UKBizDB.co.uk

TEMPLEC SERVICES LIMITED

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

This company is commonly known as Templec Services Limited. The company was founded 29 years ago and was given the registration number 02944554. The firm's registered office is in HORLEY. You can find them at Units 19-20 Gatwick Metro Centre, Balcombe Road, Horley, Surrey. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:TEMPLEC SERVICES LIMITED
Company Number:02944554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1994
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Units 19-20 Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 19-20, Gatwick Metro Centre, Balcombe Road, Horley, RH6 9GA

Secretary18 October 1995Active
Units 19-20, Gatwick Metro Centre, Balcombe Road, Horley, RH6 9GA

Director18 October 1995Active
Units 19-20, Gatwick Metro Centre, Balcombe Road, Horley, RH6 9GA

Director29 September 2003Active
Units 19-20, Gatwick Metro Centre, Balcombe Road, Horley, RH6 9GA

Director18 October 1995Active
17 Benhams Drive, Horley, RH6 8QT

Secretary27 June 1994Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Secretary01 July 1994Active
41 Colman Way, Redhill, RH1 2BB

Director18 October 1995Active
17 Benhams Drive, Horley, RH6 8QT

Director27 June 1994Active
25 Greystone Manor, Lewes, United States Of America, 19958

Nominee Director01 July 1994Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Director01 July 1994Active

People with Significant Control

Mr Christopher Newin
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Units 19-20, Gatwick Metro Centre, Horley, RH6 9GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Wayne Ashton
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Units 19-20, Gatwick Metro Centre, Horley, RH6 9GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Ashton
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:Units 19-20, Gatwick Metro Centre, Horley, RH6 9GA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Resolution

Resolution.

Download
2024-01-15Incorporation

Memorandum articles.

Download
2023-07-19Resolution

Resolution.

Download
2023-07-19Incorporation

Memorandum articles.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Persons with significant control

Change to a person with significant control.

Download
2020-06-12Persons with significant control

Change to a person with significant control.

Download
2020-06-12Persons with significant control

Change to a person with significant control.

Download
2020-05-22Officers

Change person director company with change date.

Download
2020-05-22Officers

Change person director company with change date.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Officers

Change person secretary company with change date.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.