Company Information for D B CURTAINS LIMITED
MARKET HOUSE, 21 LENTEN STREET, ALTON, HAMPSHIRE, GU34 1HG,
|
Company Registration Number
05591159
Private Limited Company
Active |
Company Name | |
---|---|
D B CURTAINS LIMITED | |
Legal Registered Office | |
MARKET HOUSE 21 LENTEN STREET ALTON HAMPSHIRE GU34 1HG Other companies in GU34 | |
Company Number | 05591159 | |
---|---|---|
Company ID Number | 05591159 | |
Date formed | 2005-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB874526887 |
Last Datalog update: | 2023-11-06 13:50:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE ELIZABETH BARNES |
||
DAVID JOHN FENWICK BARNES |
||
MELISSA LOUISE JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEVERLY GOUGH |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF MELISSA LOUISE JOHNSON AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ELIZABETH BARNES | ||
Change of details for Mr David John Fenwick Barnes as a person with significant control on 2022-09-27 | ||
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Melissa Louise Johnson as a person with significant control on 2019-07-29 | |
CH01 | Director's details changed for Melissa Louise Johnson on 2019-07-29 | |
PSC04 | Change of details for Mr David John Fenwick Barnes as a person with significant control on 2019-07-26 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA LOUISE JOHNSON | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH02 | Sub-division of shares on 2017-10-02 | |
LATEST SOC | 30/10/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MELISSA LOUISE JOHNSON | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2010 FROM WESTBROOKE HOUSE, 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN | |
AR01 | 12/10/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/10/05--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.53 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.36 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 13921 - Manufacture of soft furnishings
Creditors Due Within One Year | 2012-10-31 | £ 50,405 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 29,704 |
Provisions For Liabilities Charges | 2012-10-31 | £ 1,635 |
Provisions For Liabilities Charges | 2011-10-31 | £ 1,993 |
Creditors and other liabilities
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 D B CURTAINS LIMITED
Cash Bank In Hand | 2012-10-31 | £ 28,564 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 9,909 |
Current Assets | 2012-10-31 | £ 52,475 |
Current Assets | 2011-10-31 | £ 22,020 |
Debtors | 2012-10-31 | £ 20,161 |
Debtors | 2011-10-31 | £ 7,861 |
Shareholder Funds | 2012-10-31 | £ 8,611 |
Stocks Inventory | 2012-10-31 | £ 3,750 |
Stocks Inventory | 2011-10-31 | £ 4,250 |
Tangible Fixed Assets | 2012-10-31 | £ 8,176 |
Tangible Fixed Assets | 2011-10-31 | £ 9,964 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (13921 - Manufacture of soft furnishings) as D B CURTAINS LIMITED are:
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. |