Curtis Accountants Ltd STOKE ON TRENT


Curtis Accountants started in year 2015 as Private Limited Company with registration number 09415107. The Curtis Accountants company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Stoke On Trent at 1 Tape Street. Postal code: ST10 1BB.

The firm has 2 directors, namely Alex T., Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 6 April 2015 and Alex T. has been with the company for the least time - from 28 February 2024. As of 23 May 2024, there were 3 ex directors - Steven W., Derek C. and others listed below. There were no ex secretaries.

Curtis Accountants Ltd Address / Contact

Office Address 1 Tape Street
Office Address2 Cheadle
Town Stoke On Trent
Post code ST10 1BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09415107
Date of Incorporation Fri, 30th Jan 2015
Industry Accounting and auditing activities
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (253 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alex T.

Position: Director

Appointed: 28 February 2024

Mark S.

Position: Director

Appointed: 06 April 2015

Steven W.

Position: Director

Appointed: 22 July 2016

Resigned: 19 May 2023

Derek C.

Position: Director

Appointed: 30 January 2015

Resigned: 14 May 2018

Patricia C.

Position: Director

Appointed: 30 January 2015

Resigned: 14 May 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we found, there is Msw Asset Management Limited from Stoke-On-Trent, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Derek C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Patricia C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Msw Asset Management Limited

1 Tape Street Cheadle, Stoke-On-Trent, Staffordshire, ST10 1BB, England

Legal authority Uk Law
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09651834
Notified on 14 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Derek C.

Notified on 6 April 2016
Ceased on 14 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Patricia C.

Notified on 6 April 2016
Ceased on 14 May 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 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand183 461253 383333 14194 328118 97892 24997 212103 135
Current Assets297 883383 448431 255213 813225 496303 285221 720272 467
Debtors86 422105 56561 03283 94572 038178 71687 848120 566
Net Assets Liabilities168 221260 941251 76256 02259 54646 85047 689196 550
Property Plant Equipment157 500152 041148 590147 270146 265147 082142 211223 489
Total Inventories28 00024 50037 08235 54034 48032 32036 66048 766
Other Debtors     56495 
Other
Accrued Liabilities199 029221 896220 074223 286213 414217 197220 606224 940
Accumulated Depreciation Impairment Property Plant Equipment2 5006 66811 20315 19520 34627 08033 00121 598
Additional Provisions Increase From New Provisions Recognised -542-86319379726-35615 443
Average Number Employees During Period78888788
Corporation Tax Payable43 03031 16621 20237 00337 27532 19230 99325 149
Creditors277 657273 590327 211303 870310 64557 167314 302282 023
Disposals Decrease In Depreciation Impairment Property Plant Equipment 500 1 109619307485438
Disposals Property Plant Equipment 2 000 2 132900400665856
Increase From Depreciation Charge For Year Property Plant Equipment2 5004 6684 5355 1015 7707 0416 4067 035
Net Current Assets Liabilities12 221109 858104 044-90 057-85 149-40 769-92 582-9 556
Other Taxation Social Security Payable1 4581 2826 573422684  758
Prepayments22 51924 13312 59027 77028 09823 74125 56830 956
Property Plant Equipment Gross Cost160 000158 709159 793162 465166 611174 162175 212245 087
Provisions1 5009588721 1911 5702 2961 94017 383
Provisions For Liabilities Balance Sheet Subtotal1 5009588721 1911 5702 2961 94017 383
Recoverable Value-added Tax8 0058 62011 65321 25625 65013 76321 73221 096
Total Additions Including From Business Combinations Property Plant Equipment160 0007091 0844 8045 0467 9511 715731
Total Assets Less Current Liabilities169 721261 899252 63457 21361 116106 31349 629213 933
Trade Creditors Trade Payables29 31510 2489 71729 41548 86725 12627 13930 823
Trade Debtors Trade Receivables55 89872 81236 78934 91918 29035 64839 45368 514
Bank Borrowings Overdrafts     12 833  
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment       -18 000
Total Increase Decrease From Revaluations Property Plant Equipment       70 000

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 31st December 2023
filed on: 31st, December 2023
Free Download (4 pages)

Company search

Advertisements