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.
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 | : |
|
Registered Address | : | The Enterprise Centre, Corporation Street, Tamworth, England, B79 7DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Barlow Avenue, Tamworth, B77 2FS | Director | 25 July 1997 | Active |
22, Ennerdale Crescent, Nuneaton, CV11 6HZ | Director | 25 July 1997 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 25 July 1997 | Active |
8a, Victoria Road, Tamworth, B79 7HL | Corporate Secretary | 25 July 1997 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 25 July 1997 | Active |
Flat 6, Woodville, 14, Knighton Park Road, Leicester, England, LE2 1ZA | Director | 25 July 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Capital | Capital cancellation shares. | Download |
2019-03-20 | Capital | Capital return purchase own shares. | Download |
2019-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Address | Change registered office address company with date old address new address. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-24 | Officers | Change person director company with change date. | Download |
2015-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.