CURA TERRAE OH AND EMISSIONS TESTING LIMITED

Register to unlock more data on OkredoRegister

CURA TERRAE OH AND EMISSIONS TESTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02942918

Incorporation date

27/06/1994

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 27/06/1994)
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 1 Tenter Street Sheffield S1 4BY on 2025-12-29
dot icon30/09/2025
Accounts for a small company made up to 2024-12-30
dot icon12/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon03/06/2025
Termination of appointment of Neil Scarlett as a director on 2025-05-31
dot icon02/06/2025
Registration of charge 029429180008, created on 2025-05-28
dot icon01/04/2025
Certificate of change of name
dot icon13/11/2024
Accounts for a small company made up to 2023-12-30
dot icon07/11/2024
Appointment of Mr Alastair Martin Wolff as a director on 2024-10-29
dot icon09/09/2024
Registered office address changed from 3 Blackburn Road Rotherham S61 2DW England to Unit 3 President Buildings Savile Street East Sheffield S4 7UQ on 2024-09-09
dot icon11/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon17/03/2024
Appointment of Mr Richard Ian Waumsley as a director on 2024-03-04
dot icon11/01/2024
Second filing of Confirmation Statement dated 2022-06-27
dot icon05/01/2024
Cessation of Environmental Monitoring Solutions Limited as a person with significant control on 2023-12-29
dot icon05/01/2024
Cessation of Cura Terrae Limited as a person with significant control on 2022-03-17
dot icon05/01/2024
Notification of Cura Terrae Limited as a person with significant control on 2023-12-29
dot icon06/12/2023
Accounts for a small company made up to 2022-12-30
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 icon12/07/2023
Compulsory strike-off action has been discontinued
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon11/07/2023
Notification of Cura Terrae Limited as a person with significant control on 2022-03-17
dot icon11/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon06/07/2023
Accounts for a small company made up to 2021-12-30
dot icon06/04/2023
Termination of appointment of Beverley Busby as a secretary on 2023-04-06
dot icon06/04/2023
Appointment of Mr Stephen John Middleton as a secretary on 2023-04-06
dot icon31/03/2023
Resolutions
dot icon31/03/2023
Memorandum and Articles of Association
dot icon19/02/2023
Registered office address changed from Unit 36 New Lane Laisterdyke Bradford BD4 8BX England to 3 Blackburn Road Rotherham S61 2DW on 2023-02-20
dot icon30/12/2022
Current accounting period shortened from 2021-12-31 to 2021-12-30
dot icon02/08/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon29/07/2022
Termination of appointment of Kieran James Williams as a director on 2022-03-17
dot icon29/07/2022
Termination of appointment of David Matthew Bramwell as a director on 2022-03-17
dot icon11/07/2022
Satisfaction of charge 029429180003 in full
dot icon11/07/2022
Satisfaction of charge 029429180004 in full
dot icon30/06/2022
Registration of charge 029429180007, created on 2022-06-28
dot icon31/03/2022
Registration of charge 029429180006, created on 2022-03-17
dot icon02/12/2021
Registration of charge 029429180005, created on 2021-11-29
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-06-27 with updates
dot icon15/10/2020
Registered office address changed from Unit 18 Bradford Chamber Business Park New Lane Laisterdyke Bradford West Yorkshire BD4 8BX England to Unit 36 New Lane Laisterdyke Bradford BD4 8BX on 2020-10-15
dot icon15/10/2020
Appointment of Mr Barry Braithwaite Grant as a director on 2020-09-01
dot icon10/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/08/2020
Registration of charge 029429180004, created on 2020-08-13
dot icon10/08/2020
Registration of charge 029429180003, created on 2020-08-06
dot icon30/07/2020
Satisfaction of charge 029429180002 in full
dot icon08/07/2020
Confirmation statement made on 2020-06-27 with updates
dot icon14/04/2020
Registration of charge 029429180002, created on 2020-04-08
dot icon07/10/2019
Appointment of Mr John Healey as a director on 2019-10-01
dot icon07/10/2019
Appointment of Mrs Beverley Busby as a secretary on 2019-10-01
dot icon12/09/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon06/09/2019
Appointment of Dr Kieran James Williams as a director on 2019-08-30
dot icon06/09/2019
Appointment of Mr David Matthew Bramwell as a director on 2019-08-30
dot icon06/09/2019
Appointment of Neil Scarlett as a director on 2019-08-30
dot icon06/09/2019
Appointment of Professor Peter John Skipworth as a director on 2019-08-30
dot icon05/09/2019
Notification of Environmental Monitoring Solutions Limited as a person with significant control on 2019-08-30
dot icon05/09/2019
Cessation of Anthony John Smith as a person with significant control on 2019-08-30
dot icon05/09/2019
Cessation of Keith Edmondson as a person with significant control on 2019-08-30
dot icon05/09/2019
Termination of appointment of Anthony John Smith as a director on 2019-08-30
dot icon05/09/2019
Termination of appointment of Gerald Keith Edmondson as a director on 2019-08-30
dot icon05/09/2019
Termination of appointment of Gerald Keith Edmondson as a secretary on 2019-08-30
dot icon08/08/2019
Termination of appointment of Lorraine Maria Ferris as a director on 2019-08-08
dot icon16/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon17/06/2019
Appointment of Dr Lorraine Maria Ferris as a director on 2019-06-13
dot icon13/06/2019
Termination of appointment of Lorraine Maria Ferris as a director on 2019-06-13
dot icon24/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon19/02/2018
Registered office address changed from St Blaise House Vaughan Street Bradford West Yorkshire BD1 2LL to Unit 18 Bradford Chamber Business Park New Lane Laisterdyke Bradford West Yorkshire BD4 8BX on 2018-02-19
dot icon16/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon10/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon10/07/2017
Notification of Keith Edmondson as a person with significant control on 2017-06-26
dot icon10/07/2017
Notification of Anthony John Smith as a person with significant control on 2017-06-26
dot icon03/05/2017
Appointment of Dr Lorraine Maria Ferris as a director on 2017-04-24
dot icon26/04/2017
Appointment of Mr Gerald Keith Edmondson as a secretary on 2017-03-01
dot icon26/04/2017
Termination of appointment of Craig Elton Batty as a director on 2017-03-01
dot icon26/04/2017
Termination of appointment of Craig Elton Batty as a secretary on 2017-03-01
dot icon18/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon22/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon22/07/2016
Director's details changed for Mr Craig Elton Batty on 2016-01-01
dot icon22/07/2016
Termination of appointment of Anthony John Smith as a secretary on 2016-07-21
dot icon22/07/2016
Appointment of Mr Craig Elton Batty as a secretary on 2016-07-21
dot icon11/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon11/01/2011
Appointment of Mr Craig Elton Batty as a director
dot icon06/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon08/07/2010
Director's details changed for Dr Anthony John Smith on 2010-06-27
dot icon12/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon08/07/2009
Return made up to 27/06/09; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon03/07/2008
Return made up to 27/06/08; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon03/07/2007
Return made up to 27/06/07; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon18/07/2006
Return made up to 27/06/06; full list of members
dot icon12/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon01/07/2005
Return made up to 27/06/05; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon05/07/2004
Return made up to 27/06/04; full list of members
dot icon22/08/2003
Total exemption small company accounts made up to 2003-06-30
dot icon04/07/2003
Return made up to 27/06/03; full list of members
dot icon03/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon01/07/2002
Return made up to 27/06/02; full list of members
dot icon23/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon12/11/2001
New secretary appointed
dot icon12/11/2001
Secretary resigned;director resigned
dot icon04/09/2001
Return made up to 27/06/01; full list of members
dot icon17/10/2000
Registered office changed on 17/10/00 from: west end house legrams lane bradford west yorkshire BD7 1NH
dot icon28/09/2000
Accounts for a small company made up to 2000-06-30
dot icon03/07/2000
Ad 11/08/95--------- £ si 59999@1
dot icon03/07/2000
Return made up to 27/06/00; full list of members
dot icon13/03/2000
New secretary appointed
dot icon03/03/2000
Secretary resigned
dot icon04/08/1999
Accounts for a small company made up to 1999-06-30
dot icon24/06/1999
Return made up to 27/06/99; no change of members
dot icon05/06/1999
Declaration of satisfaction of mortgage/charge
dot icon25/08/1998
Accounts for a small company made up to 1998-06-30
dot icon03/07/1998
Return made up to 27/06/98; full list of members
dot icon28/05/1998
Particulars of mortgage/charge
dot icon02/10/1997
Accounts for a small company made up to 1997-06-30
dot icon01/07/1997
Return made up to 27/06/97; no change of members
dot icon29/11/1996
Accounts for a small company made up to 1996-06-30
dot icon18/11/1996
Return made up to 27/06/96; no change of members; amend
dot icon01/07/1996
Return made up to 27/06/96; no change of members
dot icon17/02/1996
Registered office changed on 17/02/96 from: 40 willow crescent bradford west yorkshire BD2 1LR
dot icon04/09/1995
Ad 11/08/95--------- £ si 59999@1=59999 £ ic 1/60000
dot icon04/09/1995
Accounts for a small company made up to 1995-06-30
dot icon25/07/1995
Return made up to 27/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Secretary resigned
dot icon27/06/1994
Miscellaneous
dot icon27/06/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
31
4.31K
-
0.00
65.30K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skipworth, Peter John, Professor
Director
30/08/2019 - Present
16
Scarlett, Neil
Director
30/08/2019 - 31/05/2025
19
Wolff, Alastair Martin
Director
29/10/2024 - Present
7
Batty, Craig Elton
Director
01/01/2011 - 01/03/2017
7
Grant, Barry Braithwaite
Director
01/09/2020 - Present
2

Persons with Significant Control

6
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 OH AND EMISSIONS TESTING LIMITED

CURA TERRAE OH AND EMISSIONS TESTING LIMITED is an(a) Active company incorporated on 27/06/1994 with the registered office located at Spaces - Pennine Five Block 2, 1 Tenter Street, Sheffield S1 4BY. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CURA TERRAE OH AND EMISSIONS TESTING LIMITED?

toggle

CURA TERRAE OH AND EMISSIONS TESTING LIMITED is currently Active. It was registered on 27/06/1994 .

Where is CURA TERRAE OH AND EMISSIONS TESTING LIMITED located?

toggle

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

What does CURA TERRAE OH AND EMISSIONS TESTING LIMITED do?

toggle

CURA TERRAE OH AND EMISSIONS TESTING LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for CURA TERRAE OH AND EMISSIONS TESTING LIMITED?

toggle

The latest filing was on 29/12/2025: Registered office address changed from Unit 3 President Buildings Savile Street East Sheffield S4 7UQ United Kingdom to Spaces - Pennine Five Block 2 1 Tenter Street Sheffield S1 4BY on 2025-12-29.