Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CURTIS ASSEMBLE AND TEST LIMITED
Company Information for

CURTIS ASSEMBLE AND TEST LIMITED

4 & 5 THE CEDARS, APEX 12 OLD IPSWICH ROAD, COLCHESTER, ESSEX, CO7 7QR,
Company Registration Number
03820803
Private Limited Company
Active

Company Overview

About Curtis Assemble And Test Ltd
CURTIS ASSEMBLE AND TEST LIMITED was founded on 1999-08-05 and has its registered office in Colchester. The organisation's status is listed as "Active". Curtis Assemble And Test Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CURTIS ASSEMBLE AND TEST LIMITED
 
Legal Registered Office
4 & 5 THE CEDARS
APEX 12 OLD IPSWICH ROAD
COLCHESTER
ESSEX
CO7 7QR
Other companies in CO7
 
Filing Information
Company Number 03820803
Company ID Number 03820803
Date formed 1999-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB777971656  
Last Datalog update: 2023-11-06 13:54:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURTIS ASSEMBLE AND TEST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CURTIS ASSEMBLE AND TEST LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES BAKER
Company Secretary 2001-07-01
RICHARD JAMES BAKER
Director 2001-07-01
RICHARD MARTIN CURTIS
Director 2001-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN EDGAR HOUSE
Director 2001-07-01 2015-03-06
AA COMPANY SERVICES LIMITED
Nominated Secretary 1999-08-05 2001-07-01
BUYVIEW LTD
Nominated Director 1999-08-05 2001-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES BAKER CURTIS MACHINE TOOLS LIMITED Company Secretary 2001-07-01 CURRENT 1999-08-05 Active
RICHARD JAMES BAKER DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LIMITED Director 1991-11-10 CURRENT 1973-07-19 Active
RICHARD MARTIN CURTIS TAWNYGATE LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active - Proposal to Strike off
RICHARD MARTIN CURTIS ARROW COMPOSITE EQUIPMENT LIMITED Director 2012-07-25 CURRENT 2012-07-25 Active - Proposal to Strike off
RICHARD MARTIN CURTIS PULTREX LIMITED Director 2003-06-05 CURRENT 2003-03-12 Active
RICHARD MARTIN CURTIS CURTIS MACHINE TOOLS LIMITED Director 2001-07-01 CURRENT 1999-08-05 Active
RICHARD MARTIN CURTIS DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LIMITED Director 1991-11-10 CURRENT 1973-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1131/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2022-10-28AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2021-11-04AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23CH01Director's details changed for Mr Richard Martin Curtis on 2021-09-23
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2020-10-26AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-08-03AP01DIRECTOR APPOINTED MR ANDREW IAIN RICHARD MACKAY
2020-07-23PSC04Change of details for Mr Richard James Baker as a person with significant control on 2020-03-04
2019-11-25AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2018-10-23AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2017-12-21AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN CURTIS / 13/11/2017
2017-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BAKER / 13/11/2017
2017-11-10CH01Director's details changed for Mr Richard Martin Curtis on 2017-11-10
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 1960
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-07-21CH01Director's details changed for Mr Richard Martin Curtis on 2017-07-21
2017-01-18AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1960
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-11-17AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1960
2015-08-04AR0121/07/15 ANNUAL RETURN FULL LIST
2015-03-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDGAR HOUSE
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1960
2014-07-28AR0121/07/14 ANNUAL RETURN FULL LIST
2014-01-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AR0121/07/13 ANNUAL RETURN FULL LIST
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/12 FROM Blackburn House 32a Crouch Street Colchester Essex CO3 3HH
2012-11-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0121/07/12 ANNUAL RETURN FULL LIST
2011-12-08AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-25AR0121/07/11 ANNUAL RETURN FULL LIST
2011-02-21AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-11AR0121/07/10 ANNUAL RETURN FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDGAR HOUSE / 20/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN CURTIS / 20/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BAKER / 20/07/2010
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES BAKER / 20/07/2010
2009-12-23AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-01-23AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-29RES13DIVIDENDS 20/02/2008
2008-07-25363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD CURTIS / 01/02/2008
2008-03-25169GBP IC 4000/3975 21/02/08 GBP SR 25@1=25
2008-02-28AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-24363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-07-06287REGISTERED OFFICE CHANGED ON 06/07/07 FROM: MARTELLS PIT SLOUGH LANE, ARDLEIGH COLCHESTER ESSEX CO7 7RU
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-26363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-09-06363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-08-02AUDAUDITOR'S RESIGNATION
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-01363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-29363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-18363sRETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-14123NC INC ALREADY ADJUSTED 19/09/01
2001-12-14RES04£ NC 1000/10000 18/09/
2001-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-1488(2)RAD 20/09/01--------- £ SI 3000@1=3000 £ IC 1000/4000
2001-10-10395PARTICULARS OF MORTGAGE/CHARGE
2001-09-27363sRETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-08-2288(2)RAD 26/07/01--------- £ SI 998@1=998 £ IC 2/1000
2001-08-08363sRETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
2001-07-19288bSECRETARY RESIGNED
2001-07-18288bDIRECTOR RESIGNED
2001-07-09288aNEW DIRECTOR APPOINTED
2001-07-09288aNEW DIRECTOR APPOINTED
2001-07-09288aNEW SECRETARY APPOINTED
2001-07-09288aNEW DIRECTOR APPOINTED
2001-07-08287REGISTERED OFFICE CHANGED ON 08/07/01 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
2001-03-27DISS40STRIKE-OFF ACTION DISCONTINUED
2001-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2001-02-20GAZ1FIRST GAZETTE
1999-12-10225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00
1999-08-16CERTNMCOMPANY NAME CHANGED CURTIS ASSEMBLE AND TEFT LIMITED CERTIFICATE ISSUED ON 17/08/99
1999-08-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28290 - Manufacture of other general-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CURTIS ASSEMBLE AND TEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2001-02-20
Fines / Sanctions
No fines or sanctions have been issued against CURTIS ASSEMBLE AND TEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-10-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CURTIS ASSEMBLE AND TEST LIMITED

Intangible Assets
Patents
We have not found any records of CURTIS ASSEMBLE AND TEST LIMITED registering or being granted any patents
Domain Names

CURTIS ASSEMBLE AND TEST LIMITED owns 1 domain names.

curtisassembleandtest.co.uk  

Trademarks
We have not found any records of CURTIS ASSEMBLE AND TEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURTIS ASSEMBLE AND TEST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28290 - Manufacture of other general-purpose machinery n.e.c.) as CURTIS ASSEMBLE AND TEST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CURTIS ASSEMBLE AND TEST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCURTIS ASSEMBLE AND TEST LIMITEDEvent Date2001-02-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURTIS ASSEMBLE AND TEST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CURTIS ASSEMBLE AND TEST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.