Curtis Instruments (u.k.) Limited NORTHAMPTONSHIRE


Founded in 1974, Curtis Instruments (u.k.), classified under reg no. 01155844 is an active company. Currently registered at 5 Upper Priory Street NN1 2PT, Northamptonshire the company has been in the business for fifty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Kerry G., Nicholas M. and Mark A. and others. Of them, Stuart M. has been with the company the longest, being appointed on 22 March 1992 and Kerry G. has been with the company for the least time - from 28 April 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 - Jacqueline S. who worked with the the firm until 14 March 2011.

Curtis Instruments (u.k.) Limited Address / Contact

Office Address 5 Upper Priory Street
Office Address2 Northampton
Town Northamptonshire
Post code NN1 2PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01155844
Date of Incorporation Wed, 9th Jan 1974
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Kerry G.

Position: Director

Appointed: 28 April 2022

Nicholas M.

Position: Director

Appointed: 03 October 2018

Mark A.

Position: Director

Appointed: 17 July 2015

Stuart M.

Position: Director

Appointed: 22 March 1992

David W.

Position: Director

Appointed: 01 October 2018

Resigned: 29 April 2022

David W.

Position: Director

Appointed: 01 February 2000

Resigned: 14 March 2011

Barry L.

Position: Director

Appointed: 01 February 2000

Resigned: 03 October 2018

Stephen P.

Position: Director

Appointed: 22 March 1992

Resigned: 17 March 2006

Sidney L.

Position: Director

Appointed: 22 March 1992

Resigned: 29 April 2003

Jacqueline S.

Position: Secretary

Appointed: 22 March 1992

Resigned: 14 March 2011

Eugene F.

Position: Director

Appointed: 22 March 1992

Resigned: 07 October 2005

William H.

Position: Director

Appointed: 22 March 1992

Resigned: 12 December 1996

Richard S.

Position: Director

Appointed: 22 March 1992

Resigned: 17 July 2015

Edwin M.

Position: Director

Appointed: 22 March 1992

Resigned: 07 October 2005

George M.

Position: Director

Appointed: 22 March 1992

Resigned: 18 June 1999

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Herbert K. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Stuart M. This PSC has significiant influence or control over the company,.

Herbert K.

Notified on 23 December 2021
Ceased on 2 September 2022
Nature of control: significiant influence or control

Stuart M.

Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 14th, August 2023
Free Download (31 pages)

Company search

Advertisements