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

DISPOSABLE CUBICLE CURTAINS LIMITED

C/O HYGENICA (DCCL GROUP) ENTERPRISE DRIVE, FOUR ASHES, WOLVERHAMPTON, WV10 7DF,
Company Registration Number
05215910
Private Limited Company
Active

Company Overview

About Disposable Cubicle Curtains Ltd
DISPOSABLE CUBICLE CURTAINS LIMITED was founded on 2004-08-26 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Disposable Cubicle Curtains Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DISPOSABLE CUBICLE CURTAINS LIMITED
 
Legal Registered Office
C/O HYGENICA (DCCL GROUP) ENTERPRISE DRIVE
FOUR ASHES
WOLVERHAMPTON
WV10 7DF
Other companies in WV10
 
Filing Information
Company Number 05215910
Company ID Number 05215910
Date formed 2004-08-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB840731640  
Last Datalog update: 2024-03-06 10:32:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISPOSABLE CUBICLE CURTAINS 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.
Companies with same name DISPOSABLE CUBICLE CURTAINS LIMITED
The following companies were found which have the same name as DISPOSABLE CUBICLE CURTAINS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DISPOSABLE CUBICLE CURTAINS TRUSTEE LTD ENTERPRISE DRIVE FOUR ASHES WOLVERHAMPTON WV10 7DF Active Company formed on the 2020-02-13

Company Officers of DISPOSABLE CUBICLE CURTAINS LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM KENNEDY HUNT MOSS
Director 2014-10-30
CHARLES PHILIP ROTHSTEIN
Director 2017-11-16
MATTHEW WHEELER
Director 2017-10-01
ANTHONY JOSEPH WILLETTS
Director 2018-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY NIGEL CAUSER
Director 2014-02-11 2018-04-24
MICHAEL JOHN STEPHENS
Director 2014-02-11 2017-05-31
TIMOTHY DAVID POWELL
Director 2004-08-26 2017-01-01
JOHN STEWART HAWKINS
Director 2010-08-23 2016-08-05
STEPHANE MERY
Director 2014-02-11 2014-10-30
NICHOLAS POWELL
Director 2012-01-06 2012-01-06
RICHARD BURTON
Company Secretary 2004-08-26 2010-08-23
RICHARD BURTON
Director 2004-08-26 2010-08-23
PETER LOUIS GARDNER
Director 2004-08-26 2010-08-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-08-26 2004-08-26
COMPANY DIRECTORS LIMITED
Nominated Director 2004-08-26 2004-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES PHILIP ROTHSTEIN BLIS GLOBAL LTD Director 2017-08-08 CURRENT 2007-12-18 Active
ANTHONY JOSEPH WILLETTS FANTEX (UK) LIMITED Director 2018-05-04 CURRENT 2012-12-18 Active - Proposal to Strike off
ANTHONY JOSEPH WILLETTS FANTEX LIMITED Director 2018-05-04 CURRENT 2009-06-30 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
2023-11-2128/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-07-2528/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREW CARTER
2021-11-25AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM KENNEDY HUNT MOSS
2021-08-16AP01DIRECTOR APPOINTED HARRY JACOB THOMAS
2021-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 052159100008
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES
2021-01-07AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-09-10PSC02Notification of Michigan Growth Capital Partners Ii Lp as a person with significant control on 2020-09-10
2019-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/19 FROM C/O All in One Medical (Dccl Group) Enterprise Drive Four Ashes Wolverhampton WV10 7DF
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-08-27CH01Director's details changed for Mr Matthew Wheeler on 2019-08-27
2019-03-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-03-11AP01DIRECTOR APPOINTED DR TIMOTHY ANDREW CARTER
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES CLARK
2018-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-10-10AP01DIRECTOR APPOINTED MR MATTHEW JAMES CLARK
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH WILLETTS
2018-04-27CH01Director's details changed for Mr Matthew Wheeler on 2018-04-27
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY NIGEL CAUSER
2018-04-24AP01DIRECTOR APPOINTED MR ANTHONY JOSEPH WILLETTS
2018-02-19AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16AP01DIRECTOR APPOINTED MR CHARLES ROTHSTEIN
2017-10-19AP01DIRECTOR APPOINTED MR MATTHEW WHEELER
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHENS
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY POWELL
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHENS
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY POWELL
2017-09-13PSC05Change of details for Proven Growth and Income Vct Plc as a person with significant control on 2017-09-13
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 1814.02
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-02-08SH0109/08/16 STATEMENT OF CAPITAL GBP 1195.88
2016-12-21AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-12-16RES01ADOPT ARTICLES 09/08/2016
2016-12-16RES01ADOPT ARTICLES 09/08/2016
2016-12-16RES01ADOPT ARTICLES 09/08/2016
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART HAWKINS
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 853.11
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 052159100006
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052159100007
2015-11-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 853.11
2015-10-05AR0126/08/15 ANNUAL RETURN FULL LIST
2015-06-02RES13Resolutions passed:
  • Loan notes 05/05/2015
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 052159100005
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE MERY
2014-12-01AP01DIRECTOR APPOINTED MR MALCOLM KENNEDY HUNT MOSS
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 853.11
2014-09-22AR0126/08/14 FULL LIST
2014-09-01AA28/02/14 TOTAL EXEMPTION SMALL
2014-05-09AP01DIRECTOR APPOINTED DR STEPHANE MERY
2014-05-09AP01DIRECTOR APPOINTED MR MICHAEL JOHN STEPHENS
2014-05-09AP01DIRECTOR APPOINTED MR ANTHONY NIGEL CAUSER
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 5 EAST PARK CRAWLEY WEST SUSSEX RH10 6AN
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2014 FROM, 5 EAST PARK, CRAWLEY, WEST SUSSEX, RH10 6AN
2014-05-02CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-02RES01ADOPT ARTICLES 11/02/2014
2014-05-02RES13SUB DIV OF SHARES 11/02/2014
2014-05-02SH02SUB-DIVISION 11/02/14
2014-05-02AA01PREVEXT FROM 31/08/2013 TO 28/02/2014
2014-05-02SH0111/02/14 STATEMENT OF CAPITAL GBP 476.19
2014-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 052159100004
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052159100003
2014-01-11DISS40DISS40 (DISS40(SOAD))
2014-01-10AR0126/08/13 FULL LIST
2013-12-24GAZ1FIRST GAZETTE
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POWELL
2012-11-20AR0126/08/12 FULL LIST
2012-05-22AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-10AP01DIRECTOR APPOINTED MR NICHOLAS POWELL
2012-03-27SH0106/01/12 STATEMENT OF CAPITAL GBP 300
2011-09-22AR0126/08/11 FULL LIST
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-25AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-12AR0126/08/10 FULL LIST
2010-10-11AP01DIRECTOR APPOINTED MR JOHN STEWART HAWKINS
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURTON
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BURTON
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARDNER
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BURTON
2009-12-15AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-06-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD BURTON / 29/05/2009
2009-01-20AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-05363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-08-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD BURTON / 19/08/2008
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-25363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-01363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-02ELRESS369(4) SHT NOTICE MEET 08/11/05
2005-12-02ELRESS366A DISP HOLDING AGM 08/11/05
2005-09-30363aRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2004-11-19288aNEW DIRECTOR APPOINTED
2004-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-19288aNEW DIRECTOR APPOINTED
2004-09-06288bDIRECTOR RESIGNED
2004-09-06288bSECRETARY RESIGNED
2004-08-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DISPOSABLE CUBICLE CURTAINS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-24
Fines / Sanctions
No fines or sanctions have been issued against DISPOSABLE CUBICLE CURTAINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-13 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
2014-03-01 Outstanding NICHOLAS POWELL
2014-02-19 Outstanding BERINGEA LLP (ACTING AS SECURITY TRUSTEE)
LEGAL ASSIGNMENT 2011-06-21 Outstanding HSBC BANK PLC
DEBENTURE 2011-06-10 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 568,300
Creditors Due Within One Year 2011-09-01 £ 485,816

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 DISPOSABLE CUBICLE CURTAINS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 349
Cash Bank In Hand 2011-09-01 £ 60,612
Current Assets 2011-09-01 £ 486,101
Debtors 2011-09-01 £ 191,607
Fixed Assets 2011-09-01 £ 751,399
Shareholder Funds 2011-09-01 £ 183,384
Stocks Inventory 2011-09-01 £ 233,882
Tangible Fixed Assets 2011-09-01 £ 327,674

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by DISPOSABLE CUBICLE CURTAINS LIMITED

DISPOSABLE CUBICLE CURTAINS LIMITED has registered 1 patents

GB2441907 ,

Domain Names

DISPOSABLE CUBICLE CURTAINS LIMITED owns 5 domain names.

biopaint.co.uk   bioguardcurtain.co.uk   bioguardpaint.co.uk   dccl.co.uk   hospitalcubiclecurtains.co.uk  

Trademarks
We have not found any records of DISPOSABLE CUBICLE CURTAINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISPOSABLE CUBICLE CURTAINS 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 (32500 - Manufacture of medical and dental instruments and supplies) as DISPOSABLE CUBICLE CURTAINS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Bristol and Weston NHS Purchasing Consortium curtains, drapes, valances and textile blinds 2012/09/10 GBP 155,298

The contract is for the provision of Disposable Curtains and Associated items and services to University Hospitals Bristol NHS Foundation Trust & Weston Area Health NHS Trust and other Trusts within the remit of the Bristol and Weston NHS Purchasing Consortium.

Outgoings
Business Rates/Property Tax
No properties were found where DISPOSABLE CUBICLE CURTAINS 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 DISPOSABLE CUBICLE CURTAINS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0154072011Woven fabrics of strip or the like, of polyethylene or polypropylene, incl. monofilament of >= 67 decitex and with a cross sectional dimension of <= 1 mm, with a width of < 3 m
2015-07-0156031310Nonwovens, coated or covered, n.e.s., of man-made filaments, weighing > 70 g/m² but <= 150 g/m²
2015-06-0154072011Woven fabrics of strip or the like, of polyethylene or polypropylene, incl. monofilament of >= 67 decitex and with a cross sectional dimension of <= 1 mm, with a width of < 3 m
2015-05-0156031310Nonwovens, coated or covered, n.e.s., of man-made filaments, weighing > 70 g/m² but <= 150 g/m²
2015-04-0152081219Plain woven fabrics of cotton, containing >= 85% cotton by weight and weighing > 100 g to 130 g/m², unbleached, with a width of > 165 cm
2015-04-0154072011Woven fabrics of strip or the like, of polyethylene or polypropylene, incl. monofilament of >= 67 decitex and with a cross sectional dimension of <= 1 mm, with a width of < 3 m
2015-03-0154072011Woven fabrics of strip or the like, of polyethylene or polypropylene, incl. monofilament of >= 67 decitex and with a cross sectional dimension of <= 1 mm, with a width of < 3 m
2015-03-0156031310Nonwovens, coated or covered, n.e.s., of man-made filaments, weighing > 70 g/m² but <= 150 g/m²
2015-02-0154072011Woven fabrics of strip or the like, of polyethylene or polypropylene, incl. monofilament of >= 67 decitex and with a cross sectional dimension of <= 1 mm, with a width of < 3 m
2015-02-0156031310Nonwovens, coated or covered, n.e.s., of man-made filaments, weighing > 70 g/m² but <= 150 g/m²
2015-01-0152081219Plain woven fabrics of cotton, containing >= 85% cotton by weight and weighing > 100 g to 130 g/m², unbleached, with a width of > 165 cm
2015-01-0154072011Woven fabrics of strip or the like, of polyethylene or polypropylene, incl. monofilament of >= 67 decitex and with a cross sectional dimension of <= 1 mm, with a width of < 3 m
2014-12-0154072011Woven fabrics of strip or the like, of polyethylene or polypropylene, incl. monofilament of >= 67 decitex and with a cross sectional dimension of <= 1 mm, with a width of < 3 m
2014-11-0154072011Woven fabrics of strip or the like, of polyethylene or polypropylene, incl. monofilament of >= 67 decitex and with a cross sectional dimension of <= 1 mm, with a width of < 3 m
2014-10-0154072011Woven fabrics of strip or the like, of polyethylene or polypropylene, incl. monofilament of >= 67 decitex and with a cross sectional dimension of <= 1 mm, with a width of < 3 m
2014-10-0156031310Nonwovens, coated or covered, n.e.s., of man-made filaments, weighing > 70 g/m² but <= 150 g/m²
2014-09-0154072011Woven fabrics of strip or the like, of polyethylene or polypropylene, incl. monofilament of >= 67 decitex and with a cross sectional dimension of <= 1 mm, with a width of < 3 m
2014-09-0156031290Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 25 g/m² but <= 70 g/m² (excl. coated or covered)
2014-08-0156031390Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 70 g/m² but <= 150 g/m² (excl. coated or covered)
2014-04-0156031310Nonwovens, coated or covered, n.e.s., of man-made filaments, weighing > 70 g/m² but <= 150 g/m²
2014-03-0152081219Plain woven fabrics of cotton, containing >= 85% cotton by weight and weighing > 100 g to 130 g/m², unbleached, with a width of > 165 cm
2014-03-0156031310Nonwovens, coated or covered, n.e.s., of man-made filaments, weighing > 70 g/m² but <= 150 g/m²
2014-03-0156031390Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 70 g/m² but <= 150 g/m² (excl. coated or covered)
2014-02-0152
2014-02-0154072011Woven fabrics of strip or the like, of polyethylene or polypropylene, incl. monofilament of >= 67 decitex and with a cross sectional dimension of <= 1 mm, with a width of < 3 m
2014-01-0154072011Woven fabrics of strip or the like, of polyethylene or polypropylene, incl. monofilament of >= 67 decitex and with a cross sectional dimension of <= 1 mm, with a width of < 3 m
2013-12-0154072011Woven fabrics of strip or the like, of polyethylene or polypropylene, incl. monofilament of >= 67 decitex and with a cross sectional dimension of <= 1 mm, with a width of < 3 m
2013-11-0154072011Woven fabrics of strip or the like, of polyethylene or polypropylene, incl. monofilament of >= 67 decitex and with a cross sectional dimension of <= 1 mm, with a width of < 3 m
2013-10-0154072011Woven fabrics of strip or the like, of polyethylene or polypropylene, incl. monofilament of >= 67 decitex and with a cross sectional dimension of <= 1 mm, with a width of < 3 m
2013-08-0154072011Woven fabrics of strip or the like, of polyethylene or polypropylene, incl. monofilament of >= 67 decitex and with a cross sectional dimension of <= 1 mm, with a width of < 3 m
2013-07-0152115900Woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, mixed principally or solely with man-made fibres and weighing > 200 g/m², printed (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)
2013-06-0152115900Woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, mixed principally or solely with man-made fibres and weighing > 200 g/m², printed (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)
2013-05-0152115900Woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, mixed principally or solely with man-made fibres and weighing > 200 g/m², printed (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)
2013-05-0156031310Nonwovens, coated or covered, n.e.s., of man-made filaments, weighing > 70 g/m² but <= 150 g/m²
2013-04-0156031310Nonwovens, coated or covered, n.e.s., of man-made filaments, weighing > 70 g/m² but <= 150 g/m²
2013-04-0163039910Curtains, incl. drapes, and interior blinds, curtain or bed valances of nonwovens (excl. of cotton and synthetic fibres, awnings and sunblinds)
2013-03-0156031310Nonwovens, coated or covered, n.e.s., of man-made filaments, weighing > 70 g/m² but <= 150 g/m²
2013-03-0163039910Curtains, incl. drapes, and interior blinds, curtain or bed valances of nonwovens (excl. of cotton and synthetic fibres, awnings and sunblinds)
2013-02-0156031310Nonwovens, coated or covered, n.e.s., of man-made filaments, weighing > 70 g/m² but <= 150 g/m²
2013-01-0163039910Curtains, incl. drapes, and interior blinds, curtain or bed valances of nonwovens (excl. of cotton and synthetic fibres, awnings and sunblinds)
2013-01-0163039990Curtains, incl. drapes, and interior blinds, curtain or bed valances of textile materials (excl. of cotton and synthetic fibres or of nonwovens, knitted or crocheted, awnings and sunblinds)
2012-04-0156090000Articles of yarn, strip or the like of heading 5404 or 5405, or of twine, cordage, ropes or cables of heading 5607, n.e.s.
2012-01-0163039210Curtains, incl. drapes, and interior blinds, curtain or bed valances of nonwovens of synthetic fibres (excl. awnings and sunblinds)
2011-12-0163039210Curtains, incl. drapes, and interior blinds, curtain or bed valances of nonwovens of synthetic fibres (excl. awnings and sunblinds)
2011-11-0163039990Curtains, incl. drapes, and interior blinds, curtain or bed valances of textile materials (excl. of cotton and synthetic fibres or of nonwovens, knitted or crocheted, awnings and sunblinds)
2011-09-0163039990Curtains, incl. drapes, and interior blinds, curtain or bed valances of textile materials (excl. of cotton and synthetic fibres or of nonwovens, knitted or crocheted, awnings and sunblinds)
2011-08-0163039210Curtains, incl. drapes, and interior blinds, curtain or bed valances of nonwovens of synthetic fibres (excl. awnings and sunblinds)
2011-08-0163039990Curtains, incl. drapes, and interior blinds, curtain or bed valances of textile materials (excl. of cotton and synthetic fibres or of nonwovens, knitted or crocheted, awnings and sunblinds)
2011-05-0163039990Curtains, incl. drapes, and interior blinds, curtain or bed valances of textile materials (excl. of cotton and synthetic fibres or of nonwovens, knitted or crocheted, awnings and sunblinds)
2011-04-0163039990Curtains, incl. drapes, and interior blinds, curtain or bed valances of textile materials (excl. of cotton and synthetic fibres or of nonwovens, knitted or crocheted, awnings and sunblinds)
2011-03-0156031290Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 25 g/m² but <= 70 g/m² (excl. coated or covered)
2011-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

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

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDISPOSABLE CUBICLE CURTAINS LIMITEDEvent Date2013-12-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISPOSABLE CUBICLE CURTAINS 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 DISPOSABLE CUBICLE CURTAINS 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.