Company NameCurnan's UK Ltd
DirectorPeter Anthony Curnan
Company StatusActive
Company Number08498114
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years, 1 month ago)
Previous NamePCS Lifting Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Anthony Curnan
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address15 Bryce Close
Bromborough
Wirral
CH62 2FD
Wales
Secretary NameMrs Vicky Curnan
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address15 Bryce Close
Bromborough
Wirral
CH62 2FD
Wales

Location

Registered Address221 Spital Road
Wirral
CH62 2AF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

500k at £0.000002Peter Curnan
50.00%
Ordinary
500k at £0.000002Victoria Curnan
50.00%
Ordinary

Financials

Year2014
Net Worth£19,360

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 April 2024 (3 weeks, 6 days ago)
Next Return Due6 May 2025 (11 months, 3 weeks from now)

Filing History

25 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
17 November 2022Micro company accounts made up to 30 April 2022 (3 pages)
29 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
10 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
16 October 2021Registered office address changed from 22 Spital Road Wirral CH62 2AF United Kingdom to 221 Spital Road Wirral CH62 2AF on 16 October 2021 (1 page)
15 October 2021Registered office address changed from Ty Melyn Ty Melyn, 1 Cae'r Ysgol Llangernyw Conwy LL22 8PP Wales to 22 Spital Road Wirral CH62 2AF on 15 October 2021 (1 page)
11 October 2021Registered office address changed from Clwyd Villa 58 Cwm Road Dyserth Denbighshire LL18 6BD Wales to Ty Melyn Ty Melyn, 1 Cae'r Ysgol Llangernyw Conwy LL22 8PP on 11 October 2021 (1 page)
28 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
27 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
31 January 2020Registered office address changed from PO Box CH8 9BA 20 Maes Y Bryn Berthengam Holywell Flintshire CH8 9BA United Kingdom to Clwyd Villa 58 Cwm Road Dyserth Denbighshire LL18 6BD on 31 January 2020 (1 page)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
7 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
(3 pages)
11 June 2018Registered office address changed from 15 Bryce Close Bromborough Wirral CH62 2FD United Kingdom to PO Box CH8 9BA 20 Maes Y Bryn Berthengam Holywell Flintshire CH8 9BA on 11 June 2018 (1 page)
26 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
23 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
6 April 2017Director's details changed for Mr Peter Curnan on 1 April 2017 (2 pages)
6 April 2017Registered office address changed from 61 Hesketh Way Bromborough Wirral Merseyside CH62 2EL to 15 Bryce Close Bromborough Wirral CH62 2FD on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 61 Hesketh Way Bromborough Wirral Merseyside CH62 2EL to 15 Bryce Close Bromborough Wirral CH62 2FD on 6 April 2017 (1 page)
6 April 2017Secretary's details changed for Mrs Vicky Curnan on 1 April 2017 (1 page)
6 April 2017Secretary's details changed for Mrs Vicky Curnan on 1 April 2017 (1 page)
6 April 2017Director's details changed for Mr Peter Curnan on 1 April 2017 (2 pages)
30 November 2016Micro company accounts made up to 30 April 2016 (2 pages)
30 November 2016Micro company accounts made up to 30 April 2016 (2 pages)
28 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
28 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
21 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
21 March 2015Statement of capital following an allotment of shares on 21 March 2015
  • GBP 2
(3 pages)
21 March 2015Statement of capital following an allotment of shares on 21 March 2015
  • GBP 2
(3 pages)
4 December 2014Micro company accounts made up to 30 April 2014 (2 pages)
4 December 2014Micro company accounts made up to 30 April 2014 (2 pages)
27 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1
(3 pages)
27 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1
(3 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)