Background WavePink WaveYellow Wave

CURZON NORTH WEST LTD (09827893)

CURZON NORTH WEST LTD (09827893) is an active UK company. incorporated on 16 October 2015. with registered office in Altrincham. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. CURZON NORTH WEST LTD has been registered for 10 years. Current directors include BARCLEY, Austin Lee.

Company Number
09827893
Status
active
Type
ltd
Incorporated
16 October 2015
Age
10 years
Address
Station House, Altrincham, WA14 1EP
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BARCLEY, Austin Lee
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURZON NORTH WEST LTD

CURZON NORTH WEST LTD is an active company incorporated on 16 October 2015 with the registered office located in Altrincham. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. CURZON NORTH WEST LTD was registered 10 years ago.(SIC: 43220)

Status

active

Active since 10 years ago

Company No

09827893

LTD Company

Age

10 Years

Incorporated 16 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Station House Stamford New Road Altrincham, WA14 1EP,

Previous Addresses

Charter Buildings Ashton Lane Sale M33 6WT England
From: 10 May 2019To: 24 April 2023
480 Chester Road Manchester M16 9HE England
From: 24 October 2017To: 10 May 2019
83 Ducie Street Manchester M1 2JQ England
From: 9 January 2017To: 24 October 2017
Building a Crossford Court Dane Road Sale Cheshire M33 7BZ England
From: 18 April 2016To: 9 January 2017
1 Woodpecker Road Chorlton Manchester M21 7JT England
From: 16 October 2015To: 18 April 2016
Timeline

12 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Dec 16
Director Joined
Dec 16
New Owner
Oct 17
Director Joined
Sept 18
Director Left
Jul 19
Director Joined
Sept 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BARCLEY, Austin Lee

Active
Stamford New Road, AltrinchamWA14 1EP
Born May 1973
Director
Appointed 12 Dec 2022

BARKER, Glyn

Resigned
Woodpecker Road, ManchesterM21 7JT
Born October 1983
Director
Appointed 16 Oct 2015
Resigned 15 Dec 2016

DICKINSON, Suzannah Louise

Resigned
Ashton Lane, SaleM33 6WT
Born April 1981
Director
Appointed 15 Dec 2016
Resigned 12 Dec 2022

KHAN, Harold

Resigned
Ashton Lane, SaleM33 6WT
Born June 1953
Director
Appointed 07 Sept 2018
Resigned 08 Jul 2019

MITTEN, Jonathan Charles

Resigned
Ashton Lane, SaleM33 6WT
Born December 1976
Director
Appointed 09 Sept 2022
Resigned 12 Dec 2022

Persons with significant control

3

1 Active
2 Ceased

Improveasy (Installs) Ltd

Active
Stamford New Road, AltrinchamWA14 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2022

Miss Suzannah Louise Dickinson

Ceased
Ashton Lane, SaleM33 6WT
Born April 1981

Nature of Control

Significant influence or control
Notified 15 Dec 2016
Ceased 12 Dec 2022

Mr Jonathan Charles Mitten

Ceased
Ashton Lane, SaleM33 6WT
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Dec 2022
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 April 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Memorandum Articles
14 January 2023
MAMA
Resolution
29 December 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Change To A Person With Significant Control
9 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 September 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 September 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 October 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Incorporation Company
16 October 2015
NEWINCIncorporation