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

JOHN CURTIS CONSTRUCTION LIMITED

21 BIRKETT DRIVE, ULVERSTON, CUMBRIA, LA12 9LS,
Company Registration Number
03817523
Private Limited Company
Active

Company Overview

About John Curtis Construction Ltd
JOHN CURTIS CONSTRUCTION LIMITED was founded on 1999-08-02 and has its registered office in Ulverston. The organisation's status is listed as "Active". John Curtis Construction 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
JOHN CURTIS CONSTRUCTION LIMITED
 
Legal Registered Office
21 BIRKETT DRIVE
ULVERSTON
CUMBRIA
LA12 9LS
Other companies in LA12
 
Filing Information
Company Number 03817523
Company ID Number 03817523
Date formed 1999-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB734333939  
Last Datalog update: 2024-04-06 11:59:19
Primary Source:Companies House
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 JOHN CURTIS CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHARLES CURTIS
Director 1999-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
BERNADETTE JANE CARNEY
Company Secretary 2001-08-01 2010-07-02
CHRISTINE LINDA BLACKWELL
Company Secretary 1999-08-02 2001-07-31
BLACKFRIAR SECRETARIES LIMITED
Nominated Secretary 1999-08-02 1999-08-02
BLACKFRIAR DIRECTORS LIMITED
Nominated Director 1999-08-02 1999-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES CURTIS JOHN CURTIS HOLDINGS LIMITED Director 2009-08-26 CURRENT 2009-08-26 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
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-10-10CESSATION OF WILLIAM RICE-BIRCHALL AS A PERSON OF SIGNIFICANT CONTROL
2023-10-10APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICE-BIRCHALL
2023-10-10Change of details for Mr Jospeh Quick as a person with significant control on 2023-10-06
2023-09-05CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-07-20REGISTERED OFFICE CHANGED ON 20/07/23 FROM Butterhaugh Farm Gargrave Skipton BD23 3QY England
2023-03-20MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-09-10CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-09-10CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSPEH QUICK
2021-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/21 FROM Mill Stile Spark Bridge Ulverston Cumbria LA12 8BS
2021-06-25PSC07CESSATION OF JOHN CHARLES CURTIS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-02AP01DIRECTOR APPOINTED MR WILLIAM RICE-BIRCHALL
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES CURTIS
2021-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-09-01CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-05-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-03CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-05-16AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 10
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-04-20AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 10
2015-09-11AR0102/08/15 ANNUAL RETURN FULL LIST
2015-06-01AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-04LATEST SOC04/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-04AR0102/08/14 ANNUAL RETURN FULL LIST
2014-05-13AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-27AR0102/08/13 ANNUAL RETURN FULL LIST
2013-06-03AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-19AR0102/08/12 ANNUAL RETURN FULL LIST
2012-05-28AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-12AR0102/08/11 ANNUAL RETURN FULL LIST
2011-07-15AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-30AR0102/08/10 ANNUAL RETURN FULL LIST
2010-09-30CH01Director's details changed for Mr John Charles Curtis on 2010-08-02
2010-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY BERNADETTE CARNEY
2010-06-01AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-28363aReturn made up to 02/08/09; full list of members
2009-06-26AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-05AA31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-23363aReturn made up to 02/08/08; full list of members
2008-01-07363sRETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-07363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-14363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-10363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-29363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-03-25288cDIRECTOR'S PARTICULARS CHANGED
2003-03-25287REGISTERED OFFICE CHANGED ON 25/03/03 FROM: OLD SOUTH BARN MOOR END FARM MOOR END OXENHOPE KEIGHLEY WEST YORKSHIRE BD22 9SX
2002-09-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-20RES12VARYING SHARE RIGHTS AND NAMES
2002-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-2088(2)RAD 01/09/02--------- £ SI 8@1=8 £ IC 2/10
2002-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-15363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-05-24287REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 43 SUN STREET HAWORTH KEIGHLEY WEST YORKSHIRE BD22 8BS
2002-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-11363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-09-11288bSECRETARY RESIGNED
2001-09-11288aNEW SECRETARY APPOINTED
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-06363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
1999-08-16287REGISTERED OFFICE CHANGED ON 16/08/99 FROM: 43 SUN STREET HAWORTH KEIGHLEY WEST YORKSHIRE BD22 8BS
1999-08-16288aNEW SECRETARY APPOINTED
1999-08-16288aNEW DIRECTOR APPOINTED
1999-08-12288bSECRETARY RESIGNED
1999-08-12288bDIRECTOR RESIGNED
1999-08-12287REGISTERED OFFICE CHANGED ON 12/08/99 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN
1999-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to JOHN CURTIS CONSTRUCTION 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 JOHN CURTIS CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN CURTIS CONSTRUCTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 JOHN CURTIS CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of JOHN CURTIS CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN CURTIS CONSTRUCTION LIMITED
Trademarks
We have not found any records of JOHN CURTIS CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN CURTIS CONSTRUCTION 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 (41100 - Development of building projects) as JOHN CURTIS CONSTRUCTION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JOHN CURTIS CONSTRUCTION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN CURTIS CONSTRUCTION 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 JOHN CURTIS CONSTRUCTION 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.
    Other companies at postcode LA12 9LS