UKBizDB.co.uk

TEMPLANT EVENTS LIMITED

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

This company is commonly known as Templant Events Limited. The company was founded 13 years ago and was given the registration number 07482337. The firm's registered office is in ST ALBANS. You can find them at 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:TEMPLANT EVENTS LIMITED
Company Number:07482337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2011
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, United Kingdom, AL3 4PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Marlborough House, 298 Regents Park Road, London, England, N3 2SZ

Secretary05 January 2011Active
Ground Floor, Marlborough House, 298 Regents Park Road, London, England, N3 2SZ

Director05 January 2011Active
Ground Floor, Marlborough House, 298 Regents Park Road, London, England, N3 2SZ

Director05 January 2011Active
Winnington House, 2 Woodbury Grove, North Finchley, United Kingdom, N12 0DR

Director05 January 2011Active

People with Significant Control

Mr Christopher Paul Allen
Notified on:06 April 2016
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:Cold Hall Farm, White Stubbs Lane, Broxbourne, United Kingdom, EN10 7PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Zoe Laura Allen
Notified on:06 April 2016
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:United Kingdom
Address:Cold Hall Farm, White Stubbs Lane, Broxbourne, United Kingdom, EN10 7PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard James Allen
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Ground Floor, Marlborough House, London, England, N3 2SZ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sandra Allen
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Ground Floor, Marlborough House, London, England, N3 2SZ
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Officers

Change person secretary company with change date.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-09-30Address

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

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.