Background WavePink WaveYellow Wave

CURTAIN CLEARANCE WAREHOUSE LIMITED (03092551)

CURTAIN CLEARANCE WAREHOUSE LIMITED (03092551) is an active UK company. incorporated on 17 August 1995. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160). CURTAIN CLEARANCE WAREHOUSE LIMITED has been registered for 30 years. Current directors include MOZES, Jacob, SINITSKY, David.

Company Number
03092551
Status
active
Type
ltd
Incorporated
17 August 1995
Age
30 years
Address
Suite 106, Junction House, Junction Eco Park Rake Lane, Manchester, M27 8LU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
MOZES, Jacob, SINITSKY, David
SIC Codes
46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURTAIN CLEARANCE WAREHOUSE LIMITED

CURTAIN CLEARANCE WAREHOUSE LIMITED is an active company incorporated on 17 August 1995 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160). CURTAIN CLEARANCE WAREHOUSE LIMITED was registered 30 years ago.(SIC: 46160)

Status

active

Active since 30 years ago

Company No

03092551

LTD Company

Age

30 Years

Incorporated 17 August 1995

Size

N/A

Accounts

ARD: 23/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 January 2024 - 25 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 23 September 2026
Period: 26 December 2024 - 23 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Suite 106, Junction House, Junction Eco Park Rake Lane Swinton Manchester, M27 8LU,

Previous Addresses

Unit 6 Birch Mill Business Centre Heywood Old Road Heywood Lancs OL10 2QQ
From: 17 August 1995To: 13 October 2020
Timeline

12 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Mar 19
Director Joined
Oct 23
New Owner
Sept 24
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SINITSKY, David

Active
Waterpark Road, SalfordM7 4EU
Secretary
Appointed 30 May 2002

MOZES, Jacob

Active
43 Broom Lane, ManchesterM7 4FF
Born August 1974
Director
Appointed 21 Dec 1997

SINITSKY, David

Active
Waterpark Road, SalfordM7 4EU
Born November 1972
Director
Appointed 02 Oct 1995

NEUMANN, Eli, Mr.

Resigned
8 Marston Road, ManchesterM7 4ER
Secretary
Appointed 18 Aug 1995
Resigned 30 May 2002

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 17 Aug 1995
Resigned 18 Aug 1995

FRIEDLANDER, Hoseas Avigdor

Resigned
4 Okeover Road, ManchesterM7 4JX
Born February 1950
Director
Appointed 18 Aug 1995
Resigned 01 Mar 2019

MOZES, Ruth Julie

Resigned
Broom Lane, SalfordM7 4FF
Born May 1976
Director
Appointed 15 Oct 2023
Resigned 03 Nov 2025

MOZES, Ruth Julie

Resigned
Broom Lane, SalfordM7 4FF
Born May 1976
Director
Appointed 01 Oct 2015
Resigned 01 Mar 2019

NEUMANN, Eli, Mr.

Resigned
8 Marston Road, ManchesterM7 4ER
Born April 1955
Director
Appointed 18 Aug 1995
Resigned 01 Oct 2004

SINITSKY, Malka

Resigned
Waterpark Road, SalfordM7 4EU
Born January 1975
Director
Appointed 01 Oct 2015
Resigned 01 Mar 2019

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 17 Aug 1995
Resigned 18 Aug 1995

Persons with significant control

3

0 Active
3 Ceased

Mr Jacob Mozes

Ceased
Rake Lane, ManchesterM27 8LU
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jul 2020
Ceased 04 Nov 2025

Mr David Sinitsky

Ceased
Rake Lane, ManchesterM27 8LU
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 04 Nov 2025

Mr Hoseas Avigdor Friedlander

Ceased
Unit 6 Birch Mill Business, HeywoodOL10 2QQ
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 September 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 May 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Secretary Company With Change Date
16 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2009
AA01Change of Accounting Reference Date
Legacy
22 July 2009
363aAnnual Return
Legacy
22 June 2009
288cChange of Particulars
Legacy
22 June 2009
288cChange of Particulars
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
17 October 2007
225Change of Accounting Reference Date
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
27 October 2006
225Change of Accounting Reference Date
Legacy
21 July 2006
363aAnnual Return
Legacy
12 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
31 August 2005
244244
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
244244
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
22 August 2003
244244
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
28 June 2003
403aParticulars of Charge Subject to s859A
Legacy
20 May 2003
395Particulars of Mortgage or Charge
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 September 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 February 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
7 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
2 November 1995
288288
Legacy
11 October 1995
224224
Legacy
11 October 1995
88(2)R88(2)R
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
287Change of Registered Office
Incorporation Company
17 August 1995
NEWINCIncorporation