UKBizDB.co.uk

TEMPLE SPIRIT LTD

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

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.

Company Information

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:
  • 46450 - Wholesale of perfume and cosmetics
  • 47910 - Retail sale via mail order houses or via Internet
  • 47990 - Other retail sale not in stores, stalls or markets
  • 96040 - Physical well-being activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Grange, Broadwell Hill, Broadwell, Moreton-In-Marsh, England, GL56 0UQ

Director01 March 2018Active
The Grange, Broadwell Hill, Broadwell, Moreton-In-Marsh, England, GL56 0UQ

Director01 March 2018Active
No. 4, Atherstone Hill, Atherstone On Stour, Stratford-Upon-Avon, England, CV37 8NF

Director06 August 2010Active
No. 4, Atherstone Hill, Atherstone On Stour, Stratford-Upon-Avon, England, CV37 8NF

Director06 August 2010Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • 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
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Address

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

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Address

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

Download
2018-04-23Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-04-06Address

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

Download
2018-03-12Resolution

Resolution.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.