UKBizDB.co.uk

TEMPLES (NANTWICH) LIMITED

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

This company is commonly known as Temples (nantwich) Limited. The company was founded 23 years ago and was given the registration number 04204248. The firm's registered office is in WOKINGHAM. You can find them at Crowthorne House, Nine Mile Ride, Wokingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TEMPLES (NANTWICH) LIMITED
Company Number:04204248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary13 January 2020Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director13 January 2020Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director16 March 2018Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director16 March 2018Active
Oak Cottage, Bridge Road, Colby, Aylsham, NR11 7EA

Secretary21 June 2002Active
94 Helmsley Close, Bewsey, Warrington, WA5 5GB

Secretary24 April 2001Active
Fox Hollow, Armoury Lane, Prees Wood, SY13 2EN

Secretary24 April 2001Active
Fox Hollow, Armoury Lane Prees Wood, Prees Wood, SY13 2EN

Secretary11 June 2003Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary16 March 2018Active
1 Prospect Quay, Point Pleasant, London, SW18 1PS

Secretary20 June 2001Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director20 February 2018Active
Fox Hollow, Armoury Lane, Prees Wood, SY13 2EN

Director20 June 2001Active
Fox Hollow, Armoury Lane Prees Wood, Prees Wood, SY13 2EN

Director24 April 2001Active
35 Beech Avenue,, Whitchurch, England, SY13 1UE

Director11 February 2015Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director16 March 2018Active
45 Greenloons Drive, Formby, Liverpool, L37 2LX

Director24 April 2001Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director16 March 2018Active
1 Prospect Quay, Point Pleasant, London, SW18 1PS

Director20 June 2001Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director20 February 2018Active

People with Significant Control

Leaders Limited
Notified on:16 March 2018
Status:Active
Country of residence:England
Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roy Sidney Kitchen
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:Fox Hollow, Armoury Lane, Prees Wood, England, SY13 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Joy Elizabeth Roberta Kitchen
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Fox Hollow, Armoury Lane, Prees Wood, England, SY13 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Appoint person secretary company with name date.

Download
2020-01-27Officers

Termination secretary company with name termination date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Mortgage

Mortgage satisfy charge full.

Download
2019-07-11Mortgage

Mortgage satisfy charge full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Change account reference date company current shortened.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-06-14Accounts

Change account reference date company previous extended.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.