Curtis Medical Investments (letchworth) Limited HERTFORDSHIRE


Curtis Medical Investments (letchworth) started in year 2001 as Private Limited Company with registration number 04165193. The Curtis Medical Investments (letchworth) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Hertfordshire at First Floor Offices. Postal code: SG5 1NQ. Since Thursday 15th March 2001 Curtis Medical Investments (letchworth) Limited is no longer carrying the name Fleximark.

The company has 3 directors, namely Jeremy H., Mark S. and Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 15 March 2001 and Jeremy H. and Mark S. have been with the company for the least time - from 2 July 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Angus H. who worked with the the company until 23 February 2018.

Curtis Medical Investments (letchworth) Limited Address / Contact

Office Address First Floor Offices
Office Address2 99 Bancroft Hitchin
Town Hertfordshire
Post code SG5 1NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04165193
Date of Incorporation Wed, 21st Feb 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 23 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 Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Jeremy H.

Position: Director

Appointed: 02 July 2018

Mark S.

Position: Director

Appointed: 02 July 2018

Michael S.

Position: Director

Appointed: 15 March 2001

Angus H.

Position: Director

Appointed: 15 March 2001

Resigned: 23 February 2018

Angus H.

Position: Secretary

Appointed: 15 March 2001

Resigned: 23 February 2018

Michael H.

Position: Director

Appointed: 15 March 2001

Resigned: 03 May 2022

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 21 February 2001

Resigned: 15 March 2001

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2001

Resigned: 15 March 2001

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Curtis Medical Investments Limited from Hitchin, England. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Curtis Medical Investments Limited

First Floor Offices 99 Bancroft, Hitchin, Herts, SG5 1NQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 03135599
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Fleximark March 15, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand21 8777 74525 20931 53633 06522 824
Current Assets25 67611 97131 18536 32738 15030 186
Debtors3 7994 2265 9764 7915 0857 362
Net Assets Liabilities440 905466 580493 932527 430560 454501 893
Other Debtors3 7084 2264 3104 3554 6495 528
Property Plant Equipment975 000975 000975 000975 000975 000875 000
Other
Amounts Owed To Group Undertakings Participating Interests  11 00011 00011 000 
Applicable Tax Rate191919   
Average Number Employees During Period33 443
Balances Amounts Owed By Related Parties   550550 
Balances Amounts Owed To Related Parties    11 000550
Bank Borrowings Overdrafts30 70232 71234 85237 13339 56442 153
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment772 782772 782772 782772 782772 782772 782
Comprehensive Income Expense    33 024-58 561
Corporation Tax Payable5 5945 8016 2357 7097 6249 421
Creditors74 33667 66794 382103 159111 522105 120
Current Tax For Period5 5945 8016 235   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-7 653     
Deferred Tax Liabilities848848848   
Fixed Assets  975 000975 000975 000875 000
Gain Loss On Revaluation Investment Properties Before Tax In Other Comprehensive Income     100 000
Income Tax Expense Credit On Components Other Comprehensive Income     848
Investment Property Fair Value Model 975 000975 000975 000  
Net Current Assets Liabilities-48 660-55 696-63 197-66 832-73 372-74 934
Net Deferred Tax Liability Asset 848848   
Other Creditors12 57918 76139 59220 54626 15129 920
Other Taxation Social Security Payable4 3141 0622 7034 6034 6834 792
Payments To Related Parties   550550550
Profit Loss    33 024-58 561
Profit Loss On Ordinary Activities Before Tax30 21431 47633 587   
Property Plant Equipment Gross Cost 975 000975 000975 000975 000875 000
Provisions For Liabilities Balance Sheet Subtotal  848848848 
Taxation Including Deferred Taxation Balance Sheet Subtotal848848848   
Tax Expense Credit Applicable Tax Rate5 8155 9806 382   
Tax Increase Decrease From Effect Capital Allowances Depreciation-221-179-147   
Tax Tax Credit On Profit Or Loss On Ordinary Activities-2 0595 8016 235   
Total Assets Less Current Liabilities926 340919 304911 803908 168901 628800 066
Total Increase Decrease From Revaluations Property Plant Equipment     -100 000
Trade Creditors Trade Payables21 1479 331 22 16822 50018 834
Trade Debtors Trade Receivables91 1 6664364361 834
Advances Credits Directors  11 00011 00011 00011 000
Advances Credits Made In Period Directors  11 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (15 pages)

Company search

Advertisements