CURTIS FURNITURE LIMITED

Register to unlock more data on OkredoRegister

CURTIS FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03406972

Incorporation date

22/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O ANDREW ROSS, Unit 1b Haigh Park Road, Leeds LS10 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1997)
dot icon19/03/2026
Director's details changed for Mr Gareth Brett on 2026-03-18
dot icon18/03/2026
Director's details changed for Mr Andrew Craig Reynolds on 2026-03-18
dot icon18/03/2026
Director's details changed for Mr Andrew James Ross on 2026-03-18
dot icon04/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon02/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon23/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon09/08/2021
Registration of charge 034069720004, created on 2021-08-06
dot icon10/05/2021
Termination of appointment of Simon Lee Reynolds as a secretary on 2020-12-12
dot icon14/01/2021
Cessation of Simon Lee Reynolds as a person with significant control on 2020-12-12
dot icon14/01/2021
Cessation of Andrew Craig Reynolds as a person with significant control on 2020-12-12
dot icon14/01/2021
Notification of Curtis Furniture Holdings Limited as a person with significant control on 2020-12-12
dot icon11/12/2020
Total exemption full accounts made up to 2020-02-23
dot icon06/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-24
dot icon26/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-02-25
dot icon22/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon18/09/2017
Accounts for a small company made up to 2017-02-26
dot icon02/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon02/08/2017
Termination of appointment of Samuel Williams as a director on 2017-08-01
dot icon02/08/2017
Termination of appointment of Philip David Ball as a director on 2017-08-01
dot icon06/12/2016
Full accounts made up to 2016-02-28
dot icon04/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon28/09/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon01/06/2015
Accounts for a small company made up to 2015-03-01
dot icon11/02/2015
Appointment of Mr Samuel Williams as a director on 2015-02-11
dot icon11/02/2015
Registered office address changed from , C/O Andrew Ross, 1B Haigh Park Road, Leeds, LS10 1RT to C/O Andrew Ross Unit 1B Haigh Park Road Leeds LS10 1RT on 2015-02-11
dot icon11/02/2015
Appointment of Mr Gareth Brett as a director on 2015-02-11
dot icon28/11/2014
Full accounts made up to 2014-03-02
dot icon01/10/2014
Appointment of Mr Philip David Ball as a director on 2014-10-01
dot icon21/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon21/08/2014
Registered office address changed from , C/O Andrew Ross, Unit 1B Haigh Park Road, Leeds, LS10 1RT, England to C/O Andrew Ross Unit 1B Haigh Park Road Leeds LS10 1RT on 2014-08-21
dot icon02/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon23/07/2013
Accounts for a small company made up to 2013-02-24
dot icon05/06/2013
Termination of appointment of Peter Wilson as a director
dot icon05/06/2013
Registered office address changed from , 4 Berking Avenue, Leeds, West Yorkshire, LS9 9LF on 2013-06-05
dot icon21/12/2012
Appointment of Mr Simon Lee Reynolds as a secretary
dot icon21/12/2012
Termination of appointment of Andrew Ross as a secretary
dot icon27/11/2012
Accounts for a small company made up to 2012-02-26
dot icon31/10/2012
Appointment of Mr Peter John Wilson as a director
dot icon04/10/2012
Appointment of Mr Andrew James Ross as a director
dot icon08/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon14/03/2012
Termination of appointment of David Rand as a director
dot icon24/01/2012
Termination of appointment of Simon Davidson as a director
dot icon17/11/2011
Full accounts made up to 2011-02-27
dot icon03/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon13/04/2011
Appointment of David Alan Rand as a director
dot icon26/11/2010
Accounts for a small company made up to 2010-02-28
dot icon17/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon17/08/2010
Director's details changed for Simon Davidson on 2010-07-22
dot icon17/08/2010
Secretary's details changed for Andrew James Ross on 2010-07-22
dot icon13/12/2009
Accounts for a small company made up to 2009-02-22
dot icon29/07/2009
Return made up to 22/07/09; full list of members
dot icon29/07/2009
Appointment terminated director steven wood
dot icon24/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon15/12/2008
Director appointed steven nigel wood
dot icon11/11/2008
Accounts for a small company made up to 2008-02-24
dot icon12/08/2008
Return made up to 22/07/08; full list of members
dot icon11/08/2008
Director's change of particulars / simon davidson / 11/08/2008
dot icon24/09/2007
Accounts for a small company made up to 2007-02-25
dot icon06/08/2007
Return made up to 22/07/07; full list of members
dot icon18/12/2006
Certificate of change of name
dot icon07/09/2006
Accounts for a small company made up to 2006-02-26
dot icon16/08/2006
Return made up to 22/07/06; full list of members
dot icon30/09/2005
Accounts for a small company made up to 2005-02-27
dot icon13/09/2005
Particulars of mortgage/charge
dot icon03/08/2005
Return made up to 22/07/05; full list of members
dot icon05/10/2004
Accounts for a small company made up to 2004-02-29
dot icon18/08/2004
Return made up to 22/07/04; full list of members
dot icon04/08/2004
S-div 05/07/04
dot icon04/08/2004
Resolutions
dot icon27/10/2003
Accounts for a small company made up to 2003-02-23
dot icon27/08/2003
Return made up to 22/07/03; full list of members
dot icon30/04/2003
New director appointed
dot icon10/10/2002
Accounts for a small company made up to 2002-02-24
dot icon18/08/2002
Return made up to 22/07/02; full list of members
dot icon06/08/2001
Return made up to 22/07/01; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2001-02-25
dot icon02/06/2001
Particulars of mortgage/charge
dot icon10/08/2000
Return made up to 22/07/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 2000-02-27
dot icon06/08/1999
Return made up to 22/07/99; full list of members
dot icon20/07/1999
Accounts for a small company made up to 1999-02-28
dot icon15/05/1999
S-div 31/03/99
dot icon08/05/1999
New director appointed
dot icon02/12/1998
Full accounts made up to 1998-01-31
dot icon17/08/1998
Return made up to 22/07/98; full list of members
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New secretary appointed
dot icon21/04/1998
Secretary resigned;director resigned
dot icon21/04/1998
Director resigned
dot icon21/04/1998
Accounting reference date extended from 31/01/99 to 28/02/99
dot icon21/04/1998
Registered office changed on 21/04/98 from:\the granary school lane, off forge lane wike, leeds, yorkshire LS17 9PD
dot icon24/03/1998
Memorandum and Articles of Association
dot icon16/03/1998
Certificate of change of name
dot icon06/03/1998
Registered office changed on 06/03/98 from:\250 main street, shadwell, leeds, LS17 8LB
dot icon11/08/1997
Accounting reference date shortened from 31/07/98 to 31/01/98
dot icon03/08/1997
New director appointed
dot icon03/08/1997
New secretary appointed
dot icon03/08/1997
New director appointed
dot icon03/08/1997
Director resigned
dot icon03/08/1997
Secretary resigned
dot icon03/08/1997
Registered office changed on 03/08/97 from:\12 york place, leeds, LS1 2DS
dot icon22/07/1997
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
91
882.58K
-
0.00
718.04K
-
2022
91
1.07M
-
0.00
274.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Andrew Craig
Director
08/04/1998 - Present
15
Ross, Andrew James
Director
04/10/2012 - Present
6
Brett, Gareth
Director
11/02/2015 - Present
2

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 FURNITURE LIMITED

CURTIS FURNITURE LIMITED is an(a) Active company incorporated on 22/07/1997 with the registered office located at C/O ANDREW ROSS, Unit 1b Haigh Park Road, Leeds LS10 1RT. There are currently 3 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 FURNITURE LIMITED?

toggle

CURTIS FURNITURE LIMITED is currently Active. It was registered on 22/07/1997 .

Where is CURTIS FURNITURE LIMITED located?

toggle

CURTIS FURNITURE LIMITED is registered at C/O ANDREW ROSS, Unit 1b Haigh Park Road, Leeds LS10 1RT.

What does CURTIS FURNITURE LIMITED do?

toggle

CURTIS FURNITURE LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for CURTIS FURNITURE LIMITED?

toggle

The latest filing was on 19/03/2026: Director's details changed for Mr Gareth Brett on 2026-03-18.