Company NameNorth East Curtainsiders Limited
DirectorsJoseph William Lynn and Steven Eltringham
Company StatusActive
Company Number04459149
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Joseph William Lynn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address35 Grey Ridges
Brandon
Durham
DH7 8QL
Director NameMr Steven Eltringham
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address10 Bloomesley Close
Newton Aycliffe
DL5 4XQ
Secretary NameMr Steven Eltringham
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address10 Bloomesley Close
Newton Aycliffe
DL5 4XQ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitenortheastcurtainsiders.co.uk

Location

Registered Address35 Grey Ridges
Brandon
Durham
DH7 8QL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)

Shareholders

1 at £1Joseph William Lynn
50.00%
Ordinary
1 at £1Steven Eltringham
50.00%
Ordinary

Financials

Year2014
Net Worth£24,862
Cash£41,387
Current Liabilities£55,344

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

18 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
30 April 2018Director's details changed for Mr Steven Eltringham on 30 April 2018 (2 pages)
30 April 2018Change of details for Mr Steve Eltringham as a person with significant control on 30 April 2018 (2 pages)
30 April 2018Secretary's details changed for Mr Steven Eltringham on 30 April 2018 (1 page)
18 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
29 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
29 March 2018Notification of Joseph Lynn as a person with significant control on 29 March 2018 (2 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
30 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
23 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
23 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
27 March 2010Director's details changed for Steven Eltringham on 1 October 2009 (2 pages)
27 March 2010Director's details changed for Joseph William Lynn on 1 October 2009 (2 pages)
27 March 2010Director's details changed for Steven Eltringham on 1 October 2009 (2 pages)
27 March 2010Director's details changed for Steven Eltringham on 1 October 2009 (2 pages)
27 March 2010Director's details changed for Joseph William Lynn on 1 October 2009 (2 pages)
27 March 2010Director's details changed for Joseph William Lynn on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 July 2009Return made up to 12/06/09; full list of members (4 pages)
12 July 2009Return made up to 12/06/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 July 2008Return made up to 12/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
28 July 2008Return made up to 12/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
16 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 June 2007Return made up to 12/06/07; full list of members (7 pages)
20 June 2007Return made up to 12/06/07; full list of members (7 pages)
11 October 2006Total exemption small company accounts made up to 31 July 2006 (12 pages)
11 October 2006Total exemption small company accounts made up to 31 July 2006 (12 pages)
15 June 2006Return made up to 12/06/06; full list of members (7 pages)
15 June 2006Return made up to 12/06/06; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 July 2005Return made up to 12/06/05; full list of members (7 pages)
2 July 2005Return made up to 12/06/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
18 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
8 October 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
15 August 2003Return made up to 12/06/03; full list of members (7 pages)
15 August 2003Return made up to 12/06/03; full list of members (7 pages)
23 May 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
23 May 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Registered office changed on 21/06/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Registered office changed on 21/06/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
12 June 2002Incorporation (15 pages)
12 June 2002Incorporation (15 pages)