CURTIS & CARDER SERVICES LIMITED

Register to unlock more data on OkredoRegister

CURTIS & CARDER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05769244

Incorporation date

04/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Church Lane, Hardwick, Bicester, Oxfordshire OX27 8SSCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2006)
dot icon11/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon02/10/2025
Confirmation statement made on 2025-09-02 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon31/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon24/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon01/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon01/09/2021
Notification of Michael Carder as a person with significant control on 2021-06-11
dot icon01/09/2021
Cessation of Alan John Carder as a person with significant control on 2021-06-11
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/02/2020
Registration of charge 057692440004, created on 2020-02-06
dot icon05/02/2020
Appointment of Mr Michael Carder as a director on 2020-01-30
dot icon05/02/2020
Termination of appointment of Michael Carder as a director on 2020-01-31
dot icon04/02/2020
Appointment of Mr Michael Carder as a director on 2020-01-31
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon05/07/2018
Termination of appointment of Margaret Carder as a secretary on 2018-06-27
dot icon24/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon17/03/2017
Registration of charge 057692440003, created on 2017-03-10
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/04/2016
Termination of appointment of Alan John Carder as a secretary on 2015-09-01
dot icon27/04/2016
Appointment of Mrs Margaret Carder as a secretary on 2015-09-01
dot icon21/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon09/08/2014
Satisfaction of charge 057692440002 in full
dot icon14/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/07/2013
Termination of appointment of Timothy Curtis as a director
dot icon09/07/2013
Termination of appointment of Timothy Curtis as a director
dot icon16/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/05/2013
Registration of charge 057692440002
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon20/05/2011
Director's details changed for Timothy John Curtis on 2011-05-20
dot icon20/05/2011
Director's details changed for Alan John Carder on 2011-05-20
dot icon20/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon30/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon30/04/2010
Secretary's details changed for Alan John Carder on 2010-04-04
dot icon30/04/2010
Director's details changed for Alan John Carder on 2010-04-04
dot icon30/04/2010
Director's details changed for Timothy John Curtis on 2010-04-04
dot icon19/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/07/2009
Return made up to 04/04/09; full list of members
dot icon08/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon11/02/2009
Return made up to 04/04/08; full list of members
dot icon10/02/2009
Director and secretary's change of particulars / alan carder / 30/05/2008
dot icon31/07/2008
Registered office changed on 31/07/2008 from astral house granville way bicester oxon OX26 4JT
dot icon04/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon27/06/2007
Return made up to 04/04/07; full list of members
dot icon18/12/2006
Registered office changed on 18/12/06 from: unit 1 church lane hardwick bicester oxfordshire OX27 8SS
dot icon18/12/2006
Ad 31/08/06--------- £ si 998@1=998 £ ic 2/1000
dot icon08/09/2006
Particulars of mortgage/charge
dot icon14/06/2006
Accounting reference date extended from 30/04/07 to 31/08/07
dot icon16/05/2006
Registered office changed on 16/05/06 from: 1ST floor 14 - 18 city road cardiff CF24 3DL
dot icon16/05/2006
Secretary resigned
dot icon16/05/2006
Director resigned
dot icon16/05/2006
New secretary appointed;new director appointed
dot icon16/05/2006
New director appointed
dot icon04/04/2006
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
31/08/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
185.90K
-
0.00
21.58K
-
2022
43
145.89K
-
0.00
26.60K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carder, Alan John
Director
04/04/2006 - Present
7
Carder, Michael
Director
30/01/2020 - Present
6

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 CURTIS & CARDER SERVICES LIMITED

CURTIS & CARDER SERVICES LIMITED is an(a) Active company incorporated on 04/04/2006 with the registered office located at Unit 1 Church Lane, Hardwick, Bicester, Oxfordshire OX27 8SS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CURTIS & CARDER SERVICES LIMITED?

toggle

CURTIS & CARDER SERVICES LIMITED is currently Active. It was registered on 04/04/2006 .

Where is CURTIS & CARDER SERVICES LIMITED located?

toggle

CURTIS & CARDER SERVICES LIMITED is registered at Unit 1 Church Lane, Hardwick, Bicester, Oxfordshire OX27 8SS.

What does CURTIS & CARDER SERVICES LIMITED do?

toggle

CURTIS & CARDER SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for CURTIS & CARDER SERVICES LIMITED?

toggle

The latest filing was on 11/02/2026: Total exemption full accounts made up to 2025-08-31.