Curtis Assemble And Test Limited COLCHESTER


Curtis Assemble And Test started in year 1999 as Private Limited Company with registration number 03820803. The Curtis Assemble And Test company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Colchester at 4 & 5 The Cedars. Postal code: CO7 7QR. Since 17th August 1999 Curtis Assemble And Test Limited is no longer carrying the name Curtis Assemble And Teft.

At the moment there are 4 directors in the the firm, namely Steven W., Andrew M. and Richard C. and others. In addition one secretary - Richard B. - is with the company. As of 18 April 2024, there was 1 ex director - Stephen H.. There were no ex secretaries.

Curtis Assemble And Test Limited Address / Contact

Office Address 4 & 5 The Cedars
Office Address2 Apex 12 Old Ipswich Road
Town Colchester
Post code CO7 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03820803
Date of Incorporation Thu, 5th Aug 1999
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st July
Company age 25 years old
Account next due date Wed, 30th Apr 2025 (377 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Steven W.

Position: Director

Appointed: 01 August 2020

Andrew M.

Position: Director

Appointed: 01 August 2020

Richard B.

Position: Secretary

Appointed: 01 July 2001

Richard C.

Position: Director

Appointed: 01 July 2001

Richard B.

Position: Director

Appointed: 01 July 2001

Stephen H.

Position: Director

Appointed: 01 July 2001

Resigned: 06 March 2015

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1999

Resigned: 01 July 2001

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 05 August 1999

Resigned: 01 July 2001

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Richard B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Douglas Curtis Machine Tools Colchester Ltd that put Colchester, United Kingdom as the address. This PSC has a legal form of "a ltd", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Douglas Curtis Machine Tools Colchester Ltd

4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, Essex, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 01123831
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Curtis Assemble And Teft August 17, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand27 603690 007727 161712 213888 041
Current Assets1 245 2271 890 1031 315 4201 684 9211 911 464
Debtors541 873681 699211 673610 427783 225
Net Assets Liabilities544 9341 219 7171 111 0521 474 6581 542 836
Other Debtors42 56728 64971 087183 622478 484
Property Plant Equipment19 05424 29518 292104 62483 480
Total Inventories675 751518 397376 586362 281240 198
Other
Accumulated Depreciation Impairment Property Plant Equipment26 47226 81728 15158 75287 521
Average Number Employees During Period 14131212
Corporation Tax Payable12100 203   
Creditors719 347694 681222 660314 887452 108
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 4808 265  
Disposals Property Plant Equipment 8 9219 572  
Fixed Assets19 05424 29518 292104 62483 480
Future Minimum Lease Payments Under Non-cancellable Operating Leases117 33385 33353 33321 333160 000
Increase From Depreciation Charge For Year Property Plant Equipment 8 8259 59930 60128 769
Net Current Assets Liabilities525 8801 195 4221 092 7601 370 0341 459 356
Other Creditors567 346464 350117 894196 478320 984
Other Taxation Social Security Payable34 90698 79864 71017 01723 969
Property Plant Equipment Gross Cost45 52651 11246 443163 376171 001
Total Additions Including From Business Combinations Property Plant Equipment 14 5074 903116 9337 625
Total Assets Less Current Liabilities544 9341 219 7171 111 0521 474 6581 542 836
Trade Creditors Trade Payables117 08331 33040 056101 392107 155
Trade Debtors Trade Receivables499 306653 050140 586426 805304 741

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2023
filed on: 11th, October 2023
Free Download (14 pages)

Company search

Advertisements