Check the

CURRANT LTD

Company
CURRANT LTD (04313359)

CURRANT

Phone: 02476 552 222
A⁺ rating

KEY FINANCES

Year
2016
Assets
£1193.7k ▲ £470.23k (65.00 %)
Cash
£784.39k ▲ £305.89k (63.93 %)
Liabilities
£162.88k ▲ £15.88k (10.80 %)
Net Worth
£1030.82k ▲ £454.35k (78.82 %)

REGISTRATION INFO

Company name
CURRANT LTD
Company number
04313359
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Oct 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
webuymobilephones.co.uk
Phones
02476 552 222
02476 554 444
Registered Address
25 GENERATOR HALL,
ELECTRIC WHARF,
COVENTRY,
WEST MIDLANDS,
CV1 4JL

ECONOMIC ACTIVITIES

62012
Business and domestic software development
62030
Computer facilities management activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

07 Nov 2016
Confirmation statement made on 30 October 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100

CHARGES

8 April 2010
Status
Outstanding
Delivered
9 April 2010
Persons entitled
Lloyds Tsb Bank PLC
Description
Property k/a unit 7 amphion business park silverstone drive…

16 October 2009
Status
Outstanding
Delivered
30 October 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
The f/h property known as unit 8 amphion business park…

12 January 2007
Status
Outstanding
Delivered
25 January 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
L/H property k/a 25 the generator hall electric wharf…

See Also


Last update 2018

CURRANT LTD DIRECTORS

Jason Kay

  Acting
Appointed
30 October 2001
Occupation
Project Manager
Role
Secretary
Nationality
British
Address
25 Generator Hall, Electric Wharf, Coventry, West Midlands, CV1 4JL
Name
KAY, Jason

Jason Kay

  Acting PSC
Appointed
30 October 2001
Occupation
Project Manager
Role
Director
Age
56
Nationality
British
Address
25 Generator Hall, Electric Wharf, Coventry, West Midlands, CV1 4JL
Country Of Residence
England
Name
KAY, Jason
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Christopher John Plummer

  Acting
Appointed
01 November 2008
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
25 Generator Hall, Electric Wharf, Coventry, West Midlands, United Kingdom, CV1 4JL
Country Of Residence
New Zealand
Name
PLUMMER, Christopher John

DUPORT SECRETARY LIMITED

  Resigned
Appointed
30 October 2001
Resigned
30 October 2001
Role
Nominee Secretary
Address
The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH
Name
DUPORT SECRETARY LIMITED

Paul Alan Furnival

  Resigned
Appointed
30 October 2001
Resigned
18 June 2004
Occupation
Programmer
Role
Director
Age
63
Nationality
British
Address
47 Macdonald Road, Wyken, Coventry, CV2 5FE
Name
FURNIVAL, Paul Alan

Suzanne Gaylor

  Resigned
Appointed
18 June 2004
Resigned
08 August 2004
Occupation
None
Role
Director
Age
56
Nationality
British
Address
3 Cricket Close, Coventry, West Midlands, CV5 8PQ
Country Of Residence
England
Name
GAYLOR, Suzanne

Gary Richard Lillistone

  Resigned
Appointed
18 June 2004
Resigned
01 November 2008
Occupation
Marketing
Role
Director
Age
67
Nationality
British
Address
8 Highland House, Acorn Road, Halesowen, West Midlands, B62 8LW
Name
LILLISTONE, Gary Richard

DUPORT DIRECTOR LIMITED

  Resigned
Appointed
30 October 2001
Resigned
30 October 2001
Role
Nominee Director
Address
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH
Name
DUPORT DIRECTOR LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.