CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CURRANT LTD
Company
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 %)
Download Balance Sheet for 2007-2016
REGISTRATION INFO
Check the company
UK
Coventry
Company name
CURRANT LTD
Company number
04313359
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Oct 2001
Age - 24 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
CURRAN TRADING LTD
CURRAN WEALTH MANAGEMENT LTD
CURRANT WEB LTD
CURRENCY MATTERS LIMITED
CURRENT DEVELOPMENT LIMITED
CURRENT ENERGY SOLUTIONS LIMITED
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
57
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
68
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
64
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
57
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
68
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.