The Curtain Exchange Limited COLCHESTER


Founded in 1989, The Curtain Exchange, classified under reg no. 02367457 is an active company. Currently registered at Warden House CO3 3LX, Colchester the company has been in the business for thirty five years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

At the moment there are 2 directors in the the firm, namely Elizabeth M. and Juliana G.. In addition one secretary - Elizabeth M. - is with the company. 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.

The Curtain Exchange Limited Address / Contact

Office Address Warden House
Office Address2 37 Manor Road
Town Colchester
Post code CO3 3LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02367457
Date of Incorporation Fri, 31st Mar 1989
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st January
Company age 35 years old
Account next due date Thu, 31st Oct 2024 (163 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Elizabeth M.

Position: Director

Resigned:

Elizabeth M.

Position: Secretary

Appointed: 01 September 2006

Juliana G.

Position: Director

Appointed: 31 August 1990

Susan M.

Position: Secretary

Appointed: 12 July 1991

Resigned: 01 September 2006

Susan M.

Position: Director

Appointed: 12 July 1991

Resigned: 31 October 2018

Jacqueline H.

Position: Director

Appointed: 04 September 1990

Resigned: 28 February 1994

Elizabeth M.

Position: Secretary

Appointed: 31 August 1990

Resigned: 12 July 1991

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we identified, there is Hilda G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Elizabeth M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Susan M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Hilda G.

Notified on 1 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Elizabeth M.

Notified on 1 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susan M.

Notified on 1 March 2017
Ceased on 31 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand8 9476 150      
Current Assets179 160172 501204 462163 954162 908155 652108 882116 579
Debtors145 986142 326      
Net Assets Liabilities264 672292 789381 452363 710361 127372 290318 997327 286
Other Debtors2 52733      
Property Plant Equipment572 243567 775      
Total Inventories24 22724 025      
Other
Accumulated Amortisation Impairment Intangible Assets17 932       
Accumulated Depreciation Impairment Property Plant Equipment123 921128 389      
Amounts Owed By Group Undertakings141 935139 754      
Average Number Employees During Period75222232
Bank Borrowings155 220136 898      
Bank Borrowings Overdrafts130 272111 950      
Bank Overdrafts83 62361 389      
Creditors130 272111 95012 51124 95320 45444 48334 83724 946
Fixed Assets572 343567 875507 213503 243499 529495 328492 777488 161
Increase From Depreciation Charge For Year Property Plant Equipment 4 468      
Intangible Assets Gross Cost17 932       
Investments Fixed Assets100100      
Investments In Group Undertakings100100      
Net Current Assets Liabilities-177 399-163 136-113 250-114 580-117 948-78 555-138 943-135 929
Other Creditors221 615228 358      
Other Taxation Social Security Payable8 85612 172      
Property Plant Equipment Gross Cost696 164       
Total Assets Less Current Liabilities394 944404 739393 963388 663381 581416 773353 834352 232
Total Borrowings238 843198 287      
Trade Creditors Trade Payables17 5178 770      
Trade Debtors Trade Receivables1 5242 539      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st January 2023
filed on: 24th, October 2023
Free Download (5 pages)

Company search

Advertisements