ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

John Curtis Holdings Limited

John Curtis Holdings Limited is an active company incorporated on 26 August 2009 with the registered office located in Ulverston, Cumbria. John Curtis Holdings Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
07001315
Private limited company
Age
16 years
Incorporated 26 August 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 September 2025 (3 months ago)
Next confirmation dated 17 September 2026
Due by 1 October 2026 (9 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (5 months remaining)
Address
21 Birkett Drive
Ulverston
Cumbria
LA12 9LS
England
Address changed on 20 Jul 2023 (2 years 5 months ago)
Previous address was Butterhaugh Farm Gargrave Skipton BD23 3QY England
Telephone
01229861061
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1994
Mr Joseph Edward Quick
PSC • British • Lives in England • Born in Sep 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£1.71K
Same as previous period
Total Liabilities
-£1.66K
Same as previous period
Net Assets
£55
Same as previous period
Debt Ratio (%)
97%
Same as previous period
Latest Activity
Confirmation Submitted
2 Months Ago on 1 Oct 2025
Micro Accounts Submitted
8 Months Ago on 7 Apr 2025
Confirmation Submitted
1 Year 3 Months Ago on 17 Sep 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 18 Mar 2024
Confirmation Submitted
2 Years 2 Months Ago on 10 Oct 2023
William Rice-Birchall Resigned
2 Years 2 Months Ago on 6 Oct 2023
William Rice-Birchall (PSC) Resigned
2 Years 2 Months Ago on 6 Oct 2023
Mr Joseph Edward Quick (PSC) Details Changed
2 Years 2 Months Ago on 6 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 10 Sep 2023
Registered Address Changed
2 Years 5 Months Ago on 20 Jul 2023
Get Credit Report
Discover John Curtis Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 September 2025 with no updates
Submitted on 1 Oct 2025
Micro company accounts made up to 31 August 2024
Submitted on 7 Apr 2025
Confirmation statement made on 17 September 2024 with no updates
Submitted on 17 Sep 2024
Micro company accounts made up to 31 August 2023
Submitted on 18 Mar 2024
Change of details for Mr Joseph Edward Quick as a person with significant control on 6 October 2023
Submitted on 10 Oct 2023
Cessation of William Rice-Birchall as a person with significant control on 6 October 2023
Submitted on 10 Oct 2023
Termination of appointment of William Rice-Birchall as a director on 6 October 2023
Submitted on 10 Oct 2023
Confirmation statement made on 10 October 2023 with updates
Submitted on 10 Oct 2023
Confirmation statement made on 26 August 2023 with no updates
Submitted on 10 Sep 2023
Registered office address changed from Butterhaugh Farm Gargrave Skipton BD23 3QY England to 21 Birkett Drive Ulverston Cumbria LA12 9LS on 20 July 2023
Submitted on 20 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year