This company is commonly known as Temple Spirit Ltd. The company was founded 13 years ago and was given the registration number 07339049. The firm's registered office is in MORETON-IN-MARSH. You can find them at The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.
Name | : | TEMPLE SPIRIT LTD |
---|---|---|
Company Number | : | 07339049 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England, GL56 0UQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grange, Broadwell Hill, Broadwell, Moreton-In-Marsh, England, GL56 0UQ | Director | 01 March 2018 | Active |
The Grange, Broadwell Hill, Broadwell, Moreton-In-Marsh, England, GL56 0UQ | Director | 01 March 2018 | Active |
No. 4, Atherstone Hill, Atherstone On Stour, Stratford-Upon-Avon, England, CV37 8NF | Director | 06 August 2010 | Active |
No. 4, Atherstone Hill, Atherstone On Stour, Stratford-Upon-Avon, England, CV37 8NF | Director | 06 August 2010 | Active |
Mrs Diane Susan Davies | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Grange Lodge, Broadwell Hill, Moreton-In-Marsh, England, GL56 0UQ |
Nature of control | : |
|
Mr John Paul Ivens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Atherstone Hill Farm, Atherstone On Stour, Stratford-Upon-Avon, England, CV37 8NF |
Nature of control | : |
|
Ms Catherine Mary Walsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Unit 4, Atherstone Hill Farm, Atherstone On Stour, Stratford-Upon-Avon, England, CV37 8NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Address | Change registered office address company with date old address new address. | Download |
2018-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-09 | Officers | Appoint person director company with name date. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2018-04-09 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Address | Change registered office address company with date old address new address. | Download |
2018-03-12 | Resolution | Resolution. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.