CURO SUPPORT SERVICES LIMITED
BENFLEET

Hellopages » Essex » Castle Point » SS7 2BT
Company number 06684361
Status Active
Incorporation Date 29 August 2008
Company Type Private Limited Company
Address 343-347 LONDON ROAD, HADLEIGH, BENFLEET, ESSEX, SS7 2BT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Director's details changed for Mr Danny Lawrence O'sullivan on 3 October 2016; Confirmation statement made on 29 August 2016 with updates. The most likely internet sites of CURO SUPPORT SERVICES LIMITED are www.curosupportservices.co.uk, and www.curo-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Curo Support Services Limited is a Private Limited Company. The company registration number is 06684361. Curo Support Services Limited has been working since 29 August 2008. The present status of the company is Active. The registered address of Curo Support Services Limited is 343 347 London Road Hadleigh Benfleet Essex Ss7 2bt. The company`s financial liabilities are £1.63k. It is £-3.81k against last year. The cash in hand is £21.93k. It is £-17.45k against last year. And the total assets are £134.72k, which is £15.1k against last year. BALL, Peter John is a Director of the company. CHANDLER, Clifford is a Director of the company. O'SULLIVAN, Daniel Lawrence is a Director of the company. Director ALLEN, Mike has been resigned. Director BALL, Peter John has been resigned. Director TUCKER, Clifford James has been resigned. Director TUCKER, Clifford James has been resigned. The company operates in "Other business support service activities n.e.c.".


curo support services Key Finiance

LIABILITIES £1.63k
-70%
CASH £21.93k
-45%
TOTAL ASSETS £134.72k
+12%
All Financial Figures

Current Directors

Director
BALL, Peter John
Appointed Date: 01 September 2010
56 years old

Director
CHANDLER, Clifford
Appointed Date: 06 April 2015
62 years old

Director
O'SULLIVAN, Daniel Lawrence
Appointed Date: 01 June 2012
61 years old

Resigned Directors

Director
ALLEN, Mike
Resigned: 12 August 2015
Appointed Date: 14 May 2015
64 years old

Director
BALL, Peter John
Resigned: 29 August 2008
Appointed Date: 29 August 2008
56 years old

Director
TUCKER, Clifford James
Resigned: 06 April 2012
Appointed Date: 06 April 2011
62 years old

Director
TUCKER, Clifford James
Resigned: 01 January 2011
Appointed Date: 29 August 2008
62 years old

Persons With Significant Control

Mr Clifford Chandler
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

CURO SUPPORT SERVICES LIMITED Events

30 May 2017
Total exemption small company accounts made up to 31 August 2016
04 Oct 2016
Director's details changed for Mr Danny Lawrence O'sullivan on 3 October 2016
02 Sep 2016
Confirmation statement made on 29 August 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 137

...
... and 31 more events
06 Nov 2009
Annual return made up to 29 August 2009 with full list of shareholders
27 Oct 2008
Registered office changed on 27/10/2008 from unit 8 fyfield business & research park fyfield road ongar essex CM5 0GN
18 Oct 2008
Particulars of a mortgage or charge / charge no: 1
14 Oct 2008
Appointment terminated director peter ball
29 Aug 2008
Incorporation

CURO SUPPORT SERVICES LIMITED Charges

14 October 2008
Debenture
Delivered: 18 October 2008
Status: Satisfied on 4 February 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…