UKBizDB.co.uk

TEMPLE COMMS (UK) LTD

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

This company is commonly known as Temple Comms (uk) Ltd. The company was founded 13 years ago and was given the registration number 07595991. The firm's registered office is in PINNER. You can find them at 204 Field End Road, Eastcote, Pinner, Middlesex. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TEMPLE COMMS (UK) LTD
Company Number:07595991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2011
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:204 Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
204, Field End Road, Eastcote, Pinner, HA5 1RD

Director29 March 2019Active
204, Field End Road, Eastcote, Pinner, HA5 1RD

Director28 February 2018Active
204 Field End Road, Pinner, England,

Director27 December 2016Active
204, Field End Road, Eastcote, Pinner, HA5 1RD

Director29 March 2019Active
204, Field End Road, Eastcote, Pinner, HA5 1RD

Director29 January 2018Active
2nd, Floor, 970 North Circular Road, London, United Kingdom, NW2 7JR

Director07 April 2011Active

People with Significant Control

Mr Nilesh Navsaria
Notified on:31 January 2020
Status:Active
Date of birth:February 1962
Nationality:British
Address:204, Field End Road, Pinner, HA5 1RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Mr Nilesh Navsaria
Notified on:03 May 2019
Status:Active
Date of birth:February 1962
Nationality:British
Address:204, Field End Road, Pinner, HA5 1RD
Nature of control:
  • Significant influence or control
Mrs Maniben Navsaria
Notified on:28 February 2018
Status:Active
Date of birth:January 1943
Nationality:British
Address:204, Field End Road, Pinner, HA5 1RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Mrs Maniben Navsaria
Notified on:27 December 2017
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:England
Address:204 Field End Road, Pinner, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nilesh Navsaria
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:204, Field End Road, Pinner, HA5 1RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2018-02-07Persons with significant control

Cessation of a person with significant control.

Download
2018-02-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.