Curfbender Limited HYTHE


Curfbender started in year 2011 as Private Limited Company with registration number 07742386. The Curfbender company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Hythe at 15 Alexandra Corniche. Postal code: CT21 5RW.

The firm has 2 directors, namely Marco D., Jack G.. Of them, Marco D., Jack G. have been with the company the longest, being appointed on 25 August 2011. As of 26 April 2024, there was 1 ex director - Olaf S.. There were no ex secretaries.

Curfbender Limited Address / Contact

Office Address 15 Alexandra Corniche
Town Hythe
Post code CT21 5RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07742386
Date of Incorporation Tue, 16th Aug 2011
Industry Non-trading company
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Marco D.

Position: Director

Appointed: 25 August 2011

Jack G.

Position: Director

Appointed: 25 August 2011

Ostrea Corporate Services Uk Limited

Position: Corporate Secretary

Appointed: 28 May 2015

Resigned: 18 May 2021

Quaedvlieg Corporate Services Uk Limited

Position: Corporate Secretary

Appointed: 02 November 2011

Resigned: 28 May 2015

Olaf S.

Position: Director

Appointed: 16 August 2011

Resigned: 25 August 2011

Dj & M Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 August 2011

Resigned: 02 November 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Jack G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Marco D. This PSC owns 25-50% shares and has 25-50% voting rights.

Jack G.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marco D.

Notified on 1 June 2016
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 2012-12-312013-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100100100100      
Balance Sheet
Cash Bank On Hand   100100100100100100100
Net Assets Liabilities   100100100100100100100
Cash Bank In Hand  100100      
Net Assets Liabilities Including Pension Asset Liability100100100100      
Reserves/Capital
Shareholder Funds100100100100      
Other
Number Shares Allotted 100 100100100100100100100
Par Value Share 1 1111111
Called Up Share Capital Not Paid Not Expressed As Current Asset100100        
Share Capital Allotted Called Up Paid100100100100      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates 2023/08/22
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements