CURO ENTERPRISE LIMITED - BATH
Company Profile | Company Filings |
Overview
CURO ENTERPRISE LIMITED is a Private Limited Company from BATH and has the status: Active.
CURO ENTERPRISE LIMITED was incorporated 11 years ago on 13/06/2012 and has the registered number: 08103621. The accounts status is FULL and accounts are next due on 31/12/2024.
CURO ENTERPRISE LIMITED was incorporated 11 years ago on 13/06/2012 and has the registered number: 08103621. The accounts status is FULL and accounts are next due on 31/12/2024.
CURO ENTERPRISE LIMITED - BATH
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE MALTINGS RIVER PLACE
BATH
BA2 1EP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/06/2023 | 16/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOHN PETTER | Jul 1956 | British | Director | 2021-03-01 | CURRENT |
MS KATHERINE GULLON | Secretary | 2018-07-16 | CURRENT | ||
JAMIE STRATHEARN | Jul 1985 | British | Director | 2021-03-01 | CURRENT |
MAJ GEN NEIL DAVID SEXTON | May 1967 | British | Director | 2022-06-01 | CURRENT |
MR VICTOR MANUEL SILVA DA CUNHA | May 1966 | British | Director | 2012-06-13 | CURRENT |
MR SIMON DAVID GIBBS | Jan 1958 | British | Director | 2019-09-16 | CURRENT |
BRIAN TAPP | Jun 1951 | British | Director | 2013-02-11 UNTIL 2016-10-17 | RESIGNED |
CHARLES ROGER THOMAS | May 1951 | British | Director | 2013-02-11 UNTIL 2016-05-16 | RESIGNED |
MR DAVID CLARKE | Secretary | 2014-05-29 UNTIL 2014-06-23 | RESIGNED | ||
EMILY WILSON | Secretary | 2017-11-20 UNTIL 2018-07-16 | RESIGNED | ||
MR RICHARD HASTINGS | Secretary | 2014-06-23 UNTIL 2015-01-26 | RESIGNED | ||
MR VICTOR DA CUNHA | Secretary | 2015-01-26 UNTIL 2018-01-15 | RESIGNED | ||
MS ALEXANDRA ABIGAIL HILL | Secretary | 2015-01-26 UNTIL 2015-10-10 | RESIGNED | ||
PHILIPPA ARMSTRONG | Secretary | 2012-06-13 UNTIL 2014-05-29 | RESIGNED | ||
MISS PHILIPPA ARMSTRONG | Secretary | 2015-10-10 UNTIL 2017-11-21 | RESIGNED | ||
MR WILLIAM HOWARD ROBERT DURIE | Oct 1941 | British | Director | 2013-02-11 UNTIL 2016-07-18 | RESIGNED |
MS ELIZABETH ANNE POTTER | May 1956 | British | Director | 2021-11-12 UNTIL 2022-10-01 | RESIGNED |
MR GERRAINT JAMES OAKLEY | Jul 1967 | British | Director | 2016-10-17 UNTIL 2019-07-09 | RESIGNED |
MR JOHN MICHAEL WEIR | May 1950 | British | Director | 2013-11-11 UNTIL 2016-04-18 | RESIGNED |
DR DAVID JOHN HAYWOOD | Nov 1952 | British | Director | 2016-10-17 UNTIL 2021-03-31 | RESIGNED |
BRENDA INFANTE | Secretary | 2013-03-18 UNTIL 2014-05-29 | RESIGNED | ||
MR DAVID ASHMORE | Jul 1955 | British | Director | 2013-10-01 UNTIL 2021-09-30 | RESIGNED |
MR RICK DE BLABY | Jan 1960 | British | Director | 2016-10-17 UNTIL 2021-11-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Curo Group (Albion) Limited | 2016-04-06 - 2018-12-12 | Bath |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |