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.
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 | : |
|
Registered Address | : | Devonshire House, 60 Goswell Road, London, EC1M 7AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP | Director | 03 January 2007 | Active |
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP | Director | 06 April 2017 | Active |
Saffierlaan 19a, Sint-Genesius-Rode, Belgium, | Secretary | 03 January 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 03 January 2007 | Active |
Saffierlaan 19a, Sint-Genesius-Rode, Belgium, | Director | 03 January 2007 | Active |
Engven 13, Dk-2960 Rungsted Kyst, Denmark, | Director | 03 January 2007 | Active |
417, 5th Avenue, 9th Floor, New York, Usa, 10016 | Director | 16 January 2012 | Active |
100 Sonn Drive, Rye, Usa, | Director | 03 January 2007 | Active |
Vorstlaan 280, Oudergem, Belgium, 1160 | Corporate Director | 01 August 2012 | Active |
Saffierlaan 19a, Sint-Genesius-Rode, Belgium, 1640 | Corporate Director | 04 May 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 03 January 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-06 | Officers | Appoint person director company with name date. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Resolution | Resolution. | Download |
2016-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-08 | Officers | Change person director company with change date. | Download |
2016-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.