COLLINS & CURTIS MASONRY LIMITED - CHELMSFORD
Company Profile | Company Filings |
Overview
COLLINS & CURTIS MASONRY LIMITED is a Private Limited Company from CHELMSFORD and has the status: Active.
COLLINS & CURTIS MASONRY LIMITED was incorporated 24 years ago on 12/07/1999 and has the registered number: 03805614. The accounts status is SMALL and accounts are next due on 29/06/2024.
COLLINS & CURTIS MASONRY LIMITED was incorporated 24 years ago on 12/07/1999 and has the registered number: 03805614. The accounts status is SMALL and accounts are next due on 29/06/2024.
COLLINS & CURTIS MASONRY LIMITED - CHELMSFORD
This company is listed in the following categories:
23700 - Cutting, shaping and finishing of stone
23700 - Cutting, shaping and finishing of stone
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 9 | 30/09/2022 | 29/06/2024 |
Registered Office
EVES CORNER
CHELMSFORD
ESSEX
CM3 4QB
This Company Originates in : United Kingdom
Previous trading names include:
L J WATTS LIMITED (until 04/07/2006)
L J WATTS LIMITED (until 04/07/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/05/2023 | 08/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK HAROLD HOLLAND | Jan 1966 | British | Director | 2014-07-01 | CURRENT |
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 1999-07-12 UNTIL 1999-07-20 | RESIGNED | ||
MR SIMON DAVID WOOD | Aug 1965 | British | Director | 2005-03-31 UNTIL 2015-12-31 | RESIGNED |
DAVID ARTHUR WOOD | Aug 1929 | British | Director | 1999-07-20 UNTIL 2005-03-31 | RESIGNED |
ANTONY ROBERT WOOD | Oct 1971 | British | Director | 2016-01-01 UNTIL 2022-06-30 | RESIGNED |
GARY PHILLIP SPRINGETT | Mar 1954 | British | Director | 2005-03-31 UNTIL 2013-12-31 | RESIGNED |
PETER JOHN SMYTH | Jun 1961 | British | Director | 2005-03-31 UNTIL 2024-03-26 | RESIGNED |
MR MATTHEW DAVID ROBERTSON | Jul 1969 | British | Director | 2015-04-01 UNTIL 2020-06-17 | RESIGNED |
MR RONALD FREDERICK LOWE | Jul 1957 | British | Director | 2014-07-01 UNTIL 2023-07-31 | RESIGNED |
JOHN WILLIAM KNOTT | Jun 1937 | British | Director | 1999-07-20 UNTIL 2005-03-31 | RESIGNED |
MICHAEL JOHN DYER | Mar 1943 | Director | 1999-07-20 UNTIL 2010-04-01 | RESIGNED | |
MICHAEL JOHN DYER | Mar 1943 | Secretary | 2005-03-31 UNTIL 2010-04-01 | RESIGNED | |
OWEN ROBERT DAW | British | Secretary | 1999-07-20 UNTIL 2005-03-31 | RESIGNED | |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 1999-07-12 UNTIL 1999-07-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bakers Of Danbury Limited | 2019-10-31 | Chelmsford Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bakers Of Danbury Limited | 2016-04-06 - 2019-10-31 | Chelmsford | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Collins & Curtis Masonry Limited - Accounts to registrar (filleted) - small 23.1.5 | 2023-06-22 | 30-09-2022 | £7,225 Cash £-288,569 equity |
Collins & Curtis Masonry Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-25 | 30-09-2021 | £34,017 Cash £-235,059 equity |
COLLINS_&_CURTIS_MASONRY_ - Accounts | 2021-09-11 | 29-09-2020 | £13,622 Cash £-181,838 equity |
COLLINS_&_CURTIS_MASONRY_ - Accounts | 2019-12-20 | 31-03-2019 | £540 Cash £-222,829 equity |