UKBizDB.co.uk

TEME HUB LLP

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

This company is commonly known as Teme Hub Llp. The company was founded 16 years ago and was given the registration number OC331388. The firm's registered office is in LLANDRINDOD WELLS. You can find them at 32 Ddole Road Industrial Estate, , Llandrindod Wells, . This company's SIC code is None Supplied.

Company Information

Name:TEME HUB LLP
Company Number:OC331388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2007
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:32 Ddole Road Industrial Estate, Llandrindod Wells, Wales, LD1 6DF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blue Cedar, The Rise, Brockenhurst, England, SO42 7SJ

Llp Designated Member01 October 2020Active
Stansbatch Farm, Stansbatch, Leominster, United Kingdom, HR6 9LG

Llp Designated Member31 March 2016Active
Blue Cedar, The Rise, Brockenhurst, United Kingdom, SO42 7SJ

Llp Designated Member24 January 2014Active
Blue Cedar, The Rise, Brockenhurst, SO42 7SJ

Llp Designated Member14 September 2007Active
54, London Road, Wollaston, NN29 7QP

Llp Designated Member14 September 2007Active
Stansbatch Farm, Staunton On Arrow, Leominster, , HR6 9LG

Llp Designated Member14 September 2007Active
Knoll House, Knoll Road, Camberley, England, GU15 3SY

Corporate Llp Designated Member17 March 2015Active
32, Ddole Road Industrial Estate, Llandrindod Wells, Wales, LD1 6DF

Corporate Llp Designated Member31 March 2016Active
Knoll House, Knoll Road, Camberley, Uk, GU15 3SY

Corporate Llp Designated Member24 January 2014Active
Mill On The Green, Linney, Ludlow, United Kingdom, SY8 1EG

Corporate Llp Designated Member30 September 2012Active
Mill On The Green, Linney, Ludlow, United Kingdom, SY8 1EG

Corporate Llp Designated Member30 September 2012Active
Sea Meadow House PO BOX 116, Blackburne Highway, Tortola, ,

Llp Member29 November 2007Active
Mill On The Green, Linney, Ludlow, SY8 1EG

Llp Member31 August 2010Active
1598 Dahlia Sw 44 - 302, Tumwater, Wa 98512,

Llp Member31 August 2010Active
16, Fourth Avenue, Hove, BN3 2PH

Llp Member31 August 2010Active
Sadahara Hills 504, 3-19-4 Sadahara-Cho, Shinjujku-Ku, Toyko, 162 - 0842

Llp Member31 August 2010Active
Mill On The Green, Linney, Ludlow, Uk, SY8 1EG

Llp Member27 September 2012Active
Mill On The Green, Linney, Ludlow, SY8 1EG

Llp Member31 August 2010Active
Mill On The Green, Linney, Ludlow, SY8 1EG

Llp Member31 August 2010Active
Mill On The Green, Linney, Ludlow, SY8 1EG

Llp Member31 August 2010Active
Mill On The Green, Linney, Ludlow, SY8 1EG

Llp Member27 September 2012Active
Mill On The Green, Linney, Ludlow, United Kingdom, SY8 1EG

Corporate Llp Member30 September 2012Active
Mill On The Green, Linney, Ludlow, United Kingdom, SY8 1EG

Corporate Llp Member30 September 2012Active
Mill On The Green, Linney, Ludlow, United Kingdom, SY8 1EG

Corporate Llp Member30 September 2012Active
Mill On The Green, Linney, Ludlow, United Kingdom, SY8 1EG

Corporate Llp Member30 September 2012Active

People with Significant Control

Patrick Duncan David Andrews
Notified on:01 October 2020
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Blue Cedar, The Rise, Brockenhurst, England, SO42 7SJ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Hugo Ronald Allan Spowers
Notified on:12 October 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:Wales
Address:32, Ddole Road Industrial Estate, Llandrindod Wells, Wales, LD1 6DF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Riversimple Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:32, Ddole Road Industrial Estate, Llandrindod Wells, Wales, LD1 6DF
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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 (6 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
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-19Dissolution

Dissolution application strike off limited liability partnership.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Change of name

Change of name notice limited liability partnership.

Download
2020-10-15Change of name

Certificate change of name company.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-10-01Officers

Termination member limited liability partnership with name termination date.

Download
2020-10-01Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-10-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption small.

Download
2017-07-03Address

Change registered office address limited liability partnership with date old address new address.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption full.

Download
2016-04-11Change of name

Certificate change of name company.

Download
2016-04-01Officers

Termination member limited liability partnership with name termination date.

Download
2016-04-01Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2016-04-01Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.