Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CURTAIN CLEARANCE WAREHOUSE LIMITED
Company Information for

CURTAIN CLEARANCE WAREHOUSE LIMITED

SUITE 106, JUNCTION HOUSE, JUNCTION ECO PARK RAKE LANE, SWINTON, MANCHESTER, M27 8LU,
Company Registration Number
03092551
Private Limited Company
Active

Company Overview

About Curtain Clearance Warehouse Ltd
CURTAIN CLEARANCE WAREHOUSE LIMITED was founded on 1995-08-17 and has its registered office in Manchester. The organisation's status is listed as "Active". Curtain Clearance Warehouse Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CURTAIN CLEARANCE WAREHOUSE LIMITED
 
Legal Registered Office
SUITE 106, JUNCTION HOUSE, JUNCTION ECO PARK RAKE LANE
SWINTON
MANCHESTER
M27 8LU
Other companies in OL10
 
Filing Information
Company Number 03092551
Company ID Number 03092551
Date formed 1995-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 24/09/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB588977739  
Last Datalog update: 2024-04-06 16:20:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURTAIN CLEARANCE WAREHOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CURTAIN CLEARANCE WAREHOUSE LIMITED

Current Directors
Officer Role Date Appointed
DAVID SINITSKY
Company Secretary 2002-05-30
HOSEAS AVIGDOR FRIEDLANDER
Director 1995-08-18
JACOB MOZES
Director 1997-12-21
RUTH MOZES
Director 2015-10-01
DAVID SINITSKY
Director 1995-10-02
MALKA SINITSKY
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELI NEUMANN
Director 1995-08-18 2004-10-01
ELI NEUMANN
Company Secretary 1995-08-18 2002-05-30
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-08-17 1995-08-18
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-08-17 1995-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SINITSKY BROOMWOOD ESTATES LIMITED Company Secretary 2002-10-23 CURRENT 2002-10-23 Active
HOSEAS AVIGDOR FRIEDLANDER FLOCK & WIPERS (UK) LIMITED Director 2009-10-28 CURRENT 2008-10-28 Active
HOSEAS AVIGDOR FRIEDLANDER POLLARD NOMINEES LTD Director 2003-03-21 CURRENT 2003-03-21 Active
HOSEAS AVIGDOR FRIEDLANDER J LEWIS & CO LIMITED Director 2002-07-30 CURRENT 2002-07-30 Active
HOSEAS AVIGDOR FRIEDLANDER BEENSTOCK HOME MANAGEMENT CO. LTD Director 1999-05-30 CURRENT 1999-05-26 Active
HOSEAS AVIGDOR FRIEDLANDER POLLARD PROPERTIES LIMITED Director 1994-04-19 CURRENT 1994-05-13 Active
HOSEAS AVIGDOR FRIEDLANDER J.LEWIS & CO.(MANCHESTER)LIMITED Director 1990-12-05 CURRENT 1946-07-05 Active
HOSEAS AVIGDOR FRIEDLANDER J.& E.FABRICS LIMITED Director 1990-12-05 CURRENT 1951-03-31 Active
JACOB MOZES BROOMWOOD ESTATES LIMITED Director 2002-10-23 CURRENT 2002-10-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-10-19DIRECTOR APPOINTED MRS RUTH JULIE MOZES
2023-09-26Previous accounting period shortened from 26/12/22 TO 25/12/22
2023-07-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-22Previous accounting period shortened from 27/12/21 TO 26/12/21
2022-12-22AA01Previous accounting period shortened from 27/12/21 TO 26/12/21
2022-09-28Previous accounting period shortened from 28/12/21 TO 27/12/21
2022-09-28AA01Previous accounting period shortened from 28/12/21 TO 27/12/21
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-29Current accounting period shortened from 29/12/20 TO 28/12/20
2021-12-29AA01Current accounting period shortened from 29/12/20 TO 28/12/20
2021-09-30AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-30AA01Current accounting period shortened from 31/12/19 TO 30/12/19
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM Unit 6 Birch Mill Business Centre Heywood Old Road Heywood Lancs OL10 2QQ
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-05-15DISS40Compulsory strike-off action has been discontinued
2019-05-15DISS40Compulsory strike-off action has been discontinued
2019-05-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-13AA01Previous accounting period extended from 22/12/18 TO 31/12/18
2019-05-13AA01Previous accounting period extended from 22/12/18 TO 31/12/18
2019-03-03PSC07CESSATION OF HOSEAS AVIGDOR FRIEDLANDER AS A PERSON OF SIGNIFICANT CONTROL
2019-03-03PSC07CESSATION OF HOSEAS AVIGDOR FRIEDLANDER AS A PERSON OF SIGNIFICANT CONTROL
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MOZES
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MOZES
2018-12-17AA01Previous accounting period shortened from 23/12/17 TO 22/12/17
2018-09-17AA01Previous accounting period shortened from 24/12/17 TO 23/12/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2017-10-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20AA01Previous accounting period shortened from 25/12/16 TO 24/12/16
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2016-12-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21AA01Previous accounting period shortened from 26/12/15 TO 25/12/15
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-12-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11AP01DIRECTOR APPOINTED MRS RUTH MOZES
2015-12-11AP01DIRECTOR APPOINTED MRS MALKA SINITSKY
2015-09-22AA01Previous accounting period shortened from 27/12/14 TO 26/12/14
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27AR0115/07/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24AA01Previous accounting period shortened from 28/12/13 TO 27/12/13
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0115/07/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0115/07/13 ANNUAL RETURN FULL LIST
2013-07-16CH03SECRETARY'S DETAILS CHNAGED FOR DAVID SINITSKY on 2012-08-01
2013-07-16CH01Director's details changed for David Sinitsky on 2012-08-01
2012-09-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0115/07/12 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AR0115/07/11 ANNUAL RETURN FULL LIST
2010-07-15AR0115/07/10 FULL LIST
2010-03-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-27AA01PREVSHO FROM 29/12/2008 TO 28/12/2008
2009-07-22363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-06-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SINITSKY / 22/06/2009
2009-06-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SINITSKY / 22/06/2009
2008-07-23363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-05-19AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-17225ACC. REF. DATE SHORTENED FROM 30/12/06 TO 29/12/06
2007-07-20363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-27225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/12/05
2006-07-21363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: UNIT 1 VULCAN WORKS HARRISON STREET MANCHESTER M4 7EN
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-31244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-19363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-11-08288bDIRECTOR RESIGNED
2004-10-04244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-08-02363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2003-08-22244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-29363(287)REGISTERED OFFICE CHANGED ON 29/07/03
2003-07-29363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-20395PARTICULARS OF MORTGAGE/CHARGE
2002-10-18395PARTICULARS OF MORTGAGE/CHARGE
2002-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-01363(287)REGISTERED OFFICE CHANGED ON 01/08/02
2002-08-01363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-06-24288bSECRETARY RESIGNED
2002-06-24288aNEW SECRETARY APPOINTED
2002-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-14363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-11363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-30363(287)REGISTERED OFFICE CHANGED ON 30/09/99
1999-09-30363sRETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS
1999-02-23363sRETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-07288aNEW DIRECTOR APPOINTED
1997-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-27363sRETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS
1996-11-18363sRETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS
1995-11-02288NEW DIRECTOR APPOINTED
1995-10-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-10-1188(2)RAD 18/08/95--------- £ SI 99@1=99 £ IC 1/100
1995-08-23287REGISTERED OFFICE CHANGED ON 23/08/95 FROM: 82-86 DEANSGATE MANCHESTER M3 2ER
1995-08-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-08-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods




Licences & Regulatory approval
We could not find any licences issued to CURTAIN CLEARANCE WAREHOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CURTAIN CLEARANCE WAREHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-10-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CURTAIN CLEARANCE WAREHOUSE LIMITED

Intangible Assets
Patents
We have not found any records of CURTAIN CLEARANCE WAREHOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURTAIN CLEARANCE WAREHOUSE LIMITED
Trademarks
We have not found any records of CURTAIN CLEARANCE WAREHOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURTAIN CLEARANCE WAREHOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods) as CURTAIN CLEARANCE WAREHOUSE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CURTAIN CLEARANCE WAREHOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CURTAIN CLEARANCE WAREHOUSE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0155129990Woven fabrics containing >= 85% synthetic staple fibres by weight, dyed or made of yarn of different colours (excl. those of acrylic, modacrylic or polyester staple fibres)
2015-04-0055129990Woven fabrics containing >= 85% synthetic staple fibres by weight, dyed or made of yarn of different colours (excl. those of acrylic, modacrylic or polyester staple fibres)
2012-06-0160063210Dyed fabrics, knitted or crocheted, of synthetic fibres, of a width of > 30 cm, for curtains, incl. net curtain (excl. warp knit fabrics "incl. those made on galloon knitting machines", those containing by weight >= 5% of elastomeric yarn or rubber thread, and pile fabrics, incl. "long pile", looped pile fabrics, and knitted or crocheted fabrics, impregnated, coated, covered or laminated)
2012-01-0152113100Plain woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, mixed principally or solely with man-made fibres and weighing > 200 g/m², dyed
2011-11-0155121990Woven fabrics containing >= 85% polyester staple fibres by weight, dyed or made of yarn of different colours
2011-08-0152113100Plain woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, mixed principally or solely with man-made fibres and weighing > 200 g/m², dyed
2011-07-0152113100Plain woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, mixed principally or solely with man-made fibres and weighing > 200 g/m², dyed
2011-06-0160063210Dyed fabrics, knitted or crocheted, of synthetic fibres, of a width of > 30 cm, for curtains, incl. net curtain (excl. warp knit fabrics "incl. those made on galloon knitting machines", those containing by weight >= 5% of elastomeric yarn or rubber thread, and pile fabrics, incl. "long pile", looped pile fabrics, and knitted or crocheted fabrics, impregnated, coated, covered or laminated)
2011-04-0152113100Plain woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, mixed principally or solely with man-made fibres and weighing > 200 g/m², dyed
2011-01-0152103100Plain woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, mixed principally or solely with man-made fibres and weighing <= 200 g/m², dyed
2011-01-0155121910Woven fabrics containing >= 85% polyester staple fibres by weight, printed
2011-01-0155121990Woven fabrics containing >= 85% polyester staple fibres by weight, dyed or made of yarn of different colours
2010-10-0152113100Plain woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, mixed principally or solely with man-made fibres and weighing > 200 g/m², dyed
2010-10-0160063210Dyed fabrics, knitted or crocheted, of synthetic fibres, of a width of > 30 cm, for curtains, incl. net curtain (excl. warp knit fabrics "incl. those made on galloon knitting machines", those containing by weight >= 5% of elastomeric yarn or rubber thread, and pile fabrics, incl. "long pile", looped pile fabrics, and knitted or crocheted fabrics, impregnated, coated, covered or laminated)
2010-08-0152
2010-06-0160
2010-04-0152
2010-03-0160

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURTAIN CLEARANCE WAREHOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CURTAIN CLEARANCE WAREHOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.