School Road
Kirkby In Furness
Cumbria
LA17 7TF
Director Name | Mrs Jean McIntosh Curwen |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1989(8 years, 5 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Jays Four Lane Ends Kirkby In Furness Cumbria LA17 7TF |
Secretary Name | Mrs Jean McIntosh Curwen |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1989(8 years, 5 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jays Four Lane Ends Kirkby In Furness Cumbria LA17 7TF |
Director Name | Mrs Kirstine Louraine Curwen |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1993(12 years, 5 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | Hamnavoe Kirkby In Furness Cumbria LA17 7TF |
Director Name | Mr Adam Curwen |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Flat School Road Kirkby-In-Furness LA17 7TF |
Director Name | Mrs Lauren Keenan |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rectory Farm Beckside Kirkby-In-Furness LA17 7TQ |
Secretary Name | Mrs Lauren Keenan |
---|---|
Status | Current |
Appointed | 03 October 2022(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Rectory Farm Beckside Kirkby-In-Furness LA17 7TQ |
Director Name | Mrs Jennifer Curwen |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1989(8 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 30 September 2011) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 13 Paradise Askam In Furness Cumbria LA16 7HA |
Director Name | Kellet Curwen |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1989(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 1996) |
Role | Motor Engineer |
Correspondence Address | 15 Sawrey Court Broughton-In-Furness Cumbria LA20 6JQ |
Director Name | Mr Terence Barclay Curwen |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1989(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 22 April 2022) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Paradise Askam In Furness Cumbria LA16 7HA |
Director Name | Stephen Malcolm Spedding |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 July 1999) |
Role | Motor Engineer |
Correspondence Address | 47 Carson Street Ulverston Cumbria LA12 7JQ |
Website | moorlandservicestationcumbria.co.uk |
---|---|
Telephone | 01229 889306 |
Telephone region | Barrow-in Furness / Millom |
Registered Address | 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Adam Curwen 9.52% Ordinary |
---|---|
1000 at £1 | Mr Terence Barclay Curwen 9.52% Ordinary B |
1000 at £1 | Mrs Kirsten Louraine Curwen 9.52% Ordinary B |
500 at £1 | Mrs Jean Mcintosh Curwen 4.76% Ordinary |
3.5k at £1 | Mr Ian Stuart Curwen 33.33% Ordinary |
3.5k at £1 | Mr Terence Barclay Curwen 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,942 |
Cash | £1,337 |
Current Liabilities | £453,952 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
26 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
4 November 2022 | Confirmation statement made on 19 October 2022 with updates (4 pages) |
25 October 2022 | Change of details for Mr Ian Stuart Curwen as a person with significant control on 1 October 2022 (2 pages) |
7 October 2022 | Appointment of Mr Adam Curwen as a director on 3 October 2022 (2 pages) |
7 October 2022 | Appointment of Mrs Lauren Keenan as a director on 3 October 2022 (2 pages) |
7 October 2022 | Appointment of Mrs Lauren Keenan as a secretary on 3 October 2022 (2 pages) |
27 September 2022 | Cessation of Terence Barclay as a person with significant control on 22 April 2022 (1 page) |
12 May 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
12 May 2022 | Termination of appointment of Terence Barclay Curwen as a director on 22 April 2022 (1 page) |
5 November 2021 | Confirmation statement made on 19 October 2021 with updates (4 pages) |
27 April 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
24 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
15 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
25 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
24 May 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
30 October 2017 | Notification of Ian Stuart Curwen as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
30 October 2017 | Notification of Ian Stuart Curwen as a person with significant control on 30 September 2017 (2 pages) |
30 October 2017 | Notification of Ian Stuart Curwen as a person with significant control on 30 September 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
30 October 2017 | Notification of Ian Stuart Curwen as a person with significant control on 30 September 2017 (2 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
17 December 2015 | Registered office address changed from 1 Melgund Place Hawick Roxburghshire TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 1 Melgund Place Hawick Roxburghshire TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
7 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
14 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 February 2013 | Registered office address changed from 10 Frankscroft Peebles Peeblesshire EH45 9DX on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 10 Frankscroft Peebles Peeblesshire EH45 9DX on 25 February 2013 (1 page) |
9 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 December 2011 (20 pages) |
9 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 December 2011 (20 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
28 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 December 2011 (18 pages) |
28 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 December 2011 (18 pages) |
22 February 2012 | Termination of appointment of Jennifer Curwen as a director (1 page) |
22 February 2012 | Termination of appointment of Jennifer Curwen as a director (1 page) |
10 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders
|
10 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders
|
7 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (9 pages) |
7 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (9 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
13 January 2010 | Director's details changed for Jennifer Curwen on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Terence Barclay Curwen on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Kirstine Louraine Curwen on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Terence Barclay Curwen on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Jean Mcintosh Curwen on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Kirstine Louraine Curwen on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ian Stuart Curwen on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Jennifer Curwen on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Terence Barclay Curwen on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Kirstine Louraine Curwen on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Jean Mcintosh Curwen on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ian Stuart Curwen on 1 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Jennifer Curwen on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Jean Mcintosh Curwen on 1 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Ian Stuart Curwen on 1 January 2010 (2 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
28 January 2008 | Return made up to 30/12/07; full list of members (4 pages) |
28 January 2008 | Return made up to 30/12/07; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
4 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
4 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
16 February 2006 | Return made up to 30/12/05; full list of members (4 pages) |
16 February 2006 | Return made up to 30/12/05; full list of members (4 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
9 March 2005 | Return made up to 30/12/04; full list of members
|
9 March 2005 | Return made up to 30/12/04; full list of members
|
1 December 2004 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
26 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
26 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
20 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
8 December 2003 | Ad 27/10/03--------- £ si 2000@1=2000 £ ic 8500/10500 (2 pages) |
8 December 2003 | Ad 27/10/03--------- £ si 2000@1=2000 £ ic 8500/10500 (2 pages) |
17 March 2003 | £ ic 28500/8500 24/06/02 £ sr 20000@1=20000 (1 page) |
17 March 2003 | £ ic 28500/8500 24/06/02 £ sr 20000@1=20000 (1 page) |
17 March 2003 | Return made up to 30/12/02; full list of members (9 pages) |
17 March 2003 | Return made up to 30/12/02; full list of members (9 pages) |
27 January 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
27 January 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
31 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
31 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
16 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
16 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
15 January 2001 | Return made up to 30/12/00; full list of members (8 pages) |
15 January 2001 | Return made up to 30/12/00; full list of members (8 pages) |
1 December 2000 | Accounts for a small company made up to 31 October 2000 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 October 2000 (6 pages) |
20 January 2000 | Return made up to 30/12/99; full list of members
|
20 January 2000 | Return made up to 30/12/99; full list of members
|
9 December 1999 | Accounts for a small company made up to 31 October 1999 (6 pages) |
9 December 1999 | Accounts for a small company made up to 31 October 1999 (6 pages) |
8 November 1999 | Conve 06/09/99 (1 page) |
8 November 1999 | Conve 06/09/99 (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
12 February 1999 | Return made up to 30/12/98; full list of members
|
12 February 1999 | Return made up to 30/12/98; full list of members
|
10 December 1998 | Accounts for a small company made up to 31 October 1998 (5 pages) |
10 December 1998 | Accounts for a small company made up to 31 October 1998 (5 pages) |
13 January 1998 | Return made up to 30/12/97; no change of members (6 pages) |
13 January 1998 | Return made up to 30/12/97; no change of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
12 January 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 19 eastgate peebles EH45 8AD (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 19 eastgate peebles EH45 8AD (1 page) |
21 January 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
21 January 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
21 January 1997 | Return made up to 30/12/96; full list of members
|
21 January 1997 | Return made up to 30/12/96; full list of members
|
22 October 1996 | Nc inc already adjusted 20/09/96 (1 page) |
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
22 October 1996 | Nc inc already adjusted 20/09/96 (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
21 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
21 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
10 January 1996 | Return made up to 30/12/95; no change of members (6 pages) |
10 January 1996 | Return made up to 30/12/95; no change of members (6 pages) |
28 July 1981 | Certificate of incorporation (2 pages) |
28 July 1981 | Certificate of incorporation (2 pages) |