CURTIS MACHINE TOOLS LIMITED
COLCHESTER

Hellopages » Essex » Tendring » CO7 7QR

Company number 03820802
Status Active
Incorporation Date 5 August 1999
Company Type Private Limited Company
Address 4 & 5 THE CEDARS, APEX 12 OLD IPSWICH ROAD, COLCHESTER, ESSEX, CO7 7QR
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 5 August 2016 with updates; Accounts for a small company made up to 31 July 2015. The most likely internet sites of CURTIS MACHINE TOOLS LIMITED are www.curtismachinetools.co.uk, and www.curtis-machine-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Curtis Machine Tools Limited is a Private Limited Company. The company registration number is 03820802. Curtis Machine Tools Limited has been working since 05 August 1999. The present status of the company is Active. The registered address of Curtis Machine Tools Limited is 4 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex Co7 7qr. . BAKER, Richard James is a Secretary of the company. BAKER, David William is a Director of the company. BOLEY, Melvyn Alan is a Director of the company. CURTIS, Richard Martin is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director SCARFE, Michael Guy has been resigned. Director WALLIS, John Phillip has been resigned. Director WILKINSON, Alan has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
BAKER, Richard James
Appointed Date: 01 July 2001

Director
BAKER, David William
Appointed Date: 05 August 2013
69 years old

Director
BOLEY, Melvyn Alan
Appointed Date: 01 August 2005
69 years old

Director
CURTIS, Richard Martin
Appointed Date: 01 July 2001
77 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 July 2001
Appointed Date: 05 August 1999

Director
SCARFE, Michael Guy
Resigned: 31 October 2007
Appointed Date: 01 July 2001
55 years old

Director
WALLIS, John Phillip
Resigned: 30 April 2007
Appointed Date: 01 August 2005
81 years old

Director
WILKINSON, Alan
Resigned: 31 August 2013
Appointed Date: 01 July 2001
73 years old

Nominee Director
BUYVIEW LTD
Resigned: 01 July 2001
Appointed Date: 05 August 1999

Persons With Significant Control

Douglas Curtis Machine Tools (Colchester) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CURTIS MACHINE TOOLS LIMITED Events

18 Jan 2017
Full accounts made up to 31 July 2016
18 Aug 2016
Confirmation statement made on 5 August 2016 with updates
03 Jan 2016
Accounts for a small company made up to 31 July 2015
27 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 8,000

31 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 59 more events
27 Mar 2001
Compulsory strike-off action has been discontinued
26 Mar 2001
Accounts for a dormant company made up to 31 July 2000
23 Jan 2001
First Gazette notice for compulsory strike-off
10 Dec 1999
Accounting reference date shortened from 31/08/00 to 31/07/00
05 Aug 1999
Incorporation

CURTIS MACHINE TOOLS LIMITED Charges

28 September 2001
Debenture
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…