CURER-CHEM LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M50 2NP

Company number 01837716
Status Active
Incorporation Date 2 August 1984
Company Type Private Limited Company
Address 3 MISSOURI AVENUE, SALFORD, LANCASHIRE, M50 2NP
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 104 . The most likely internet sites of CURER-CHEM LIMITED are www.curerchem.co.uk, and www.curer-chem.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-one years and two months. Curer Chem Limited is a Private Limited Company. The company registration number is 01837716. Curer Chem Limited has been working since 02 August 1984. The present status of the company is Active. The registered address of Curer Chem Limited is 3 Missouri Avenue Salford Lancashire M50 2np. The company`s financial liabilities are £457.38k. It is £-0.74k against last year. And the total assets are £993.12k, which is £80.76k against last year. ROSE, Michael John is a Secretary of the company. ROSE, Caroline is a Director of the company. ROSE, Michael John is a Director of the company. Secretary BRENNER, William Joseph has been resigned. Director ARCH, Stephen Austin has been resigned. Director BRENNER, William Joseph has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


curer-chem Key Finiance

LIABILITIES £457.38k
-1%
CASH n/a
TOTAL ASSETS £993.12k
+8%
All Financial Figures

Current Directors

Secretary
ROSE, Michael John
Appointed Date: 10 March 2006

Director
ROSE, Caroline
Appointed Date: 10 March 2006
73 years old

Director
ROSE, Michael John
Appointed Date: 10 March 2006
74 years old

Resigned Directors

Secretary
BRENNER, William Joseph
Resigned: 10 March 2006

Director
ARCH, Stephen Austin
Resigned: 10 March 2006
76 years old

Director
BRENNER, William Joseph
Resigned: 10 March 2006
82 years old

Persons With Significant Control

Mr Michael John Rose
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – 75% or more

CURER-CHEM LIMITED Events

04 Feb 2017
Confirmation statement made on 31 December 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 104

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 104

...
... and 73 more events
13 Feb 1988
Return made up to 15/01/88; full list of members

05 Jan 1987
Return made up to 24/11/86; full list of members

12 Dec 1986
Registered office changed on 12/12/86 from: cumberland house lrssadel street salford M6 6GG gtr manchester

03 Dec 1986
Particulars of mortgage/charge

24 Nov 1986
Accounts for a small company made up to 30 September 1986

CURER-CHEM LIMITED Charges

10 March 2006
Debenture
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1986
Mortgage debenture
Delivered: 3 December 1986
Status: Satisfied on 15 March 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…