UKBizDB.co.uk

TEMPO EUROPE LIMITED

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

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.

Company Information

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:
  • 26301 - Manufacture of telegraph and telephone apparatus and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Brecon House, Suite 8, William Brown Close, Llantarnam Park, Cwmbran, United Kingdom, NP44 3AB

Director29 March 2018Active
52 Camellia Avenue, Rogerstone, Newport, NP10 9JA

Secretary26 April 1996Active
1 Oak Bluff, Pwllmeyric, Chepstow, NP16 6JZ

Secretary22 February 2002Active
23 Bedford Row, London, WC1R 4EB

Secretary25 July 2006Active
23 Bedford Row, London, WC1R 4EB

Secretary05 February 2018Active
61 Mallinson Oval, Harrogate, HG2 9HJ

Secretary01 November 2004Active
Maybank Bridge Road, Leigh Woods, Bristol, BS8 3PB

Secretary-Active
Hillcrest, Earlswood, Chepstow, NP6 6AN

Director-Active
2902 Las Olas Court, Carlsbad, California, Usa,

Director09 March 2001Active
7 Horizons Road, Sharon, Massachusetts, America,

Director09 March 2000Active
23 Bedford Row, London, WC1R 4EB

Director09 February 2009Active
Beech Tree House, Beaufort Road, Osbaston Monmouth, NP25 3HU

Director06 April 2001Active
52 Camellia Avenue, Rogerstone, Newport, NP10 9JA

Director01 September 1997Active
23, Bedford Row, London, England, WC1R 4EB

Director01 October 2003Active
45 Oakdale Terrace, Penmaen, Blackwood, NP2 0DG

Director01 September 1997Active
Court Lodge Court Gardens, St Arvans, Chepstow, NP16 6DZ

Director17 March 1999Active
23 Bedford Row, London, WC1R 4EB

Director28 May 2014Active
5662 N. Forest Trail, Rockford, Usa, 61109

Director09 March 2000Active
2nd Floor, Accurist House, 44 Baker Street, London, England, W1U 7AL

Director08 May 2017Active
2751 Lund Avenue No.5, Rockford, Usa, 61109

Director09 March 2000Active
85 Oakfield Road, Malvern, WR14 1DT

Director27 July 2006Active
23 Bedford Row, London, WC1R 4EB

Director15 August 2011Active
11 The Green, The Ridge Bussage, Stroud, GL6 8HD

Director01 September 1995Active
17, Riverdale Gardens, Twickenham, United Kingdom, TW1 2BZ

Director09 March 2000Active
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

Director01 April 1996Active
Maybank Bridge Road, Leigh Woods, Bristol, BS8 3PB

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Textron Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:23, Bedford Row, London, England, WC1R 4EB
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-22Accounts

Accounts with accounts type small.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Address

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

Download
2021-04-23Accounts

Accounts with accounts type small.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-05-01Address

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

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Address

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

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-03-13Accounts

Change account reference date company previous extended.

Download
2019-02-21Change of constitution

Statement of companys objects.

Download
2019-02-21Resolution

Resolution.

Download
2019-02-12Resolution

Resolution.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-12-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.