UKBizDB.co.uk

TEMPLE LIFTS LIMITED

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

This company is commonly known as Temple Lifts Limited. The company was founded 35 years ago and was given the registration number 02388497. The firm's registered office is in BROMLEY. You can find them at Regency House, 33-49 Farwig Lane, Bromley, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TEMPLE LIFTS LIMITED
Company Number:02388497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1989
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Regency House, 33-49 Farwig Lane, Bromley, Kent, United Kingdom, BR1 3RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Secretary12 March 2010Active
4th Floor, 24 Old Bond Street, London, England, W1S 4AW

Corporate Secretary24 July 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director24 July 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director01 April 2021Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director01 April 2021Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director01 April 2021Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director24 July 2023Active
13 Mottingham Gardens, Mottingham, London, SE9 4RL

Secretary-Active
605 Maidstone Road, Blue Bell Hill, Chatham, ME5 9QX

Director-Active
Regency House, 33-49 Farwig Lane, Bromley, United Kingdom, BR1 3RE

Director01 June 2018Active
Regency House, 33-49 Farwig Lane, Bromley, United Kingdom, BR1 3RE

Director01 April 2020Active
13 Mottingham Gardens, Mottingham, London, SE9 4RL

Director26 May 1989Active
Clarence House, Stamford Avenue, Hayling Island, PO22 0BJ

Director01 April 2007Active
Regency House, 33-49 Farwig Lane, Bromley, United Kingdom, BR1 3RE

Director01 June 2020Active
Regency House, 33-49 Farwig Lane, Bromley, United Kingdom, BR1 3RE

Director01 May 2019Active
2-101, Kanda-Awaji-Cho, Chiyoda-Ku, Tokyo, Japan,

Director28 April 2017Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director01 April 2022Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director01 July 2023Active
2-101, Kanda-Awaji-Cho, Chiyoda-Ku, Tokyo, Japan,

Director28 April 2017Active
Regency House, 33-49 Farwig Lane, Bromley, England, BR1 3RE

Director28 April 2017Active
2, Gun Tower Mews, Rochester, ME1 3GU

Director01 April 2007Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director01 April 2021Active

People with Significant Control

W14s Directors Limited
Notified on:24 July 2023
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
Temple Lifts Holdings Limited
Notified on:24 July 2023
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hitachi, Ltd.
Notified on:26 January 2018
Status:Active
Country of residence:Japan
Address:6-6 Marunouchi 1-Chome, Chiyoda-Ku, Tokyo, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Temple Lifts Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Regency House, 33-49 Farwig Lane, Bromley, United Kingdom, BR1 3RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Accounts

Change account reference date company current extended.

Download
2023-08-04Incorporation

Memorandum articles.

Download
2023-08-04Resolution

Resolution.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Appoint corporate secretary company with name date.

Download
2023-07-27Officers

Appoint corporate director company with name date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Address

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

Download
2023-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-04-15Officers

Appoint person director company with name date.

Download
2022-04-15Officers

Termination director company with name termination date.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.