Cura Technical Holdings Ltd

General information

Name:

Cura Technical Holdings Limited

Office Address:

34 Hornsby Square Southfields Business Park SS15 6SD Basildon

Number: 06598457

Incorporation date: 2008-05-20

Dissolution date: 2021-04-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 signifies the start of Cura Technical Holdings Ltd, the company located at 34 Hornsby Square, Southfields Business Park in Basildon. It was created on 2008-05-20. The Companies House Reg No. was 06598457 and the postal code was SS15 6SD. It had been active on the market for about 13 years until 2021-04-06. Registered as Top Results, it used the name until 2012, when it got changed to Cura Technical Holdings Ltd.

For this firm, a variety of director's assignments have so far been carried out by Elizabeth V. and Jason W.. When it comes to these two individuals, Jason W. had managed the firm for the longest time, having become a vital addition to company's Management Board on 2011-06-30.

The companies with significant control over this firm included: Wheatmoor Consultancy Limited owned over 1/2 to 3/4 of company shares . This business could have been reached in Sutton Coldfield at Wheatmoor Road, B75 7JS and was registered as a PSC under the reg no 07036117.

  • Previous company's names
  • Cura Technical Holdings Ltd 2012-04-20
  • Top Results Limited 2008-05-20

Financial data based on annual reports

Company staff

Elizabeth V.

Role: Director

Appointed: 20 July 2016

Latest update: 12 March 2024

Jason W.

Role: Director

Appointed: 30 June 2011

Latest update: 12 March 2024

People with significant control

Wheatmoor Consultancy Limited
Address: 105 Wheatmoor Road, Sutton Coldfield, B75 7JS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 07036117
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 03 June 2020
Confirmation statement last made up date 20 May 2019
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
1st October 2020 - the day director's appointment was terminated (TM01)
filed on: 25th, November 2020
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
12
Company Age

Similar companies nearby

Closest companies