This company is commonly known as Temple Mill Fabrications Limited. The company was founded 22 years ago and was given the registration number 04297069. The firm's registered office is in MANSFIELD. You can find them at 2 Blacksmith Way, Shirebrook, Mansfield, Nottinghamshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | TEMPLE MILL FABRICATIONS LIMITED |
---|---|---|
Company Number | : | 04297069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2001 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Blacksmith Way, Shirebrook, Mansfield, Nottinghamshire, England, NG20 8FR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Mr John Julian Wright | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Blacksmith Way, Shirebrook, Mansfield, England, NG20 8FR |
Nature of control | : |
|
Mr Eric Wright | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Blacksmith Way, Shirebrook, Mansfield, England, NG20 8FR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Resolution | Resolution. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-04 | Officers | Appoint person secretary company with name date. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Officers | Change person director company with change date. | Download |
2018-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-28 | Officers | Change person director company with change date. | Download |
2018-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-28 | Officers | Change person director company with change date. | Download |
2018-11-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.