John Mills Curtains Limited

General information

Name:

John Mills Curtains Ltd

Office Address:

79 High Street Swadlincote DE11 8JA Derbyshire

Number: 01530955

Incorporation date: 1980-11-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

John Mills Curtains has been operating in this business for at least 45 years. Registered under company registration number 01530955, this firm is considered a Private Limited Company. You may visit the headquarters of the company during office times at the following location: 79 High Street Swadlincote, DE11 8JA Derbyshire. This business's SIC code is 47599 and their NACE code stands for Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store. Its most recent annual accounts were submitted for the period up to 2022/12/31 and the most current confirmation statement was submitted on 2023/04/25.

1 transaction have been registered in 2014 with a sum total of £1,076. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c.

As the data suggests, this company was built in 1980-11-28 and has so far been supervised by three directors, out of whom two (Simon M. and John M.) are still participating in the company's duties. To help the directors in their tasks, the company has been utilizing the skills of Makayla M. as a secretary since the appointment on 2006-05-01.

Financial data based on annual reports

Company staff

Makayla M.

Role: Secretary

Appointed: 01 May 2006

Latest update: 30 March 2025

Simon M.

Role: Director

Appointed: 01 May 2006

Latest update: 30 March 2025

John M.

Role: Director

Appointed: 28 April 1991

Latest update: 30 March 2025

People with significant control

Executives who have control over this firm are as follows: Margaret M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Margaret M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
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 09 May 2024
Confirmation statement last made up date 25 April 2023
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
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2024
End Date For Period Covered By Report 31 December 2024

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017 (AA)
filed on: 21st, August 2018
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 1 £ 1 076.00
2014-06-24 5100026834 £ 1 076.00 Goods Received/invoice Rec'd A/c

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
44
Company Age

Similar companies nearby

Closest companies