This company is commonly known as Temati (uk) Limited. The company was founded 25 years ago and was given the registration number 03705168. The firm's registered office is in MANSFIELD. You can find them at Unit 3a Isabella Court, Millennium Business Park, Mansfield, Nottinghamshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | TEMATI (UK) LIMITED |
---|---|---|
Company Number | : | 03705168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3a Isabella Court, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3a, Isabella Court, Millenium Business Park, Mansfield, United Kingdom, NG19 7JZ | Director | 02 January 2018 | Active |
Unit 3a, Isabella Court, Millenium Business Park, Mansfield, United Kingdom, NG19 7JZ | Director | 02 January 2018 | Active |
Unit 3a, Isabella Court, Millenium Business Park, Mansfield, United Kingdom, NG19 7JZ | Director | 02 January 2018 | Active |
Villa 51, Street 1, Springs 12, PO BOX 261219, Dubai, United Arab Emirates, | Secretary | 03 July 2012 | Active |
4 Sorrel Close, Elm Tree, Stockton On Tees, TS19 0UR | Secretary | 07 May 2002 | Active |
50 Coleridge Drive, Cheadle, Stoke On Trent, ST10 1XA | Secretary | 17 July 2006 | Active |
Cote How, Rydal, Ambleside, LA22 9LW | Secretary | 01 June 2005 | Active |
3 Princeton Street, Holborn, London, WC1R 4AX | Corporate Secretary | 01 February 1999 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 01 February 1999 | Active |
Villa 51, Street 1, Springs 12, PO BOX 261219, Dubai, United Arab Emirates, | Director | 14 June 2012 | Active |
16 Richmond Road, Stockton On Tees, TS18 4DT | Director | 01 February 1999 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 01 February 1999 | Active |
Paradjsvogel 17, Heerhugowaard, Netherlands, | Director | 10 January 2006 | Active |
50, Coleridge Drive, Cheadle, Stoke On Trent, United Kingdom, ST10 1XA | Director | 01 November 2009 | Active |
Valreep 91, Amstelveen, Netherlands, | Director | 10 December 2003 | Active |
Ipcom Nv | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | 94 Brusselsesteenweg, Box 201. 9090 Melle, Melle, Belgium, |
Nature of control | : |
|
Mr Stefan Naenen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | Dutch |
Address | : | Unit 3a Isabella Court, Mansfield, NG19 7JZ |
Nature of control | : |
|
Mr Arjan Jongkind | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | Dutch |
Address | : | Unit 3a Isabella Court, Mansfield, NG19 7JZ |
Nature of control | : |
|
Mr Frank Scheerder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | Dutch |
Address | : | Unit 3a Isabella Court, Mansfield, NG19 7JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type small. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-19 | Accounts | Accounts with accounts type small. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Accounts | Accounts with accounts type small. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type small. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type small. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type small. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Officers | Appoint person director company with name date. | Download |
2018-01-23 | Officers | Appoint person director company with name date. | Download |
2018-01-23 | Officers | Appoint person director company with name date. | Download |
2018-01-23 | Officers | Termination secretary company with name termination date. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
2017-02-21 | Accounts | Accounts with accounts type small. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.