C.D. CURTAIN CONTRACTS LTD

Register to unlock more data on OkredoRegister

C.D. CURTAIN CONTRACTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01987854

Incorporation date

10/02/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Empire Business Park, Parcel Terrace, Derby, Derbyshire DE1 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1986)
dot icon20/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon04/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon26/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon24/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon10/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon16/06/2016
Director's details changed for Nigel Andjelic on 2016-01-01
dot icon16/06/2016
Director's details changed for Mr Paul Hopkinson on 2016-01-01
dot icon16/06/2016
Director's details changed for Mr Paul Robin Charles on 2016-01-01
dot icon05/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon30/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon30/06/2010
Director's details changed for Nigel Andjelic on 2010-01-01
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon18/06/2009
Return made up to 08/06/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/06/2008
Return made up to 08/06/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/05/2008
Appointment terminated secretary nigel andjelic
dot icon11/01/2008
New secretary appointed
dot icon11/01/2008
Secretary resigned
dot icon26/06/2007
Return made up to 08/06/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/09/2006
Director's particulars changed
dot icon23/06/2006
Return made up to 08/06/06; full list of members
dot icon23/06/2006
Registered office changed on 23/06/06 from: empire business park parcel terrace derby derbyshire DE1 1LY
dot icon23/06/2006
Secretary's particulars changed;director's particulars changed
dot icon23/06/2006
Location of debenture register
dot icon23/06/2006
Location of register of members
dot icon24/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/07/2005
Return made up to 08/06/05; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/01/2005
Registered office changed on 27/01/05 from: melton house 38 ashbourne road derby DE22 3AD
dot icon22/06/2004
Return made up to 08/06/04; full list of members
dot icon04/03/2004
Accounts for a small company made up to 2003-08-31
dot icon18/06/2003
Return made up to 08/06/03; full list of members
dot icon10/06/2003
Accounts for a small company made up to 2002-08-31
dot icon06/07/2002
Return made up to 08/06/02; full list of members
dot icon02/07/2002
Accounts for a small company made up to 2001-08-31
dot icon04/07/2001
Return made up to 08/06/01; full list of members
dot icon04/07/2001
Secretary resigned
dot icon07/06/2001
Accounts made up to 2000-08-31
dot icon05/05/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
New secretary appointed
dot icon26/03/2001
£ ic 3/2 28/02/01 £ sr 1@1=1
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Resolutions
dot icon26/03/2001
Resolutions
dot icon10/01/2001
Particulars of mortgage/charge
dot icon28/06/2000
Accounts made up to 1999-08-31
dot icon23/06/2000
Return made up to 08/06/00; full list of members
dot icon02/07/1999
Accounts made up to 1998-08-31
dot icon14/06/1999
Return made up to 08/06/99; no change of members
dot icon06/01/1999
Director's particulars changed
dot icon30/06/1998
Accounts made up to 1997-08-31
dot icon22/06/1998
Return made up to 08/06/98; no change of members
dot icon23/09/1997
New director appointed
dot icon28/07/1997
Return made up to 08/06/97; full list of members
dot icon30/06/1997
Accounts made up to 1996-08-31
dot icon27/08/1996
Return made up to 08/06/96; no change of members
dot icon24/05/1996
Accounts for a small company made up to 1995-08-31
dot icon04/07/1995
Return made up to 08/06/95; no change of members
dot icon28/06/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Return made up to 08/06/94; full list of members
dot icon09/06/1994
Accounts for a small company made up to 1993-08-31
dot icon24/06/1993
Return made up to 08/06/93; no change of members
dot icon14/05/1993
Accounts made up to 1992-08-31
dot icon21/06/1992
Director's particulars changed
dot icon21/06/1992
Secretary's particulars changed
dot icon21/06/1992
Return made up to 08/06/92; no change of members
dot icon26/03/1992
Accounts made up to 1991-08-31
dot icon03/09/1991
Director's particulars changed
dot icon15/07/1991
Director's particulars changed
dot icon15/07/1991
Return made up to 08/06/91; full list of members
dot icon02/04/1991
Accounts made up to 1990-08-31
dot icon19/06/1990
Return made up to 08/06/90; full list of members
dot icon07/06/1990
Accounts made up to 1989-08-31
dot icon27/07/1989
Return made up to 26/05/89; full list of members
dot icon01/06/1989
Accounts made up to 1988-08-31
dot icon18/05/1989
Declaration of satisfaction of mortgage/charge
dot icon01/12/1988
Particulars of mortgage/charge
dot icon04/05/1988
Return made up to 23/03/88; full list of members
dot icon07/04/1988
Director's particulars changed
dot icon24/03/1988
Accounts made up to 1987-03-31
dot icon05/02/1988
Accounting reference date extended from 31/03 to 31/08
dot icon07/08/1987
Registered office changed on 07/08/87 from: 50 canal street derby
dot icon07/08/1987
Return made up to 30/04/87; full list of members
dot icon24/07/1986
Accounting reference date notified as 31/03
dot icon10/02/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

21
2023
change arrow icon+195.84 % *

* during past year

Cash in Bank

£73,184.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
196.93K
-
0.00
523.30K
-
2022
22
86.12K
-
0.00
24.74K
-
2023
21
102.00K
-
0.00
73.18K
-
2023
21
102.00K
-
0.00
73.18K
-

Employees

2023

Employees

21 Descended-5 % *

Net Assets(GBP)

102.00K £Ascended18.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.18K £Ascended195.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkinson, Paul
Director
01/09/1997 - Present
4

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About C.D. CURTAIN CONTRACTS LTD

C.D. CURTAIN CONTRACTS LTD is an(a) Active company incorporated on 10/02/1986 with the registered office located at Unit 3 Empire Business Park, Parcel Terrace, Derby, Derbyshire DE1 1LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of C.D. CURTAIN CONTRACTS LTD?

toggle

C.D. CURTAIN CONTRACTS LTD is currently Active. It was registered on 10/02/1986 .

Where is C.D. CURTAIN CONTRACTS LTD located?

toggle

C.D. CURTAIN CONTRACTS LTD is registered at Unit 3 Empire Business Park, Parcel Terrace, Derby, Derbyshire DE1 1LY.

What does C.D. CURTAIN CONTRACTS LTD do?

toggle

C.D. CURTAIN CONTRACTS LTD operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does C.D. CURTAIN CONTRACTS LTD have?

toggle

C.D. CURTAIN CONTRACTS LTD had 21 employees in 2023.

What is the latest filing for C.D. CURTAIN CONTRACTS LTD?

toggle

The latest filing was on 20/06/2025: Confirmation statement made on 2025-06-17 with no updates.