Company NameCurtis Faraday Limited
DirectorPatricia Theresa Campbell
Company StatusActive
Company Number06575396
CategoryPrivate Limited Company
Incorporation Date24 April 2008(16 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Patricia Theresa Campbell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2009(1 year, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Park Street
Manchester
M3 1EU
Director NameMr Peter Anthony Jackson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence Address18 Springwood Close
Walton Le Dale
Preston
Lancashire
PR5 4AF
Secretary NameMrs Noreen Ann Jackson
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address18 Springwood Close
Walton-Le-Dale
Preston
Lancashire
PR5 4AF
Secretary NameMr Michael Joseph Campbell
NationalityBritish
StatusResigned
Appointed21 September 2009(1 year, 5 months after company formation)
Appointment Duration9 years (resigned 05 October 2018)
RoleTechnical Support  Engineer
Correspondence Address28 Valley Road
Middleton
Manchester
M24 2ND

Contact

Websitecurtisfaraday.co.uk
Telephone0845 0943725
Telephone regionUnknown

Location

Registered Address7 Park Street
Manchester
M3 1EU
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50k at £0.00002Patricia Theresa Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£47,314
Cash£3,438
Current Liabilities£10,460

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (5 days from now)

Charges

17 June 2008Delivered on: 21 June 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
30 January 2024Statement of capital following an allotment of shares on 30 April 2023
  • GBP 1
(3 pages)
5 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (8 pages)
6 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
29 January 2022Micro company accounts made up to 30 April 2021 (8 pages)
8 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
13 January 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
29 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
30 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
21 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
8 October 2018Termination of appointment of Michael Joseph Campbell as a secretary on 5 October 2018 (1 page)
17 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
29 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
9 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mrs Patricia Theresa Campbell on 24 April 2010 (2 pages)
7 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mrs Patricia Theresa Campbell on 24 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 September 2009Appointment terminated director peter jackson (1 page)
22 September 2009Appointment terminated director peter jackson (1 page)
22 September 2009Director appointed mrs patricia theresa campbell (1 page)
22 September 2009Appointment terminated secretary noreen jackson (1 page)
22 September 2009Appointment terminated secretary noreen jackson (1 page)
22 September 2009Secretary appointed mr michael joseph campbell (1 page)
22 September 2009Secretary appointed mr michael joseph campbell (1 page)
22 September 2009Director appointed mrs patricia theresa campbell (1 page)
16 June 2009Return made up to 24/04/09; full list of members (3 pages)
16 June 2009Return made up to 24/04/09; full list of members (3 pages)
6 June 2009Ad 01/01/09\gbp si 1@1=1\gbp ic 1500/1501\ (2 pages)
6 June 2009Location of debenture register (1 page)
6 June 2009Location of debenture register (1 page)
6 June 2009Registered office changed on 06/06/2009 from 7 park street manchester M3 1EU united kingdom (1 page)
6 June 2009Ad 01/01/09\gbp si 1@1=1\gbp ic 1500/1501\ (2 pages)
6 June 2009Location of register of members (1 page)
6 June 2009Location of register of members (1 page)
6 June 2009Registered office changed on 06/06/2009 from 7 park street manchester M3 1EU united kingdom (1 page)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 June 2008Registered office changed on 16/06/2008 from 18 springwood close walton-le-dale preston PR5 4AF (1 page)
16 June 2008Registered office changed on 16/06/2008 from 18 springwood close walton-le-dale preston PR5 4AF (1 page)
24 April 2008Incorporation (18 pages)
24 April 2008Incorporation (18 pages)