UKBizDB.co.uk

TEMCOUK FACILITY SERVICES LIMITED

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

This company is commonly known as Temcouk Facility Services Limited. The company was founded 17 years ago and was given the registration number 06040907. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:TEMCOUK FACILITY SERVICES LIMITED
Company Number:06040907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, EC1M 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director03 January 2007Active
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director06 April 2017Active
Saffierlaan 19a, Sint-Genesius-Rode, Belgium,

Secretary03 January 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 January 2007Active
Saffierlaan 19a, Sint-Genesius-Rode, Belgium,

Director03 January 2007Active
Engven 13, Dk-2960 Rungsted Kyst, Denmark,

Director03 January 2007Active
417, 5th Avenue, 9th Floor, New York, Usa, 10016

Director16 January 2012Active
100 Sonn Drive, Rye, Usa,

Director03 January 2007Active
Vorstlaan 280, Oudergem, Belgium, 1160

Corporate Director01 August 2012Active
Saffierlaan 19a, Sint-Genesius-Rode, Belgium, 1640

Corporate Director04 May 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 January 2007Active

People with Significant Control

Temcouk (Holdings) Limited
Notified on:25 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Trevor Philpot
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Address

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

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Officers

Appoint person director company with name date.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Resolution

Resolution.

Download
2016-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-08Officers

Change person director company with change date.

Download
2016-03-21Mortgage

Mortgage satisfy charge full.

Download
2016-03-21Mortgage

Mortgage satisfy charge full.

Download
2016-03-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.