Company NameCurtains By Design Limited
DirectorMarc McQuilliam
Company StatusActive
Company Number06293707
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Marc McQuilliam
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(16 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Byre, Glebe Farm Buildings Chester Road
Aldford
Chester
CH3 6HJ
Wales
Secretary NameMr Marc McQuilliam
StatusCurrent
Appointed27 March 2024(16 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence AddressThe Byre, Glebe Farm Buildings Chester Road
Aldford
Chester
CH3 6HJ
Wales
Director NamePatricia Rands
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCurtain Maker
Country of ResidenceUnited Kingdom
Correspondence Address10 Kingsway West
Newton
Chester
Cheshire
CH2 2LA
Wales
Director NameMr Thomas Benjamin Phillips
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCurtain Maker
Country of ResidenceEngland
Correspondence Address47 Greenfield Road
Waverton
Chester
Cheshire
CH3 7NE
Wales
Secretary NameMr Thomas Benjamin Phillips
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCurtain Maker
Country of ResidenceEngland
Correspondence Address47 Greenfield Road
Waverton
Chester
Cheshire
CH3 7NE
Wales

Contact

Websitecurtainsbydesign.com

Location

Registered AddressThe Byre, Glebe Farm Buildings Chester Road
Aldford
Chester
CH3 6HJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishAldford and Saighton
WardFarndon
Built Up AreaAldford

Shareholders

50 at £1Patricia Rands
50.00%
Ordinary
50 at £1Thomas Phillips
50.00%
Ordinary

Financials

Year2014
Net Worth£1,226
Cash£73
Current Liabilities£1,501

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

28 March 2024Notification of Marc Mcquilliam as a person with significant control on 27 March 2024 (2 pages)
28 March 2024Appointment of Mr Marc Mcquilliam as a secretary on 27 March 2024 (2 pages)
28 March 2024Cessation of Thomas Benjamin Phillips as a person with significant control on 27 March 2024 (1 page)
28 March 2024Appointment of Mr Marc Mcquilliam as a director on 27 March 2024 (2 pages)
28 March 2024Cessation of Thomas Benjamin Phillips as a person with significant control on 27 March 2024 (1 page)
28 March 2024Termination of appointment of Thomas Benjamin Phillips as a director on 27 March 2024 (1 page)
28 March 2024Termination of appointment of Thomas Benjamin Phillips as a secretary on 27 March 2024 (1 page)
2 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 August 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 September 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 October 2017Registered office address changed from 8 Guy Lane Waverton Chester Cheshire CH3 7NR to The Byre, Glebe Farm Buildings Chester Road Aldford Chester CH3 6HJ on 6 October 2017 (1 page)
6 October 2017Registered office address changed from 8 Guy Lane Waverton Chester Cheshire CH3 7NR to The Byre, Glebe Farm Buildings Chester Road Aldford Chester CH3 6HJ on 6 October 2017 (1 page)
18 July 2017Notification of Thomas Benjamin Phillips as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
18 July 2017Notification of Thomas Benjamin Phillips as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Termination of appointment of Patricia Rands as a director on 5 December 2014 (1 page)
15 December 2014Termination of appointment of Patricia Rands as a director on 5 December 2014 (1 page)
15 December 2014Termination of appointment of Patricia Rands as a director on 5 December 2014 (1 page)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
8 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 August 2010Director's details changed for Patricia Rands on 25 June 2010 (2 pages)
4 August 2010Director's details changed for Thomas Benjamin Phillips on 25 June 2010 (2 pages)
4 August 2010Director's details changed for Thomas Benjamin Phillips on 25 June 2010 (2 pages)
4 August 2010Director's details changed for Patricia Rands on 25 June 2010 (2 pages)
4 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 July 2009Return made up to 26/06/09; full list of members (4 pages)
16 July 2009Return made up to 26/06/09; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
29 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
10 July 2008Return made up to 26/06/08; full list of members (4 pages)
10 July 2008Return made up to 26/06/08; full list of members (4 pages)
26 June 2007Incorporation (11 pages)
26 June 2007Incorporation (11 pages)