Curtins Consulting Limited LIVERPOOL


Curtins Consulting started in year 1986 as Private Limited Company with registration number 02054159. The Curtins Consulting company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Liverpool at 51-55 Tithebarn Street. Postal code: L2 2SB.

The firm has 14 directors, namely Andrew M., Alex V. and Helen S. and others. Of them, Robert M. has been with the company the longest, being appointed on 1 January 1999 and Andrew M. has been with the company for the least time - from 1 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Curtins Consulting Limited Address / Contact

Office Address 51-55 Tithebarn Street
Town Liverpool
Post code L2 2SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02054159
Date of Incorporation Wed, 10th Sep 1986
Industry Engineering related scientific and technical consulting activities
Industry Environmental consulting activities
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Andrew M.

Position: Director

Appointed: 01 January 2023

Alex V.

Position: Director

Appointed: 01 January 2022

Helen S.

Position: Director

Appointed: 01 January 2022

Philip H.

Position: Director

Appointed: 01 January 2022

Rebecca K.

Position: Director

Appointed: 01 January 2022

Philip B.

Position: Director

Appointed: 01 January 2022

Rhiannon C.

Position: Director

Appointed: 01 January 2022

Oliver D.

Position: Director

Appointed: 01 January 2022

David P.

Position: Director

Appointed: 01 January 2022

Jonathan M.

Position: Director

Appointed: 01 January 2016

Paul M.

Position: Director

Appointed: 01 January 2013

Neil P.

Position: Director

Appointed: 01 January 2012

Daniel E.

Position: Director

Appointed: 01 January 2008

Robert M.

Position: Director

Appointed: 01 January 1999

John T.

Position: Secretary

Resigned: 09 July 1993

Richard O.

Position: Director

Appointed: 01 January 2022

Resigned: 14 September 2022

David S.

Position: Director

Appointed: 01 January 2016

Resigned: 28 February 2020

Anthony D.

Position: Director

Appointed: 01 January 2014

Resigned: 31 July 2020

Christopher F.

Position: Secretary

Appointed: 29 April 2013

Resigned: 22 December 2017

Philip R.

Position: Director

Appointed: 01 January 2008

Resigned: 31 March 2021

Paul M.

Position: Secretary

Appointed: 01 December 2003

Resigned: 13 December 2012

John C.

Position: Director

Appointed: 01 August 2002

Resigned: 18 April 2005

William F.

Position: Director

Appointed: 01 August 2002

Resigned: 18 April 2005

Stuart M.

Position: Director

Appointed: 01 August 2002

Resigned: 18 April 2005

Merlyn S.

Position: Director

Appointed: 01 January 1997

Resigned: 17 April 2010

James J.

Position: Director

Appointed: 01 January 1997

Resigned: 31 December 2011

Jeffery P.

Position: Director

Appointed: 01 January 1997

Resigned: 31 December 2011

Melvyn S.

Position: Director

Appointed: 01 January 1997

Resigned: 15 April 2003

Christopher F.

Position: Director

Appointed: 01 January 1995

Resigned: 22 December 2017

John C.

Position: Director

Appointed: 01 January 1995

Resigned: 23 December 2016

Ian H.

Position: Secretary

Appointed: 09 July 1993

Resigned: 18 December 2003

John H.

Position: Director

Appointed: 01 January 1993

Resigned: 18 April 2005

Paul M.

Position: Director

Appointed: 01 January 1993

Resigned: 13 December 2012

Gerald S.

Position: Director

Appointed: 25 June 1991

Resigned: 03 August 1997

Norman S.

Position: Director

Appointed: 25 June 1991

Resigned: 14 January 2004

Terence H.

Position: Director

Appointed: 25 June 1991

Resigned: 31 March 1998

Stewart H.

Position: Director

Appointed: 25 June 1991

Resigned: 31 December 1999

John B.

Position: Director

Appointed: 25 June 1991

Resigned: 31 December 1999

Raymond A.

Position: Director

Appointed: 25 June 1991

Resigned: 18 April 2005

Stewart A.

Position: Director

Appointed: 25 June 1991

Resigned: 17 July 1991

John T.

Position: Director

Appointed: 25 June 1991

Resigned: 30 June 1993

Gary P.

Position: Director

Appointed: 25 June 1991

Resigned: 30 August 2004

Warwick H.

Position: Director

Appointed: 25 June 1991

Resigned: 23 April 2004

Lennard P.

Position: Director

Appointed: 25 June 1991

Resigned: 19 September 1995

Malcolm P.

Position: Director

Appointed: 25 June 1991

Resigned: 30 June 1993

William P.

Position: Director

Appointed: 25 June 1991

Resigned: 12 January 2009

Ian H.

Position: Director

Appointed: 25 June 1991

Resigned: 18 December 2003

People with significant control

The register of PSCs that own or have control over the company includes 10 names. As we researched, there is Paul M. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Jonathan M. This PSC has significiant influence or control over the company,. Moving on, there is Robert M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Paul M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jonathan M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Daniel E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Neil P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Philip R.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Anthony D.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control: significiant influence or control

Christopher F.

Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: significiant influence or control

John C.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand1 673 1426 338 666
Current Assets13 920 82916 853 201
Debtors12 247 68710 514 535
Net Assets Liabilities6 702 0907 638 253
Other Debtors54 97970 490
Property Plant Equipment1 307 4591 041 728
Other
Audit Fees Expenses26 00026 000
Company Contributions To Money Purchase Plans Directors79 99264 438
Director Remuneration1 688 2051 097 730
Number Directors Accruing Benefits Under Money Purchase Scheme87
Accrued Liabilities2 021 5741 790 849
Accumulated Depreciation Impairment Property Plant Equipment1 476 3691 796 959
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 168 934
Administrative Expenses6 059 8575 629 387
Amounts Owed By Group Undertakings515 9111 799 949
Amounts Recoverable On Contracts2 322 3261 453 557
Applicable Tax Rate1919
Average Number Employees During Period434400
Cash Cash Equivalents Cash Flow Value1 673 142 
Comprehensive Income Expense887 921936 163
Corporation Tax Payable264 102276 458
Cost Sales27 162 01222 788 738
Creditors723 640488 394
Current Tax For Period264 102274 689
Depreciation Amortisation Expense321 134320 590
Depreciation Expense Property Plant Equipment321 132320 590
Further Operating Expense Item Component Total Operating Expenses126 4891 094 128
Future Minimum Lease Payments Under Non-cancellable Operating Leases978 639969 962
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-9 0138
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables999 2321 698 811
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-2 323 048864 383
Gain Loss On Disposal Assets Income Statement Subtotal-28 144 
Gain Loss On Disposals Property Plant Equipment-28 144 
Gross Profit Loss7 154 2535 705 264
Income Taxes Paid Refund Classified As Operating Activities-356 554-155 444
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-785 1034 665 524
Increase Decrease In Current Tax From Adjustment For Prior Periods-82 650-108 698
Increase From Depreciation Charge For Year Property Plant Equipment 320 590
Net Cash Flows From Used In Investing Activities550 72142 132
Net Cash Flows From Used In Operating Activities234 382-4 707 656
Net Cash Generated From Operations-122 172-4 863 100
Net Current Assets Liabilities6 957 5858 058 716
Net Interest Received Paid Classified As Investing Activities-4 865-12 727
Number Shares Issued But Not Fully Paid 115 000
Operating Profit Loss1 115 7661 056 785
Other Deferred Tax Expense Credit32 844-34 451
Other Interest Receivable Similar Income Finance Income4 86512 727
Other Operating Income Format121 370980 908
Other Taxation Social Security Payable566 2521 096 537
Par Value Share 1
Payments Received On Account1 319 3171 204 145
Pension Other Post-employment Benefit Costs Other Pension Costs1 690 5691 610 227
Prepayments Accrued Income2 022 4691 965 120
Proceeds From Sales Property Plant Equipment-53 159 
Profit Loss887 921936 163
Profit Loss On Ordinary Activities Before Tax1 120 6311 069 512
Property Plant Equipment Gross Cost2 783 8282 838 687
Provisions839 314973 797
Provisions For Liabilities Balance Sheet Subtotal839 314973 797
Purchase Property Plant Equipment-608 745-54 859
Social Security Costs1 813 5231 567 429
Staff Costs Employee Benefits Expense21 160 09718 734 960
Tax Decrease Increase From Effect Revenue Exempt From Taxation 9 817
Tax Expense Credit Applicable Tax Rate212 920203 207
Tax Increase Decrease From Effect Capital Allowances Depreciation-23 12143 827
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss74 30337 807
Tax Tax Credit On Profit Or Loss On Ordinary Activities232 710133 349
Total Additions Including From Business Combinations Property Plant Equipment 54 859
Total Assets Less Current Liabilities8 265 0449 100 444
Total Current Tax Expense Credit199 866167 800
Trade Creditors Trade Payables723 640488 394
Trade Debtors Trade Receivables7 332 0025 225 419
Turnover Revenue34 316 26528 494 002
Wages Salaries17 656 00515 557 304

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 31st December 2022
filed on: 1st, June 2023
Free Download (24 pages)

Company search

Advertisements