Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUREPEST LIMITED
Company Information for

CUREPEST LIMITED

UNIT 66 THE OAKS BUSINESS PARK, INVICTA WAY, MANSTON, CT12 5FD,
Company Registration Number
03296048
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Curepest Ltd
CUREPEST LIMITED was founded on 1996-12-24 and has its registered office in Manston. The organisation's status is listed as "Active - Proposal to Strike off". Curepest Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
CUREPEST LIMITED
 
Legal Registered Office
UNIT 66 THE OAKS BUSINESS PARK
INVICTA WAY
MANSTON
CT12 5FD
Other companies in CT6
 
Filing Information
Company Number 03296048
Company ID Number 03296048
Date formed 1996-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts 
Last Datalog update: 2020-01-06 00:10:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUREPEST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CUREPEST LIMITED

Current Directors
Officer Role Date Appointed
RUTH ELLEN BROWN
Company Secretary 2014-12-08
BRYAN GORDON BROWN
Director 1996-12-24
SANDRA MARY BROWN
Director 1996-12-24
TIMOTHY JAMES BROWN
Director 1996-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA LOUISE BROWN
Director 1996-12-24 2018-01-05
SANDRA MARY BROWN
Company Secretary 1996-12-24 2014-12-05
DOROTHY MAY GRAEME
Nominated Secretary 1996-12-24 1996-12-24
LESLEY JOYCE GRAEME
Nominated Director 1996-12-24 1996-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYAN GORDON BROWN ALL TIED UP! LIMITED Director 1992-08-29 CURRENT 1990-08-29 Active - Proposal to Strike off
TIMOTHY JAMES BROWN ALL TIED UP! LIMITED Director 2014-09-01 CURRENT 1990-08-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-13DS01Application to strike the company off the register
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN GORDON BROWN
2019-09-30TM02Termination of appointment of Emma Jane Bartlett on 2019-09-30
2019-01-11AP03Appointment of Mrs Emma Jane Bartlett as company secretary on 2018-08-06
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2019-01-03TM02Termination of appointment of Ruth Ellen Brown on 2018-01-05
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE BROWN
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM Woodside Bullockstone Road Herne Bay Kent CT6 7NW
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-04AR0124/12/15 ANNUAL RETURN FULL LIST
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-08AR0124/12/14 ANNUAL RETURN FULL LIST
2015-01-08TM02Termination of appointment of Sandra Mary Brown on 2014-12-05
2015-01-08AP03Appointment of Mrs Ruth Ellen Brown as company secretary on 2014-12-08
2015-01-08CH01Director's details changed for Timothy James Brown on 2015-01-01
2014-06-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-28LATEST SOC28/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-28AR0124/12/13 ANNUAL RETURN FULL LIST
2013-10-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AR0124/12/12 ANNUAL RETURN FULL LIST
2012-11-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0124/12/11 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-03AR0124/12/10 ANNUAL RETURN FULL LIST
2011-02-03CH01Director's details changed for Victoria Louise Johnson on 2010-12-10
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-11AR0124/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE JOHNSON / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES BROWN / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARY BROWN / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN GORDON BROWN / 11/01/2010
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-09363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-16363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-02-21363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-22363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-18287REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 3 HARNET STREET SANDWICH KENT CT13 9ES
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-07363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-06-18287REGISTERED OFFICE CHANGED ON 18/06/02 FROM: THE COACH HOUSE 7 MILL ROAD, STURRY CANTERBURY KENT CT2 0AJ
2002-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-14363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-22287REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 84 RECULVER ROAD BELTINGE HERNE BAY KENT CT6 6ND
2000-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-10363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-15AUDAUDITOR'S RESIGNATION
1999-03-15363sRETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS
1999-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-14363sRETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS
1997-02-01225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1997-02-0188(2)RAD 17/01/97--------- £ SI 999@1=999 £ IC 1/1000
1997-01-03288aNEW DIRECTOR APPOINTED
1997-01-03288aNEW DIRECTOR APPOINTED
1997-01-03288bSECRETARY RESIGNED
1997-01-03288bDIRECTOR RESIGNED
1997-01-03288aNEW DIRECTOR APPOINTED
1997-01-03287REGISTERED OFFICE CHANGED ON 03/01/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1997-01-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CUREPEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUREPEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CUREPEST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUREPEST LIMITED

Intangible Assets
Patents
We have not found any records of CUREPEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUREPEST LIMITED
Trademarks
We have not found any records of CUREPEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUREPEST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CUREPEST LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CUREPEST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUREPEST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUREPEST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.