CURO HOTELS (WEST CAMPBELL) LIMITED

Register to unlock more data on OkredoRegister

CURO HOTELS (WEST CAMPBELL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08719456

Incorporation date

04/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 1 21 Hatherton Street, Walsall WS4 2LACopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2013)
dot icon23/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon04/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon17/02/2025
Previous accounting period extended from 2024-11-30 to 2024-12-31
dot icon20/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/04/2024
Previous accounting period shortened from 2023-12-31 to 2023-11-30
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon20/03/2024
Registered office address changed from 21 Hatherton Street Office 1 Hatherton Street Walsall WS4 2LA England to Office 1 21 Hatherton Street Walsall WS4 2LA on 2024-03-20
dot icon21/12/2023
Satisfaction of charge 087194560007 in full
dot icon21/12/2023
Satisfaction of charge 087194560006 in full
dot icon12/12/2023
Notification of Evolve Hospitality (Glasgow) Limited as a person with significant control on 2023-12-07
dot icon12/12/2023
Cessation of Kevin William Crighton as a person with significant control on 2023-12-07
dot icon12/12/2023
Cessation of Curo (West Campbell) Llp as a person with significant control on 2023-12-07
dot icon12/12/2023
Cessation of Curo Property Funds Llp as a person with significant control on 2023-12-07
dot icon12/12/2023
Termination of appointment of Kevin William Crighton as a secretary on 2023-12-07
dot icon12/12/2023
Appointment of Mr Vijay Kumar Purshottam Sharma as a director on 2023-12-07
dot icon12/12/2023
Termination of appointment of Kevin William Crighton as a director on 2023-12-07
dot icon12/12/2023
Appointment of Mr Narendra Patel as a director on 2023-12-07
dot icon12/12/2023
Registered office address changed from Kopshop 6 Old London Road Kingston upon Thames Surrey KT2 6QF England to 21 Hatherton Street Office 1 Hatherton Street Walsall WS4 2LA on 2023-12-12
dot icon12/12/2023
Registration of charge 087194560008, created on 2023-12-08
dot icon18/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon01/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/04/2022
Notification of Curo Property Funds Llp as a person with significant control on 2022-04-01
dot icon04/04/2022
Cessation of Neil Stuart Gullan as a person with significant control on 2022-04-01
dot icon04/04/2022
Termination of appointment of Neil Stuart Gullan as a director on 2022-04-01
dot icon18/10/2021
Micro company accounts made up to 2020-12-31
dot icon12/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon05/10/2020
Registered office address changed from Kopshop 6 Old London Road Unit 9 Kingston upon Thames Surrey KT2 6QF to Kopshop 6 Old London Road Kingston upon Thames Surrey KT2 6QF on 2020-10-05
dot icon26/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon18/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/08/2018
Satisfaction of charge 087194560004 in full
dot icon15/08/2018
Satisfaction of charge 087194560005 in full
dot icon18/07/2018
Registration of charge 087194560007, created on 2018-07-17
dot icon16/07/2018
Registration of charge 087194560006, created on 2018-07-09
dot icon04/07/2018
Notification of Curo (West Campbell) Llp as a person with significant control on 2018-06-28
dot icon06/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Satisfaction of charge 087194560002 in full
dot icon20/12/2016
Satisfaction of charge 087194560003 in full
dot icon20/12/2016
Satisfaction of charge 087194560001 in full
dot icon14/12/2016
Resolutions
dot icon30/11/2016
Registration of charge 087194560005, created on 2016-11-25
dot icon24/11/2016
Registration of charge 087194560004, created on 2016-11-23
dot icon18/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/07/2016
Previous accounting period extended from 2015-10-31 to 2015-12-31
dot icon13/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon22/09/2015
Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF to Kopshop 6 Old London Road Unit 9 Kingston upon Thames Surrey KT2 6QF on 2015-09-22
dot icon04/08/2015
Accounts for a dormant company made up to 2014-10-31
dot icon01/07/2015
Registration of charge 087194560003, created on 2015-06-30
dot icon26/06/2015
Registration of charge 087194560002, created on 2015-06-23
dot icon25/06/2015
Registration of charge 087194560001, created on 2015-06-25
dot icon29/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon04/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

21
2022
change arrow icon0 % *

* during past year

Cash in Bank

£42,743.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
21
52.98K
-
0.00
-
-
2022
21
224.35K
-
0.00
42.74K
-
2022
21
224.35K
-
0.00
42.74K
-

Employees

2022

Employees

21 Ascended0 % *

Net Assets(GBP)

224.35K £Ascended323.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.74K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crighton, Kevin William
Director
04/10/2013 - 07/12/2023
35
Sharma, Vijay Kumar Purshottam
Director
07/12/2023 - Present
19
Patel, Narendra
Director
07/12/2023 - Present
25
Crighton, Kevin William
Secretary
04/10/2013 - 07/12/2023
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CURO HOTELS (WEST CAMPBELL) LIMITED

CURO HOTELS (WEST CAMPBELL) LIMITED is an(a) Active company incorporated on 04/10/2013 with the registered office located at Office 1 21 Hatherton Street, Walsall WS4 2LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CURO HOTELS (WEST CAMPBELL) LIMITED?

toggle

CURO HOTELS (WEST CAMPBELL) LIMITED is currently Active. It was registered on 04/10/2013 .

Where is CURO HOTELS (WEST CAMPBELL) LIMITED located?

toggle

CURO HOTELS (WEST CAMPBELL) LIMITED is registered at Office 1 21 Hatherton Street, Walsall WS4 2LA.

What does CURO HOTELS (WEST CAMPBELL) LIMITED do?

toggle

CURO HOTELS (WEST CAMPBELL) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CURO HOTELS (WEST CAMPBELL) LIMITED have?

toggle

CURO HOTELS (WEST CAMPBELL) LIMITED had 21 employees in 2022.

What is the latest filing for CURO HOTELS (WEST CAMPBELL) LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-20 with no updates.