General information

Name:

Andrew Curran Ltd

Office Address:

Avroe House Avroe Crescent Blackpool Business Park FY4 2DP Blackpool

Number: 04858963

Incorporation date: 2003-08-07

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

04858963 is a reg. no. assigned to Andrew Curran Limited. The firm was registered as a Private Limited Company on 2003/08/07. The firm has been present in this business for twenty one years. This enterprise can be contacted at Avroe House Avroe Crescent Blackpool Business Park in Blackpool. The zip code assigned to this location is FY4 2DP. The company's declared SIC number is 45310 - Wholesale trade of motor vehicle parts and accessories. Andrew Curran Ltd reported its account information for the financial year up to Wed, 31st Aug 2022. The most recent confirmation statement was released on Mon, 7th Aug 2023.

When it comes to this enterprise's executives list, since 2003/08/07 there have been two directors: Edmund C. and John C..

The companies that control this firm include: Ac Holdings (Fylde) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Blackpool at Avroe Crescent, Blackpool Business Park, FY4 2DP, Lancashire and was registered as a PSC under the registration number 12083105.

Financial data based on annual reports

Company staff

Edmund C.

Role: Secretary

Appointed: 07 August 2003

Latest update: 4 March 2024

Edmund C.

Role: Director

Appointed: 07 August 2003

Latest update: 4 March 2024

John C.

Role: Director

Appointed: 07 August 2003

Latest update: 4 March 2024

People with significant control

Ac Holdings (Fylde) Limited
Address: Avroe House Avroe Crescent, Blackpool Business Park, Blackpool, Lancashire, FY4 2DP, United Kingdom
Legal authority Companies Acts
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12083105
Notified on 4 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Edmund C.
Notified on 6 April 2016
Ceased on 4 October 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
John C.
Notified on 16 August 2018
Ceased on 4 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 21 August 2024
Confirmation statement last made up date 07 August 2023
Annual Accounts 26th April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26th April 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name (RESOLUTIONS)
filed on: 28th, August 2019
resolution
Free Download Download filing (30 pages)

Additional Information

HQ address,
2015

Address:

132 Highfield Road

Post code:

FY4 2HH

City / Town:

Blackpool

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
20
Company Age

Similar companies nearby

Closest companies