UKBizDB.co.uk

TEMPEST SMITH & COMPANY LIMITED

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

This company is commonly known as Tempest Smith & Company Limited. The company was founded 20 years ago and was given the registration number 04925668. The firm's registered office is in MAIDENHEAD. You can find them at Prince Albert House, 20 King Street, Maidenhead, Berkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TEMPEST SMITH & COMPANY LIMITED
Company Number:04925668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prince Albert House, 20 King Street, Maidenhead, United Kingdom, SL6 1DT

Director11 September 2018Active
Allen House, Edinburgh Way, Harlow, England, CM20 2HJ

Director01 October 2009Active
18 Maumbury Road, Dorchester, DT1 1QN

Secretary29 June 2005Active
Flat B, 163 Abbotsbury Road, Weymouth, DT4 0JX

Secretary08 October 2003Active
56 Westmead Park, West Allington, Bridport, DT6 5BS

Secretary24 June 2007Active
13 Rodden Row, Abbotsbury, Weymouth, DT3 4JL

Corporate Secretary31 October 2007Active
Prince Albert House, 20 King Street, Maidenhead, SL6 1DT

Corporate Secretary01 October 2009Active
18 Vicarage Lane, Charminster, Dorchester, DT2 9QF

Director08 October 2003Active
2 Coachmans Halt, West Street, Hambledon, PO7 4RN

Director15 October 2003Active
Prince Albert House, 20 King Street, Maidenhead, United Kingdom, SL6 1DT

Corporate Director24 June 2007Active

People with Significant Control

David Robyn Gordon-Smith
Notified on:12 November 2019
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:Prince Albert House, 20 King Street, Maidenhead, United Kingdom, SL6 1DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan Glen Pearce
Notified on:25 March 2019
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Prince Albert House, 18a/20 King Street, Maidenhead, United Kingdom, SL6 1DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Gordon-Smith
Notified on:21 October 2018
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:Prince Albert House, 20 King Street, Maidenhead, United Kingdom, SL6 1DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Robyn Gordon-Smith
Notified on:11 September 2018
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:Prince Albert House, 20 King Street, Maidenhead, United Kingdom, SL6 1DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Charles William Reid
Notified on:11 September 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:Prince Albert House, 20 King Street, Maidenhead, United Kingdom, SL6 1DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Merlin Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Prince Albert House, 20 King Street, Maidenhead, United Kingdom, SL6 1DT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (7 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
2024-03-15Address

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

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Address

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

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Persons with significant control

Change to a person with significant control.

Download
2020-07-31Officers

Termination secretary company with name termination date.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-12Capital

Capital allotment shares.

Download
2019-07-12Capital

Capital allotment shares.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Capital

Capital allotment shares.

Download
2018-11-16Persons with significant control

Cessation of a person with significant control.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.