UKBizDB.co.uk

TEMPLECO FOUR LIMITED

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

This company is commonly known as Templeco Four Limited. The company was founded 31 years ago and was given the registration number 02762779. The firm's registered office is in BLACKBURN. You can find them at Longshaw Industrial Park, Highfield Road, Blackburn, . This company's SIC code is 13300 - Finishing of textiles.

Company Information

Name:TEMPLECO FOUR LIMITED
Company Number:02762779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13300 - Finishing of textiles

Office Address & Contact

Registered Address:Longshaw Industrial Park, Highfield Road, Blackburn, England, BB2 3AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Longshaw Industrial Park, Highfield Road, Blackburn, England, BB2 3AS

Director27 January 2010Active
Calle Pinoso, 1747, 03012 Alicante, Spain,

Director09 January 1995Active
163 Middlewich Road, Sandbach, CW11 1JD

Secretary28 February 1994Active
20 Essex Streett, London, WC2R 3AL

Secretary06 November 1992Active
3 Littlefields, Mottram, Hyde, SK14 6TA

Secretary30 June 1996Active
131 Crosswinds Street, Greer, Usa,

Secretary10 November 1992Active
St James Building, 79 Oxford Street, Manchester, M1 6FQ

Secretary14 September 2012Active
163 Middlewich Road, Sandbach, CW11 1JD

Director23 October 1995Active
20 Essex Streett, London, WC2R 3AL

Director06 November 1992Active
Northgate Brookledge Lane, Adlington, Macclesfield, SK10 4JU

Director10 November 1992Active
11 Crofters Green, Wilmslow, SK9 6AY

Director09 January 1995Active
St James Building, 79 Oxford Street, Manchester, M1 6FQ

Director27 January 2010Active
131 Crosswinds Street, Greer, Usa,

Director10 November 1992Active
6 Camlet Way, St Albans, AL3 4TL

Director06 November 1992Active
St James Building, 79 Oxford Street, Manchester, M1 6FQ

Director14 September 2012Active

People with Significant Control

Cha Textiles Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Longshaw Industrial Park, Highfield Road, Blackburn, England, BB2 3AS
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 (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
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type dormant.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2020-11-26Accounts

Accounts with accounts type dormant.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-09-03Address

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

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type dormant.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Accounts

Accounts with accounts type dormant.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-15Accounts

Accounts with accounts type dormant.

Download
2014-09-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.