CURA TERRAE AIR LIMITED

Register to unlock more data on OkredoRegister

CURA TERRAE AIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01726773

Incorporation date

26/05/1983

Size

Small

Contacts

Registered address

Registered address

Spaces - Pennine Five Block 2, 1 Tenter Street, Sheffield S1 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1990)
dot icon12/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon11/01/2026
Appointment of Mrs Felicity Sharp as a director on 2026-01-01
dot icon11/01/2026
Termination of appointment of Duncan Robert Mounsor as a director on 2026-01-01
dot icon29/12/2025
Registered office address changed from Unit 3 President Buildings Savile Street East Sheffield S4 7UQ United Kingdom to Spaces - Pennine Five Block 2 Tenter Street Sheffield S1 4BY on 2025-12-29
dot icon29/12/2025
Registered office address changed from Spaces - Pennine Five Block 2 Tenter Street Sheffield S1 4BY England to Spaces - Pennine Five Block 2 1 Tenter Street Sheffield S1 4BY on 2025-12-29
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon10/09/2025
Certificate of change of name
dot icon03/06/2025
Termination of appointment of Neil Scarlett as a director on 2025-05-31
dot icon02/06/2025
Registration of charge 017267730012, created on 2025-05-28
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon13/11/2024
Accounts for a small company made up to 2023-12-31
dot icon09/09/2024
Registered office address changed from Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW England to Unit 3 President Buildings Savile Street East Sheffield S4 7UQ on 2024-09-09
dot icon17/03/2024
Appointment of Mr Richard Ian Waumsley as a director on 2024-03-04
dot icon20/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon13/10/2023
Termination of appointment of Stephen John Middleton as a secretary on 2023-10-01
dot icon13/10/2023
Appointment of Dr Kate Ann Noble as a secretary on 2023-10-01
dot icon06/09/2023
Satisfaction of charge 8 in full
dot icon23/06/2023
Registration of charge 017267730011, created on 2023-06-23
dot icon30/05/2023
Termination of appointment of Michael Webley as a secretary on 2023-05-25
dot icon30/05/2023
Appointment of Mr Stephen John Middleton as a secretary on 2023-05-25
dot icon03/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/03/2023
Memorandum and Articles of Association
dot icon14/03/2023
Resolutions
dot icon10/03/2023
Registration of charge 017267730010, created on 2023-03-08
dot icon06/01/2023
Termination of appointment of Jane Ann Read as a director on 2022-12-23
dot icon06/01/2023
Appointment of Professor Peter John Skipworth as a director on 2022-12-23
dot icon06/01/2023
Appointment of Mr Neil Scarlett as a director on 2022-12-23
dot icon06/01/2023
Current accounting period extended from 2023-10-31 to 2023-12-31
dot icon06/01/2023
Registered office address changed from Kingfisher Business Park London Road Stroud Gloucestershire GL5 2BY to Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW on 2023-01-06
dot icon06/01/2023
Notification of Cura Terrae Limited as a person with significant control on 2022-12-23
dot icon06/01/2023
Cessation of Jane Ann Read as a person with significant control on 2022-12-23
dot icon05/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon07/12/1994
Return made up to 30/11/94; no change of members
dot icon06/01/1994
Return made up to 30/11/93; no change of members
dot icon01/12/1992
Return made up to 30/11/92; full list of members
dot icon10/01/1992
Return made up to 30/11/91; no change of members
dot icon17/12/1990
Return made up to 30/11/90; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

42
2022
change arrow icon+94.22 % *

* during past year

Cash in Bank

£2,257,149.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
1.11M
-
0.00
1.16M
-
2022
42
1.76M
-
0.00
2.26M
-
2022
42
1.76M
-
0.00
2.26M
-

Employees

2022

Employees

42 Ascended2 % *

Net Assets(GBP)

1.76M £Ascended58.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.26M £Ascended94.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webley, Michael
Secretary
04/03/2008 - 25/05/2023
1
Middleton, Stephen John
Secretary
25/05/2023 - 01/10/2023
-
Skipworth, Peter John, Professor
Director
23/12/2022 - 07/02/2025
16
Sharp, Felicity
Director
01/01/2026 - Present
1
Spinner, Margaret Anne
Director
01/08/1994 - 18/03/1999
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CURA TERRAE AIR LIMITED

CURA TERRAE AIR LIMITED is an(a) Active company incorporated on 26/05/1983 with the registered office located at Spaces - Pennine Five Block 2, 1 Tenter Street, Sheffield S1 4BY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of CURA TERRAE AIR LIMITED?

toggle

CURA TERRAE AIR LIMITED is currently Active. It was registered on 26/05/1983 .

Where is CURA TERRAE AIR LIMITED located?

toggle

CURA TERRAE AIR LIMITED is registered at Spaces - Pennine Five Block 2, 1 Tenter Street, Sheffield S1 4BY.

What does CURA TERRAE AIR LIMITED do?

toggle

CURA TERRAE AIR LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

How many employees does CURA TERRAE AIR LIMITED have?

toggle

CURA TERRAE AIR LIMITED had 42 employees in 2022.

What is the latest filing for CURA TERRAE AIR LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-11-30 with no updates.