Currie Motors Uk Limited MIDDLESEX


Currie Motors Uk started in year 1989 as Private Limited Company with registration number 02428180. The Currie Motors Uk company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Middlesex at 161 Chertsey Road. Postal code: TW1 1ER.

The firm has 7 directors, namely John B., Lee F. and James J. and others. Of them, Joseph J. has been with the company the longest, being appointed on 2 October 1991 and John B. has been with the company for the least time - from 1 May 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nabeel B. who worked with the the firm until 30 June 2016.

Currie Motors Uk Limited Address / Contact

Office Address 161 Chertsey Road
Office Address2 Twickenham
Town Middlesex
Post code TW1 1ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02428180
Date of Incorporation Mon, 2nd Oct 1989
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 30th April
Company age 35 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

John B.

Position: Director

Appointed: 01 May 2022

Lee F.

Position: Director

Appointed: 01 May 2021

James J.

Position: Director

Appointed: 01 May 2020

Richard J.

Position: Director

Appointed: 01 May 2020

Hannah B.

Position: Director

Appointed: 17 March 2015

Glenn P.

Position: Director

Appointed: 01 September 2005

Joseph J.

Position: Director

Appointed: 02 October 1991

Clive H.

Position: Director

Appointed: 01 September 2005

Resigned: 22 December 2016

Steven B.

Position: Director

Appointed: 09 January 2003

Resigned: 05 July 2004

Brian M.

Position: Director

Appointed: 05 March 2001

Resigned: 03 December 2010

Kiranjit C.

Position: Director

Appointed: 01 May 1999

Resigned: 30 April 2021

Neil E.

Position: Director

Appointed: 01 May 1999

Resigned: 30 April 2022

Derek M.

Position: Director

Appointed: 01 May 1999

Resigned: 01 September 2020

Nabeel B.

Position: Secretary

Appointed: 01 May 1999

Resigned: 30 June 2016

Nabeel B.

Position: Director

Appointed: 01 May 1999

Resigned: 30 June 2016

Bruce S.

Position: Director

Appointed: 01 May 1999

Resigned: 30 November 2006

Leonard M.

Position: Director

Appointed: 15 September 1992

Resigned: 31 March 1999

Abraham J.

Position: Director

Appointed: 15 September 1992

Resigned: 19 March 2009

Norman H.

Position: Director

Appointed: 02 October 1991

Resigned: 30 April 1995

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Currie Motors Limited from Twickenham, England. This PSC is categorised as "a limited comoany" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Currie Motors Limited

161 Chertsey Road Chertsey Road, Twickenham, TW1 1ER, England

Legal authority Companies Act
Legal form Limited Comoany
Country registered England
Place registered Companies House
Registration number 1437000
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 30th April 2023
filed on: 15th, January 2024
Free Download (29 pages)

Company search

Advertisements