CURTIS RED LIMITED

Register to unlock more data on OkredoRegister

CURTIS RED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03549056

Incorporation date

20/04/1998

Size

Medium

Contacts

Registered address

Registered address

Lowton Business Park Newton Road, Lowton St Mary's, Warrington, Lancashire WA3 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1998)
dot icon03/11/2025
Certificate of change of name
dot icon30/10/2025
Cessation of D3S Enterprise Ltd as a person with significant control on 2025-10-30
dot icon30/10/2025
Notification of Adam Curtis as a person with significant control on 2025-10-30
dot icon30/10/2025
Notification of Scott Curtis as a person with significant control on 2025-10-30
dot icon04/06/2025
Satisfaction of charge 1 in full
dot icon04/06/2025
Satisfaction of charge 2 in full
dot icon22/05/2025
Accounts for a medium company made up to 2024-08-31
dot icon08/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon23/05/2024
Change of details for D3S Enterprise Ltd as a person with significant control on 2024-05-23
dot icon29/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon17/04/2024
Full accounts made up to 2023-08-31
dot icon23/08/2023
Full accounts made up to 2022-08-31
dot icon09/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon03/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon11/02/2022
Full accounts made up to 2021-08-31
dot icon25/05/2021
Full accounts made up to 2020-08-31
dot icon29/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon11/11/2020
Full accounts made up to 2019-08-31
dot icon11/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon09/03/2020
Confirmation statement made on 2018-08-02 with updates
dot icon11/02/2020
Director's details changed for Mr Adam Curtis on 2019-06-18
dot icon11/02/2020
Director's details changed for Mr Scott Curtis on 2019-03-30
dot icon02/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon10/04/2019
Cessation of Patrick Daniel Curtis as a person with significant control on 2018-08-01
dot icon10/04/2019
Cessation of Robert Scott Curtis as a person with significant control on 2018-08-01
dot icon29/03/2019
Group of companies' accounts made up to 2018-08-31
dot icon15/10/2018
Notification of D3S Enterprise Ltd as a person with significant control on 2018-08-01
dot icon11/09/2018
Termination of appointment of a director
dot icon10/09/2018
Termination of appointment of Robert Scott Curtis as a director on 2018-08-01
dot icon10/09/2018
Termination of appointment of Patrick Daniel Curtis as a director on 2018-08-01
dot icon10/09/2018
Termination of appointment of Robert Scott Curtis as a secretary on 2018-08-01
dot icon10/09/2018
Appointment of Mr Adam Curtis as a director on 2018-08-01
dot icon10/09/2018
Appointment of Mr Scott Curtis as a director on 2018-08-01
dot icon21/05/2018
Accounts for a small company made up to 2017-08-31
dot icon14/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/05/2016
Registered office address changed from 5 Charles Street Leigh Lancashire WN7 1DB to Lowton Business Park Newton Road Lowton St Mary's Warrington Lancashire WA3 2AN on 2016-05-13
dot icon12/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon27/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon12/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon30/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon26/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon12/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon12/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon16/07/2010
Register(s) moved to registered inspection location
dot icon16/07/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon16/07/2010
Register(s) moved to registered inspection location
dot icon01/06/2010
Register inspection address has been changed
dot icon29/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon24/04/2009
Return made up to 20/04/09; full list of members
dot icon24/04/2009
Director's change of particulars / patrick curtis / 20/04/2009
dot icon24/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/06/2008
Return made up to 20/04/08; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/05/2007
Return made up to 20/04/07; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/05/2006
Return made up to 20/04/06; full list of members
dot icon07/12/2005
Registered office changed on 07/12/05 from: c/o shaddick smith royal bank of scotland chambers market street leigh lancashire WN7 1ED
dot icon07/07/2005
Accounts for a small company made up to 2004-08-31
dot icon18/05/2005
Director's particulars changed
dot icon06/05/2005
Return made up to 20/04/05; full list of members
dot icon29/04/2004
Return made up to 20/04/04; full list of members
dot icon28/04/2004
Accounts for a small company made up to 2003-08-31
dot icon29/04/2003
Return made up to 20/04/03; full list of members
dot icon19/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon09/05/2002
Return made up to 20/04/02; full list of members
dot icon09/03/2002
Total exemption small company accounts made up to 2001-08-31
dot icon18/06/2001
Particulars of mortgage/charge
dot icon24/04/2001
Return made up to 20/04/01; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon23/01/2001
Certificate of change of name
dot icon17/01/2001
Registered office changed on 17/01/01 from: broseley house 116 bradshawgate leigh lancashire WN7 4NT
dot icon15/01/2001
Accounting reference date extended from 30/04/01 to 31/08/01
dot icon20/09/2000
Registered office changed on 20/09/00 from: 257 bolton road ashton in makerfield wigan lancashire WN4 8TG
dot icon13/07/2000
Accounts for a dormant company made up to 1999-04-30
dot icon13/07/2000
Resolutions
dot icon06/07/2000
Return made up to 20/04/00; no change of members
dot icon28/06/2000
Registered office changed on 28/06/00 from: 58 baxter gate loughborough leicestershire LE11 1TH
dot icon09/09/1999
Particulars of mortgage/charge
dot icon10/06/1999
Return made up to 20/04/99; full list of members
dot icon10/06/1999
New director appointed
dot icon11/03/1999
Registered office changed on 11/03/99 from: 73 tiverton road loughborough leicestershire LE11 2RU
dot icon22/02/1999
Ad 11/02/99--------- £ si 9@1=9 £ ic 10/19
dot icon24/06/1998
New secretary appointed;new director appointed
dot icon30/04/1998
Ad 25/04/98--------- £ si 9@1=9 £ ic 1/10
dot icon30/04/1998
Registered office changed on 30/04/98 from: suite 2A crystal house new bedford road luton LU1 1HS
dot icon24/04/1998
Director resigned
dot icon24/04/1998
Secretary resigned
dot icon20/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Medium
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
2
7.14K
-
0.00
-
-
2022
2
7.14K
-
0.00
-
-
2023
2
7.14K
-
0.00
-
-
2023
2
7.14K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

7.14K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Adam
Director
01/08/2018 - Present
16
Curtis, Scott
Director
01/08/2018 - Present
10
ON LINE REGISTRARS LIMITED
Nominee Secretary
20/04/1998 - 21/04/1998
569
Curtis, Patrick Daniel
Director
21/04/1998 - 01/08/2018
5
Curtis, Robert Scott
Director
20/04/1998 - 01/08/2018
9

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CURTIS RED LIMITED

CURTIS RED LIMITED is an(a) Active company incorporated on 20/04/1998 with the registered office located at Lowton Business Park Newton Road, Lowton St Mary's, Warrington, Lancashire WA3 2AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CURTIS RED LIMITED?

toggle

CURTIS RED LIMITED is currently Active. It was registered on 20/04/1998 .

Where is CURTIS RED LIMITED located?

toggle

CURTIS RED LIMITED is registered at Lowton Business Park Newton Road, Lowton St Mary's, Warrington, Lancashire WA3 2AN.

What does CURTIS RED LIMITED do?

toggle

CURTIS RED LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CURTIS RED LIMITED have?

toggle

CURTIS RED LIMITED had 2 employees in 2023.

What is the latest filing for CURTIS RED LIMITED?

toggle

The latest filing was on 03/11/2025: Certificate of change of name.