999

Persons With Significant Control

Mr John Charles Curtis
Notified on: 15 July 2016
68 years old
Nature of control: Has significant influence or control

JOHN CURTIS CONSTRUCTION LIMITED Events

16 Aug 2016
Confirmation statement made on 2 August 2016 with updates
20 Apr 2016
Total exemption full accounts made up to 31 August 2015
11 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10

01 Jun 2015
Total exemption full accounts made up to 31 August 2014
04 Oct 2014
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-10-04
  • GBP 10

...
... and 41 more events
16 Aug 1999
Registered office changed on 16/08/99 from: 43 sun street haworth keighley west yorkshire BD22 8BS
12 Aug 1999
Secretary resigned
12 Aug 1999
Director resigned
12 Aug 1999
Registered office changed on 12/08/99 from: 44 upper belgrave road bristol avon BS8 2XN
02 Aug 1999
Incorporation