UKBizDB.co.uk

TEMPLINK LIMITED

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

This company is commonly known as Templink Limited. The company was founded 13 years ago and was given the registration number 07351292. The firm's registered office is in TELFORD. You can find them at Suite 2, Sigma House, Hadley Park East, Telford, Shropshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:TEMPLINK LIMITED
Company Number:07351292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 August 2010
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom, TF1 6QJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Frogmore Road, Market Drayton, United Kingdom, TF9 3AU

Secretary19 August 2010Active
2, Caernarvon Close, Market Drayton, England, TF9 1RH

Secretary01 July 2016Active
41, Frogmore Road, Market Drayton, England, TF9 3AU

Director23 May 2016Active
41, Frogmore Road, Market Drayton, United Kingdom, TF9 3AU

Director19 August 2010Active
20, Thrapston Road, Finedon, Wellingborough, England, NN9 5DG

Director01 July 2016Active
20 Finedon Road, Thrapston Road, Finedon, Wellingborough, England, NN9 5DG

Director20 May 2016Active

People with Significant Control

Mr Stephen Jones
Notified on:01 July 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:20, Thrapston Road, Wellingborough, England, NN9 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Chevaune Hayward
Notified on:01 July 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:2, Caernarvon Close, Market Drayton, England, TF9 1RH
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
2021-01-05Gazette

Gazette dissolved compulsory.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2018-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-10Gazette

Gazette notice compulsory.

Download
2018-05-17Officers

Termination secretary company with name termination date.

Download
2018-03-12Address

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

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption full.

Download
2016-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Accounts

Change account reference date company previous shortened.

Download
2016-07-05Officers

Termination director company with name termination date.

Download
2016-07-05Officers

Appoint person director company with name date.

Download
2016-07-04Officers

Termination director company with name termination date.

Download
2016-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Resolution

Resolution.

Download
2016-07-04Officers

Termination secretary company with name termination date.

Download
2016-07-04Officers

Appoint person secretary company with name date.

Download
2016-05-31Officers

Termination director company with name termination date.

Download
2016-05-31Officers

Appoint person director company with name date.

Download
2016-05-23Resolution

Resolution.

Download
2016-05-23Officers

Appoint person director company with name date.

Download
2016-05-20Change of name

Certificate change of name company.

Download
2016-05-20Officers

Termination director company with name termination date.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.