CURO MARKET RENTED SERVICES LIMITED

Register to unlock more data on OkredoRegister

CURO MARKET RENTED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04705482

Incorporation date

20/03/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Maltings River Place, Lower Bristol Road, Bath, Somerset BA2 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2003)
dot icon20/03/2026
Termination of appointment of Victor Da Cunha as a director on 2026-03-20
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon03/03/2026
Appointment of Julie Anne Evans as a director on 2026-03-03
dot icon01/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon01/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon01/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon01/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon16/06/2025
Termination of appointment of Victor Manuel Silva Da Cunha as a secretary on 2025-02-28
dot icon26/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon28/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon28/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon28/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon28/09/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon30/07/2024
Termination of appointment of Sean Hird as a secretary on 2024-07-22
dot icon30/07/2024
Appointment of Victor Manuel Silva Da Cunha as a secretary on 2024-07-22
dot icon02/07/2024
Appointment of Sean Hird as a secretary on 2024-06-18
dot icon02/07/2024
Termination of appointment of Katherine Gullon as a secretary on 2024-06-18
dot icon03/04/2024
Confirmation statement made on 2024-03-20 with updates
dot icon14/11/2023
Statement of capital following an allotment of shares on 2023-11-01
dot icon24/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon24/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon24/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon24/10/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon05/10/2023
Court order
dot icon05/05/2023
Registration of charge 047054820001, created on 2023-05-04
dot icon05/05/2023
-
dot icon05/05/2023
Rectified The MR01 was removed from the public register on 05/10/2023 pursuant to order of court
dot icon30/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon28/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon27/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon27/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon27/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon02/04/2022
Memorandum and Articles of Association
dot icon02/04/2022
Resolutions
dot icon01/04/2022
Confirmation statement made on 2022-03-20 with updates
dot icon31/03/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon02/09/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon02/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon02/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon02/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon08/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon29/09/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon29/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon29/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon29/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon29/08/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon29/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon13/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon13/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon23/04/2019
Notification of a person with significant control statement
dot icon23/04/2019
Cessation of Curo Group (Albion) Limited as a person with significant control on 2018-12-12
dot icon01/04/2019
Confirmation statement made on 2019-03-20 with updates
dot icon03/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon15/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon27/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon27/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon22/05/2018
Appointment of Ms Katherine Gullon as a secretary on 2018-05-22
dot icon22/05/2018
Termination of appointment of Emily Wilson as a secretary on 2018-05-22
dot icon29/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon02/01/2018
Accounts for a dormant company made up to 2017-03-30
dot icon14/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon27/11/2017
Appointment of Emily Wilson as a secretary on 2017-11-21
dot icon27/11/2017
Termination of appointment of Philippa Armstrong as a secretary on 2017-11-21
dot icon23/11/2017
Secretary's details changed for Philippa Armstrong on 2017-11-15
dot icon21/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon26/01/2017
Resolutions
dot icon25/01/2017
Appointment of Mr Simon David Gibbs as a director on 2017-01-16
dot icon25/01/2017
Termination of appointment of Michael Anthony Grist as a director on 2017-01-16
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon07/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon17/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon19/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon21/03/2013
Secretary's details changed for Philippa Armstrong on 2013-03-20
dot icon21/03/2013
Director's details changed for Mr Michael Anthony Grist on 2013-03-20
dot icon20/03/2013
Director's details changed for Victor Da Cunha on 2013-03-20
dot icon14/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon04/04/2012
Termination of appointment of Robert Church as a director
dot icon09/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/09/2011
Appointment of Victor Da Cunha as a director
dot icon21/06/2011
Termination of appointment of Patrick Harkness as a director
dot icon06/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon06/04/2011
Director's details changed for Mr Michael Anthony Grist on 2011-04-05
dot icon06/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr Michael Anthony Grist on 2010-03-29
dot icon14/04/2010
Director's details changed for Mr Patrick John Harkness on 2010-03-29
dot icon14/04/2010
Director's details changed for Robert John Church on 2010-03-29
dot icon21/09/2009
Full accounts made up to 2009-03-31
dot icon07/08/2009
Resolutions
dot icon07/05/2009
Appointment terminated director steve watson
dot icon25/03/2009
Return made up to 20/03/09; full list of members
dot icon24/03/2009
Appointment terminated director trevor drury
dot icon13/03/2009
Director appointed patrick harkness
dot icon14/08/2008
Full accounts made up to 2008-03-31
dot icon29/07/2008
Appointment terminated secretary hazel trubody
dot icon29/07/2008
Secretary appointed philippa armstrong
dot icon02/04/2008
Return made up to 20/03/08; full list of members
dot icon01/04/2008
Director's change of particulars / steve watson / 01/10/2007
dot icon25/02/2008
Director's change of particulars / steve watson / 05/09/2007
dot icon18/02/2008
New director appointed
dot icon19/11/2007
New secretary appointed
dot icon19/11/2007
Secretary resigned
dot icon03/10/2007
Director resigned
dot icon05/09/2007
Director resigned
dot icon21/08/2007
Full accounts made up to 2007-03-31
dot icon17/08/2007
New director appointed
dot icon24/04/2007
Return made up to 20/03/07; full list of members
dot icon14/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon09/03/2007
Director resigned
dot icon09/03/2007
Director resigned
dot icon20/11/2006
Full accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 20/03/06; full list of members
dot icon13/01/2006
Full accounts made up to 2005-03-31
dot icon18/04/2005
Return made up to 20/03/05; full list of members
dot icon01/04/2005
Certificate of change of name
dot icon03/02/2005
New director appointed
dot icon03/02/2005
New director appointed
dot icon03/02/2005
Director resigned
dot icon19/10/2004
Full accounts made up to 2004-03-31
dot icon02/08/2004
Director resigned
dot icon31/03/2004
Return made up to 20/03/04; full list of members
dot icon20/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbs, Simon David
Director
16/01/2017 - Present
31
Grist, Michael Anthony
Director
31/07/2007 - 16/01/2017
3
Hird, Sean
Secretary
18/06/2024 - 22/07/2024
-
Gullon, Katherine
Secretary
22/05/2018 - 18/06/2024
-
Da Cunha, Victor Manuel Silva
Secretary
22/07/2024 - 28/02/2025
-

Persons with Significant Control

1
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 CURO MARKET RENTED SERVICES LIMITED

CURO MARKET RENTED SERVICES LIMITED is an(a) Active company incorporated on 20/03/2003 with the registered office located at The Maltings River Place, Lower Bristol Road, Bath, Somerset BA2 1EP. There are currently 2 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 CURO MARKET RENTED SERVICES LIMITED?

toggle

CURO MARKET RENTED SERVICES LIMITED is currently Active. It was registered on 20/03/2003 .

Where is CURO MARKET RENTED SERVICES LIMITED located?

toggle

CURO MARKET RENTED SERVICES LIMITED is registered at The Maltings River Place, Lower Bristol Road, Bath, Somerset BA2 1EP.

What does CURO MARKET RENTED SERVICES LIMITED do?

toggle

CURO MARKET RENTED SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CURO MARKET RENTED SERVICES LIMITED?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Victor Da Cunha as a director on 2026-03-20.