Curtis Gabriel Corporation Limited

General information

Name:

Curtis Gabriel Corporation Ltd

Office Address:

Unit 24/25 The Pantry Bakers Yard NE3 1XD Newcastle Upon Tyne

Number: 08105483

Incorporation date: 2012-06-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Curtis Gabriel Corporation Limited company has been operating offering its services for at least 12 years, having started in 2012. Registered with number 08105483, Curtis Gabriel Corporation was set up as a Private Limited Company located in Unit 24/25 The Pantry, Newcastle Upon Tyne NE3 1XD. The firm is known as Curtis Gabriel Corporation Limited. However, this company also was registered as Sr Curtis until the company name was changed eleven years ago. The firm's principal business activity number is 82990: Other business support service activities not elsewhere classified. The company's latest accounts were submitted for the period up to 2022-06-30 and the latest confirmation statement was filed on 2023-06-09.

There's a number of four directors running this specific firm now, specifically David M., Abbie W., Jonathan S. and Simon C. who have been carrying out the directors assignments for one year.

  • Previous company's names
  • Curtis Gabriel Corporation Limited 2013-07-17
  • Sr Curtis Limited 2012-06-14

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 01 February 2023

Latest update: 27 March 2024

Abbie W.

Role: Director

Appointed: 01 February 2023

Latest update: 27 March 2024

Jonathan S.

Role: Director

Appointed: 01 February 2023

Latest update: 27 March 2024

Simon C.

Role: Director

Appointed: 14 June 2012

Latest update: 27 March 2024

People with significant control

The companies with significant control over this firm are as follows: Curtis Gabriel Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newcatle Upon Tyne at Regent Centre, Gosforth, NE3 1DQ, Tyne and Wear and was registered as a PSC under the reg no 13350584.

Curtis Gabriel Limited
Address: Bulman House Regent Centre, Gosforth, Newcatle Upon Tyne, Tyne And Wear, NE3 1DQ, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13350584
Notified on 8 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Roger G.
Notified on 15 June 2016
Ceased on 8 October 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Simon C.
Notified on 15 June 2016
Ceased on 8 October 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 16 September 2015
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
2023/12/05 - the day director's appointment was terminated (TM01)
filed on: 8th, December 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

11 Causey Street Newcastle Upon Tyne

Post code:

NE3 4DJ

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode