14-16 CURZON AVENUE LIMITED

Register to unlock more data on OkredoRegister

14-16 CURZON AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04303267

Incorporation date

11/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

334 Slade Lane, Manchester M19 2BLCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2001)
dot icon17/07/2025
Micro company accounts made up to 2024-10-31
dot icon27/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon19/07/2024
Micro company accounts made up to 2023-10-31
dot icon05/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon20/07/2023
Micro company accounts made up to 2022-10-31
dot icon27/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon28/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon09/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon24/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon24/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon26/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon26/06/2019
Notification of Tariq Ali as a person with significant control on 2019-05-17
dot icon24/05/2019
Appointment of Mr Tariq Ali as a director on 2019-05-17
dot icon23/05/2019
Registered office address changed from The Stone House Davey Lane Alderley Edge Cheshire SK9 7NZ England to 334 Slade Lane Manchester M19 2BL on 2019-05-23
dot icon27/03/2019
Compulsory strike-off action has been discontinued
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon02/12/2018
Cessation of Robert John Mckendrick as a person with significant control on 2018-11-16
dot icon02/12/2018
Termination of appointment of Robert John Mckendrick as a director on 2018-11-18
dot icon30/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon04/12/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon01/12/2017
Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th to The Stone House Davey Lane Alderley Edge Cheshire SK9 7NZ on 2017-12-01
dot icon01/12/2017
Termination of appointment of Pamela Jean Dawson as a secretary on 2017-12-01
dot icon19/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon11/03/2017
Compulsory strike-off action has been discontinued
dot icon08/03/2017
Confirmation statement made on 2016-10-11 with updates
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon29/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon06/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon21/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon10/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon23/04/2013
Accounts for a dormant company made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon02/12/2011
Accounts for a dormant company made up to 2011-10-31
dot icon08/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon07/01/2011
Accounts for a dormant company made up to 2010-10-31
dot icon19/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon08/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon15/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon15/10/2009
Director's details changed for Mr Robert John Mckendrick on 2009-10-01
dot icon28/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon20/10/2008
Return made up to 11/10/08; full list of members
dot icon20/10/2008
Registered office changed on 20/10/2008 from 123 wellington road south stockport cheshire
dot icon20/02/2008
Accounts for a dormant company made up to 2007-10-31
dot icon05/11/2007
Return made up to 11/10/07; full list of members
dot icon23/11/2006
Return made up to 11/10/06; full list of members
dot icon23/11/2006
Accounts for a dormant company made up to 2006-10-31
dot icon04/04/2006
Accounts for a dormant company made up to 2005-10-31
dot icon14/10/2005
Return made up to 11/10/05; full list of members
dot icon07/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon31/10/2004
Return made up to 11/10/04; full list of members
dot icon02/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon23/12/2003
Return made up to 11/10/03; full list of members
dot icon20/10/2003
Registered office changed on 20/10/03 from: lumac house naval street manchester M4 6AX
dot icon20/10/2003
New secretary appointed
dot icon20/10/2003
Secretary resigned;director resigned
dot icon10/10/2003
Certificate of change of name
dot icon17/06/2003
Compulsory strike-off action has been discontinued
dot icon17/06/2003
Return made up to 11/10/02; full list of members
dot icon17/06/2003
Accounts for a dormant company made up to 2002-10-31
dot icon01/04/2003
First Gazette notice for compulsory strike-off
dot icon25/11/2002
Withdrawal of application for striking off
dot icon14/11/2002
Application for striking-off
dot icon19/10/2001
Registered office changed on 19/10/01 from: 31 corsham street london N1 6DR
dot icon19/10/2001
New director appointed
dot icon19/10/2001
New secretary appointed;new director appointed
dot icon19/10/2001
Secretary resigned
dot icon19/10/2001
Director resigned
dot icon11/10/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.16K
-
0.00
-
-
2022
1
14.86K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
11/10/2001 - 11/10/2001
6844
Mckendrick, Robert John
Director
11/10/2001 - 18/11/2018
12
L & A REGISTRARS LIMITED
Nominee Director
11/10/2001 - 11/10/2001
6842
Schofield, Ronald Anthony
Secretary
11/10/2001 - 29/09/2003
-
Mr Tariq Ali
Director
17/05/2019 - Present
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14-16 CURZON AVENUE LIMITED

14-16 CURZON AVENUE LIMITED is an(a) Active company incorporated on 11/10/2001 with the registered office located at 334 Slade Lane, Manchester M19 2BL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14-16 CURZON AVENUE LIMITED?

toggle

14-16 CURZON AVENUE LIMITED is currently Active. It was registered on 11/10/2001 .

Where is 14-16 CURZON AVENUE LIMITED located?

toggle

14-16 CURZON AVENUE LIMITED is registered at 334 Slade Lane, Manchester M19 2BL.

What does 14-16 CURZON AVENUE LIMITED do?

toggle

14-16 CURZON AVENUE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 14-16 CURZON AVENUE LIMITED?

toggle

The latest filing was on 17/07/2025: Micro company accounts made up to 2024-10-31.