CUROTEC TEAM LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 2PZ

Company number 08815661
Status Active
Incorporation Date 16 December 2013
Company Type Private Limited Company
Address 2100 FIRST AVENUE, NEWBURY BUSINESS PARK, LONDON ROAD, NEWBURY, BERKSHIRE, RG14 2PZ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 20,000 . The most likely internet sites of CUROTEC TEAM LIMITED are www.curotecteam.co.uk, and www.curotec-team.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. The distance to to Newbury Rail Station is 0.9 miles; to Thatcham Rail Station is 2.8 miles; to Midgham Rail Station is 5.6 miles; to Kintbury Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Curotec Team Limited is a Private Limited Company. The company registration number is 08815661. Curotec Team Limited has been working since 16 December 2013. The present status of the company is Active. The registered address of Curotec Team Limited is 2100 First Avenue Newbury Business Park London Road Newbury Berkshire Rg14 2pz. . TAYLOR, Cecilia Mary is a Secretary of the company. BROWN, Alan Keith is a Director of the company. MADLEY, Stephen John is a Director of the company. Director COOPER, Mark Jonathan has been resigned. Director JONES, Michael James has been resigned. Director TAYLOR, Patrick John has been resigned. Director THAKE, Simon Lee has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
TAYLOR, Cecilia Mary
Appointed Date: 18 December 2015

Director
BROWN, Alan Keith
Appointed Date: 18 July 2014
52 years old

Director
MADLEY, Stephen John
Appointed Date: 01 February 2014
65 years old

Resigned Directors

Director
COOPER, Mark Jonathan
Resigned: 04 December 2015
Appointed Date: 13 February 2015
58 years old

Director
JONES, Michael James
Resigned: 13 February 2015
Appointed Date: 01 February 2014
55 years old

Director
TAYLOR, Patrick John
Resigned: 04 December 2015
Appointed Date: 16 December 2013
56 years old

Director
THAKE, Simon Lee
Resigned: 18 July 2014
Appointed Date: 01 February 2014
60 years old

Persons With Significant Control

V & M Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CUROTEC TEAM LIMITED Events

12 Apr 2017
Confirmation statement made on 30 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 20,000

21 Mar 2016
Previous accounting period shortened from 31 May 2016 to 31 December 2015
08 Jan 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 20 more events
07 Feb 2014
Statement of capital following an allotment of shares on 1 February 2014
  • GBP 1,000

04 Feb 2014
Appointment of Mr Stephen John Madley as a director
01 Feb 2014
Appointment of Mr Michael James Jones as a director
01 Feb 2014
Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100

16 Dec 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CUROTEC TEAM LIMITED Charges

4 December 2015
Charge code 0881 5661 0001
Delivered: 12 December 2015
Status: Outstanding
Persons entitled: Rebound Technology Group Holdings Limited, as Security Trustee for Each Group Member
Description: Contains fixed charge…