UKBizDB.co.uk

SCI-TEMPS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sci-temps Limited. The company was founded 26 years ago and was given the registration number 03409444. The firm's registered office is in TAMWORTH. You can find them at The Enterprise Centre, Corporation Street, Tamworth, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SCI-TEMPS LIMITED
Company Number:03409444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:The Enterprise Centre, Corporation Street, Tamworth, England, B79 7DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Barlow Avenue, Tamworth, B77 2FS

Director25 July 1997Active
22, Ennerdale Crescent, Nuneaton, CV11 6HZ

Director25 July 1997Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary25 July 1997Active
8a, Victoria Road, Tamworth, B79 7HL

Corporate Secretary25 July 1997Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director25 July 1997Active
Flat 6, Woodville, 14, Knighton Park Road, Leicester, England, LE2 1ZA

Director25 July 1997Active

People with Significant Control

Mr Ewan David Eaton
Notified on:25 July 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Flat 6, Woodville, 14, Knighton Park Road, Leicester, England, LE2 1ZA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul David Talbot
Notified on:25 July 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:22, Ennerdale Crescent, Nuneaton, England, CV11 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Michael Hern
Notified on:25 July 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:9, Barlow Avenue, Tamworth, England, B77 2FS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Capital

Capital cancellation shares.

Download
2019-03-20Capital

Capital return purchase own shares.

Download
2019-01-17Accounts

Accounts with accounts type micro entity.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Address

Change registered office address company with date old address new address.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2015-12-20Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Officers

Change person director company with change date.

Download
2015-01-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.