Curveline Design Limited, Cleckheaton

Curveline Design Limited is a private limited company. Registered at 107 Church Lane, Gomersal, Cleckheaton BD19 4QN, the aforementioned 14 years old firm was incorporated on 2009-09-17 and is categorised as "other service activities not elsewhere classified" (Standard Industrial Classification code: 96090).
1 director can be found in this enterprise: Mark G. (appointed on 25 September 2009).
About
Name: Curveline Design Limited
Number: 07022011
Incorporation date: 2009-09-17
End of financial year: 31 December
 
Address: 107 Church Lane
Gomersal
Cleckheaton
BD19 4QN
SIC code: 96090 - Other service activities not elsewhere classified
Company staff
People with significant control
Catherine G.
6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Mark G.
6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Financial data
Date of Accounts 2011-12-31 2012-12-31 2013-12-31 2014-12-31 2015-12-31 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Current Assets 37,606 19,288 25,359 18,956 57,128 62,679 72,182 81,053 53,941 48,536 78,000 74,755
Number Shares Allotted - 100 100 100 100 - - - - - - -
Shareholder Funds 29,869 704 221 703 14,777 - - - - - - -
Tangible Fixed Assets 3,413 4,538 4,484 5,739 5,940 - - - - - - -
Total Assets Less Current Liabilities 29,869 704 221 703 14,777 32,392 43,267 47,251 24,954 2,288 33,375 27,941

The target date for Curveline Design Limited confirmation statement filing is 2023-11-14. The last confirmation statement was filed on 2022-10-31. The date for a subsequent annual accounts filing is 30 September 2024. Last accounts filing was filed for the time up to 31 December 2022.

2 persons of significant control are indexed in the official register, namely: Catherine G. that has 1/2 or less of shares, 1/2 or less of voting rights. Mark G. that has 1/2 or less of shares, 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
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.
filed on: 7th, February 2024 | address
Free Download (1 page)