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.
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 | : |
|
Registered Address | : | Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ | Secretary | 13 January 2020 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ | Director | 13 January 2020 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ | Director | 16 March 2018 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ | Director | 16 March 2018 | Active |
Oak Cottage, Bridge Road, Colby, Aylsham, NR11 7EA | Secretary | 21 June 2002 | Active |
94 Helmsley Close, Bewsey, Warrington, WA5 5GB | Secretary | 24 April 2001 | Active |
Fox Hollow, Armoury Lane, Prees Wood, SY13 2EN | Secretary | 24 April 2001 | Active |
Fox Hollow, Armoury Lane Prees Wood, Prees Wood, SY13 2EN | Secretary | 11 June 2003 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ | Secretary | 16 March 2018 | Active |
1 Prospect Quay, Point Pleasant, London, SW18 1PS | Secretary | 20 June 2001 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ | Director | 20 February 2018 | Active |
Fox Hollow, Armoury Lane, Prees Wood, SY13 2EN | Director | 20 June 2001 | Active |
Fox Hollow, Armoury Lane Prees Wood, Prees Wood, SY13 2EN | Director | 24 April 2001 | Active |
35 Beech Avenue,, Whitchurch, England, SY13 1UE | Director | 11 February 2015 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ | Director | 16 March 2018 | Active |
45 Greenloons Drive, Formby, Liverpool, L37 2LX | Director | 24 April 2001 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ | Director | 16 March 2018 | Active |
1 Prospect Quay, Point Pleasant, London, SW18 1PS | Director | 20 June 2001 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ | Director | 20 February 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Officers | Appoint person secretary company with name date. | Download |
2020-01-27 | Officers | Termination secretary company with name termination date. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Accounts | Change account reference date company current shortened. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-06-14 | Accounts | Change account reference date company previous extended. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.