UKBizDB.co.uk

CURA TECHNICAL HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cura Technical Holdings Ltd. The company was founded 16 years ago and was given the registration number 06598457. The firm's registered office is in BASILDON. You can find them at 34 Hornsby Square, Southfields Business Park, Basildon, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CURA TECHNICAL HOLDINGS LTD
Company Number:06598457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 May 2008
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:34 Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Hilltop Road, Whyteleafe, England, CR3 0DF

Director20 July 2016Active
34, Hornsby Square, Southfields Business Park, Basildon, England, SS15 6SD

Director30 June 2011Active
22-24, Hornsby Square, Southfields Business Park, Basildon, SS15 6SD

Secretary31 October 2008Active
Uniter House, 3 Radford Way, Billericay, United Kingdom, CM12 0DX

Secretary30 June 2011Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Secretary20 May 2008Active
34, Hornsby Square, Southfields Business Park, Basildon, England, SS15 6SD

Director30 June 2011Active
22-24, Hornsby Square, Southfields Business Park, Basildon, SS15 6SD

Director31 October 2008Active
22-24, Hornsby Square, Southfields Business Park, Basildon, SS15 6SD

Director31 October 2008Active
Uniter House, 3 Radford Way, Billericay, United Kingdom, CM12 0DX

Director31 October 2008Active
Uniter House, 3 Radford Way, Billericay, United Kingdom, CM12 0DX

Director01 November 2011Active
22-24, Hornsby Square, Southfields Business Park, Basildon, SS15 6SD

Director31 October 2008Active
Jalminisa, Forest Road, Woking, United Kingdom, GU22 8NA

Corporate Director30 June 2011Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Director20 May 2008Active

People with Significant Control

Wheatmoor Consultancy Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:105, Wheatmoor Road, Sutton Coldfield, England, B75 7JS
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Gazette

Gazette filings brought up to date.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Gazette

Gazette notice compulsory.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2016-12-16Accounts

Accounts with accounts type total exemption full.

Download
2016-12-02Officers

Appoint person director company with name date.

Download
2016-08-18Miscellaneous

Court order.

Download
2016-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Accounts

Accounts with accounts type total exemption small.

Download
2014-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Address

Change registered office address company with date old address new address.

Download
2014-07-08Accounts

Accounts with accounts type total exemption small.

Download
2014-01-03Mortgage

Mortgage create with deed with charge number.

Download
2013-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-20Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.