CURTIS FARADAY LIMITED

Register to unlock more data on OkredoRegister

CURTIS FARADAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06575396

Incorporation date

24/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Trafalgar House, Manchester Road, Altrincham WA14 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2008)
dot icon31/01/2026
Micro company accounts made up to 2025-04-30
dot icon18/09/2025
Registered office address changed from 7 Park Street Manchester M3 1EU to Trafalgar House Manchester Road Altrincham WA14 1NU on 2025-09-18
dot icon12/05/2025
Appointment of Mr Anthony Maas as a director on 2025-05-01
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon07/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon26/01/2025
Micro company accounts made up to 2024-04-30
dot icon08/05/2024
Confirmation statement made on 2024-04-24 with updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon30/01/2024
Statement of capital following an allotment of shares on 2023-04-30
dot icon05/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon06/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon29/01/2022
Micro company accounts made up to 2021-04-30
dot icon08/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon13/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon07/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon29/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon21/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon08/10/2018
Termination of appointment of Michael Joseph Campbell as a secretary on 2018-10-05
dot icon17/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon29/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon06/06/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon18/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon07/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon07/05/2010
Director's details changed for Mrs Patricia Theresa Campbell on 2010-04-24
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/09/2009
Director appointed mrs patricia theresa campbell
dot icon22/09/2009
Secretary appointed mr michael joseph campbell
dot icon22/09/2009
Appointment terminated secretary noreen jackson
dot icon22/09/2009
Appointment terminated director peter jackson
dot icon16/06/2009
Return made up to 24/04/09; full list of members
dot icon06/06/2009
Location of debenture register
dot icon06/06/2009
Registered office changed on 06/06/2009 from 7 park street manchester M3 1EU united kingdom
dot icon06/06/2009
Location of register of members
dot icon06/06/2009
Ad 01/01/09\gbp si 1@1=1\gbp ic 1500/1501\
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/06/2008
Registered office changed on 16/06/2008 from 18 springwood close walton-le-dale preston PR5 4AF
dot icon24/04/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
38.60K
-
0.00
-
-
2021
5
38.60K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

38.60K £Ascended- *

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
Maas, Anthony
Director
01/05/2025 - Present
40
Campbell, Patricia Theresa
Director
21/09/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CURTIS FARADAY LIMITED

CURTIS FARADAY LIMITED is an(a) Active company incorporated on 24/04/2008 with the registered office located at Trafalgar House, Manchester Road, Altrincham WA14 1NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CURTIS FARADAY LIMITED?

toggle

CURTIS FARADAY LIMITED is currently Active. It was registered on 24/04/2008 .

Where is CURTIS FARADAY LIMITED located?

toggle

CURTIS FARADAY LIMITED is registered at Trafalgar House, Manchester Road, Altrincham WA14 1NU.

What does CURTIS FARADAY LIMITED do?

toggle

CURTIS FARADAY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CURTIS FARADAY LIMITED have?

toggle

CURTIS FARADAY LIMITED had 5 employees in 2021.

What is the latest filing for CURTIS FARADAY LIMITED?

toggle

The latest filing was on 31/01/2026: Micro company accounts made up to 2025-04-30.