This company is commonly known as Tempo Europe Limited. The company was founded 38 years ago and was given the registration number 01948787. The firm's registered office is in CARDIFF. You can find them at Helmont House Churchill Way, C/o Darwingray Llp, Cardiff, . This company's SIC code is 26301 - Manufacture of telegraph and telephone apparatus and equipment.
Name | : | TEMPO EUROPE LIMITED |
---|---|---|
Company Number | : | 01948787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Helmont House Churchill Way, C/o Darwingray Llp, Cardiff, Wales, CF10 2HE |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brecon House, Suite 8, William Brown Close, Llantarnam Park, Cwmbran, United Kingdom, NP44 3AB | Director | 29 March 2018 | Active |
52 Camellia Avenue, Rogerstone, Newport, NP10 9JA | Secretary | 26 April 1996 | Active |
1 Oak Bluff, Pwllmeyric, Chepstow, NP16 6JZ | Secretary | 22 February 2002 | Active |
23 Bedford Row, London, WC1R 4EB | Secretary | 25 July 2006 | Active |
23 Bedford Row, London, WC1R 4EB | Secretary | 05 February 2018 | Active |
61 Mallinson Oval, Harrogate, HG2 9HJ | Secretary | 01 November 2004 | Active |
Maybank Bridge Road, Leigh Woods, Bristol, BS8 3PB | Secretary | - | Active |
Hillcrest, Earlswood, Chepstow, NP6 6AN | Director | - | Active |
2902 Las Olas Court, Carlsbad, California, Usa, | Director | 09 March 2001 | Active |
7 Horizons Road, Sharon, Massachusetts, America, | Director | 09 March 2000 | Active |
23 Bedford Row, London, WC1R 4EB | Director | 09 February 2009 | Active |
Beech Tree House, Beaufort Road, Osbaston Monmouth, NP25 3HU | Director | 06 April 2001 | Active |
52 Camellia Avenue, Rogerstone, Newport, NP10 9JA | Director | 01 September 1997 | Active |
23, Bedford Row, London, England, WC1R 4EB | Director | 01 October 2003 | Active |
45 Oakdale Terrace, Penmaen, Blackwood, NP2 0DG | Director | 01 September 1997 | Active |
Court Lodge Court Gardens, St Arvans, Chepstow, NP16 6DZ | Director | 17 March 1999 | Active |
23 Bedford Row, London, WC1R 4EB | Director | 28 May 2014 | Active |
5662 N. Forest Trail, Rockford, Usa, 61109 | Director | 09 March 2000 | Active |
2nd Floor, Accurist House, 44 Baker Street, London, England, W1U 7AL | Director | 08 May 2017 | Active |
2751 Lund Avenue No.5, Rockford, Usa, 61109 | Director | 09 March 2000 | Active |
85 Oakfield Road, Malvern, WR14 1DT | Director | 27 July 2006 | Active |
23 Bedford Row, London, WC1R 4EB | Director | 15 August 2011 | Active |
11 The Green, The Ridge Bussage, Stroud, GL6 8HD | Director | 01 September 1995 | Active |
17, Riverdale Gardens, Twickenham, United Kingdom, TW1 2BZ | Director | 09 March 2000 | Active |
9 Court Close, Backwell, Bristol, BS48 3JB | Director | - | Active |
Maybank Bridge Road, Leigh Woods, Bristol, BS8 3PB | Director | - | Active |
Pen Y Bryn 4 Chapel Hill, Aylburton, Lydney, GL15 6DF | Director | 01 April 1996 | Active |
Maybank Bridge Road, Leigh Woods, Bristol, BS8 3PB | Director | - | Active |
Tempo Communications, Inc. | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 20200, Algreg St., Pflugerville, United States, 78660 |
Nature of control | : |
|
Emerson International Holding Company Limited | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Accurist House, 2nd Floor, Baker Street 44, London, England, W1U 7AL |
Nature of control | : |
|
Textron Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 23, Bedford Row, London, England, WC1R 4EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-22 | Accounts | Accounts with accounts type small. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type small. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Address | Change registered office address company with date old address new address. | Download |
2021-04-23 | Accounts | Accounts with accounts type small. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-05-01 | Address | Change registered office address company with date old address new address. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-03 | Address | Change registered office address company with date old address new address. | Download |
2019-04-01 | Officers | Change person director company with change date. | Download |
2019-03-13 | Accounts | Change account reference date company previous extended. | Download |
2019-02-21 | Change of constitution | Statement of companys objects. | Download |
2019-02-21 | Resolution | Resolution. | Download |
2019-02-12 | Resolution | Resolution. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.