Curveline Design Limited

General information

Name:

Curveline Design Ltd

Office Address:

107 Church Lane Gomersal BD19 4QN Cleckheaton

Number: 07022011

Incorporation date: 2009-09-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Curveline Design came into being in 2009 as a company enlisted under no 07022011, located at BD19 4QN Cleckheaton at 107 Church Lane. This firm has been in business for fifteen years and its last known status is active. This enterprise's declared SIC number is 96090: Other service activities not elsewhere classified. 2022-12-31 is the last time the company accounts were filed.

Mark G. is the following firm's solitary director, who was appointed in 2009 in September. That company had been presided over by Catherine G. up until October 2023. Furthermore another director, namely Guy S. gave up the position in November 2010.

Executives with significant control over the firm are: Catherine G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mark G.

Role: Director

Appointed: 25 September 2009

Latest update: 15 March 2024

People with significant control

Catherine G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mark G.
Notified on 6 April 2016
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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 August 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts 13 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 11 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
New registered office address The Studio Providence Mills Syke Lane Earlsheaton West Yorkshire WF12 8HT. Change occurred on February 7, 2024. Company's previous address: 107 Church Lane Gomersal Cleckheaton BD19 4QN England. (AD01)
filed on: 7th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Old Bank 286 Oxford Road

Post code:

BD19 4PY

City / Town:

Gomersal

HQ address,
2013

Address:

The Old Bank 286 Oxford Road

Post code:

BD19 4PY

City / Town:

Gomersal

HQ address,
2014

Address:

The Old Bank 286 Oxford Road

Post code:

BD19 4PY

City / Town:

Gomersal

HQ address,
2015

Address:

The Old Bank 286 Oxford Road

Post code:

BD19 4PY

City / Town:

Gomersal

Accountant/Auditor,
2012 - 2014

Name:

Howard & Co. Accountants Llp

Address:

6 Market Street

Post code:

WF17 9EN

City / Town:

Birstall

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies