COLLINS & CURTIS MASONRY LIMITED

Register to unlock more data on OkredoRegister

COLLINS & CURTIS MASONRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03805614

Incorporation date

12/07/1999

Size

Small

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1999)
dot icon23/06/2025
Liquidators' statement of receipts and payments to 2025-04-25
dot icon17/07/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/07/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/05/2024
Registered office address changed from Eves Corner Little Baddow Road, Danbury Chelmsford Essex CM3 4QB to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2024-05-28
dot icon10/05/2024
Statement of affairs
dot icon10/05/2024
Resolutions
dot icon10/05/2024
Appointment of a voluntary liquidator
dot icon08/04/2024
Termination of appointment of Peter John Smyth as a director on 2024-03-26
dot icon18/08/2023
Termination of appointment of Ronald Frederick Lowe as a director on 2023-07-31
dot icon23/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon21/06/2023
Accounts for a small company made up to 2022-09-30
dot icon15/07/2022
Termination of appointment of Antony Robert Wood as a director on 2022-06-30
dot icon24/06/2022
Accounts for a small company made up to 2021-09-30
dot icon27/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon22/03/2022
Auditor's resignation
dot icon10/09/2021
Accounts for a small company made up to 2020-09-29
dot icon17/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon10/11/2020
Registration of charge 038056140001, created on 2020-11-06
dot icon17/06/2020
Termination of appointment of Matthew David Robertson as a director on 2020-06-17
dot icon09/06/2020
Current accounting period extended from 2020-03-30 to 2020-09-29
dot icon26/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon14/11/2019
Notification of Bakers of Danbury Limited as a person with significant control on 2019-10-31
dot icon14/11/2019
Cessation of Bakers of Danbury Limited as a person with significant control on 2019-10-31
dot icon13/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon13/03/2019
Accounts for a small company made up to 2018-03-31
dot icon18/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon23/11/2017
Accounts for a small company made up to 2017-03-31
dot icon02/07/2017
Confirmation statement made on 2017-06-03 with updates
dot icon29/06/2017
Notification of Bakers of Danbury Limited as a person with significant control on 2016-04-06
dot icon29/12/2016
Accounts for a small company made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon09/05/2016
Auditor's resignation
dot icon05/05/2016
Auditor's resignation
dot icon15/01/2016
Appointment of Mr Antony Robert Wood as a director on 2016-01-01
dot icon15/01/2016
Termination of appointment of Simon David Wood as a director on 2015-12-31
dot icon06/12/2015
Accounts for a small company made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon19/04/2015
Appointment of Mr Matthew David Robertson as a director on 2015-04-01
dot icon07/01/2015
Accounts for a small company made up to 2014-03-31
dot icon01/07/2014
Appointment of Mr Mark Harold Holland as a director
dot icon01/07/2014
Appointment of Mr Ronlad Frederick Lowe as a director
dot icon11/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon11/06/2014
Director's details changed for Mr Simon David Wood on 2014-06-10
dot icon10/06/2014
Director's details changed for Mr Simon David Wood on 2014-06-10
dot icon10/06/2014
Director's details changed for Peter John Smyth on 2014-06-10
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon03/01/2014
Termination of appointment of Gary Springett as a director
dot icon23/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon30/10/2012
Accounts for a small company made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon17/10/2011
Accounts for a small company made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon08/06/2011
Director's details changed for Simon David Wood on 2010-07-01
dot icon04/01/2011
Accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon08/06/2010
Termination of appointment of Michael Dyer as a secretary
dot icon08/06/2010
Termination of appointment of Michael Dyer as a director
dot icon25/11/2009
Accounts made up to 2009-03-31
dot icon26/06/2009
Return made up to 03/06/09; full list of members
dot icon26/01/2009
Accounts made up to 2008-03-31
dot icon23/01/2009
Return made up to 03/06/08; full list of members; amend
dot icon23/01/2009
Capitals not rolled up
dot icon23/01/2009
Nc inc already adjusted 29/02/08
dot icon23/01/2009
Resolutions
dot icon15/07/2008
Return made up to 03/06/08; full list of members
dot icon27/12/2007
Accounts made up to 2007-03-31
dot icon12/07/2007
Return made up to 03/06/07; full list of members
dot icon25/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/07/2006
Memorandum and Articles of Association
dot icon04/07/2006
Certificate of change of name
dot icon27/06/2006
Return made up to 03/06/06; full list of members
dot icon27/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon05/07/2005
Return made up to 03/06/05; full list of members
dot icon17/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon17/05/2005
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon18/04/2005
Secretary resigned
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Director resigned
dot icon18/04/2005
New secretary appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon21/06/2004
Return made up to 03/06/04; full list of members
dot icon13/12/2003
Accounts for a dormant company made up to 2003-09-30
dot icon11/06/2003
Return made up to 03/06/03; full list of members
dot icon26/01/2003
Accounts for a dormant company made up to 2002-09-30
dot icon12/07/2002
Return made up to 29/05/02; full list of members
dot icon18/01/2002
Accounts for a dormant company made up to 2001-09-30
dot icon23/07/2001
Return made up to 12/07/01; full list of members
dot icon06/03/2001
Accounts for a dormant company made up to 2000-09-30
dot icon05/09/2000
Return made up to 12/07/00; full list of members
dot icon27/07/2000
Accounting reference date extended from 31/07/00 to 30/09/00
dot icon27/08/1999
Certificate of change of name
dot icon01/08/1999
Director resigned
dot icon01/08/1999
Secretary resigned
dot icon01/08/1999
New secretary appointed
dot icon01/08/1999
New director appointed
dot icon01/08/1999
New director appointed
dot icon01/08/1999
New director appointed
dot icon01/08/1999
Registered office changed on 01/08/99 from: 31 corsham street london N1 6DR
dot icon29/07/1999
Certificate of change of name
dot icon12/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-78.76 % *

* during past year

Cash in Bank

£7,225.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
25/05/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2022
dot iconNext account date
29/09/2023
dot iconNext due on
29/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
235.06K
-
0.00
34.02K
-
2022
9
288.57K
-
0.00
7.23K
-
2022
9
288.57K
-
0.00
7.23K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

288.57K £Ascended22.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.23K £Descended-78.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smyth, Peter John
Director
31/03/2005 - 26/03/2024
16
Holland, Mark Harold
Director
01/07/2014 - Present
6
Lowe, Ronald Frederick
Director
01/07/2014 - 31/07/2023
6

Persons with Significant Control

0

No PSC data available.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About COLLINS & CURTIS MASONRY LIMITED

COLLINS & CURTIS MASONRY LIMITED is an(a) Liquidation company incorporated on 12/07/1999 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLINS & CURTIS MASONRY LIMITED?

toggle

COLLINS & CURTIS MASONRY LIMITED is currently Liquidation. It was registered on 12/07/1999 .

Where is COLLINS & CURTIS MASONRY LIMITED located?

toggle

COLLINS & CURTIS MASONRY LIMITED is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does COLLINS & CURTIS MASONRY LIMITED do?

toggle

COLLINS & CURTIS MASONRY LIMITED operates in the Cutting shaping and finishing of stone (23.70 - SIC 2007) sector.

How many employees does COLLINS & CURTIS MASONRY LIMITED have?

toggle

COLLINS & CURTIS MASONRY LIMITED had 9 employees in 2022.

What is the latest filing for COLLINS & CURTIS MASONRY LIMITED?

toggle

The latest filing was on 23/06/2025: Liquidators' statement of receipts and payments to 2025-04-25.