This company is commonly known as Temples (northwich) Limited. The company was founded 18 years ago and was given the registration number 05687280. 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 (NORTHWICH) LIMITED |
---|---|---|
Company Number | : | 05687280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2006 |
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 | 14 May 2018 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ | Director | 14 May 2018 | Active |
Fox Hollow, Armoury Lane Prees Wood, Prees Wood, SY13 2EN | Secretary | 25 January 2006 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ | Secretary | 16 March 2018 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ | Director | 14 May 2018 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ | Director | 14 May 2018 | Active |
31, King Edward Close, Kingsmead, Northwich, England, CW9 8XQ | Director | 25 January 2006 | Active |
31, King Edward Close, Kingsmead, Northwich, England, CW9 8XQ | Director | 25 January 2006 | Active |
Leaders Limited | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ |
Nature of control | : |
|
Mr John Gary Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Winmarleigh Street, Warrington, United Kingdom, WA1 1JW |
Nature of control | : |
|
Mrs Natalie Joy Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Winmarleigh Street, Warrington, United Kingdom, WA1 1JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Officers | Appoint person director company with name. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Officers | Appoint person secretary company with name date. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Officers | Termination secretary 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 |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Accounts | Change account reference date company current shortened. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-06-13 | Accounts | Change account reference date company previous extended. | Download |
2018-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.