Company NameCurtis Site Services (North East) Limited
DirectorStephanie Curtis
Company StatusActive
Company Number08916100
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Stephanie Curtis
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth East Bic Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameMr David Curtis
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth East Bic Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA

Contact

Websitecarenortheast.com

Location

Registered AddressNorth East Bic Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1David Curtis
50.00%
Ordinary
1 at £1Stephanie Curtis
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 February 2023 (1 year, 1 month ago)
Next Return Due12 March 2024 (overdue)

Charges

26 February 2019Delivered on: 27 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 December 2016Delivered on: 14 December 2016
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
19 June 2015Delivered on: 26 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2023Satisfaction of charge 089161000003 in full (1 page)
31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
23 October 2023Termination of appointment of David Curtis as a director on 10 October 2023 (1 page)
31 July 2023Change of details for Mr David Curtis as a person with significant control on 1 July 2023 (2 pages)
31 July 2023Notification of Stephanie Curtis as a person with significant control on 1 July 2023 (2 pages)
17 May 2023Compulsory strike-off action has been discontinued (1 page)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
11 May 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (7 pages)
26 May 2022Compulsory strike-off action has been discontinued (1 page)
25 May 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
31 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
21 May 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
6 May 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
13 May 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
27 February 2019Registration of charge 089161000003, created on 26 February 2019 (43 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
28 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
28 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
14 December 2016Registration of charge 089161000002, created on 13 December 2016 (22 pages)
14 December 2016Registration of charge 089161000002, created on 13 December 2016 (22 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 March 2016Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
14 March 2016Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
23 November 2015Director's details changed for Mr David Curtis on 18 November 2015 (2 pages)
23 November 2015Director's details changed for Mrs Stephanie Curtis on 18 November 2015 (2 pages)
23 November 2015Director's details changed for Mr David Curtis on 18 November 2015 (2 pages)
23 November 2015Director's details changed for Mrs Stephanie Curtis on 18 November 2015 (2 pages)
26 June 2015Registration of charge 089161000001, created on 19 June 2015 (13 pages)
26 June 2015Registration of charge 089161000001, created on 19 June 2015 (13 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Previous accounting period shortened from 28 February 2015 to 31 August 2014 (1 page)
28 May 2015Previous accounting period shortened from 28 February 2015 to 31 August 2014 (1 page)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Director's details changed for Mr David Curtis on 2 March 2015 (2 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Director's details changed for Mr David Curtis on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mrs Stephanie Curtis on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr David Curtis on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mrs Stephanie Curtis on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mrs Stephanie Curtis on 2 March 2015 (2 pages)
11 July 2014Registered office address changed from 19 Gillas Lane West Houghton Le Spring Tyne & Wear DH5 8JX United Kingdom on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 19 Gillas Lane West Houghton Le Spring Tyne & Wear DH5 8JX United Kingdom on 11 July 2014 (1 page)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 2
(44 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 2
(44 pages)