UKBizDB.co.uk

TEMPORARY COVER LIMITED

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

This company is commonly known as Temporary Cover Limited. The company was founded 6 years ago and was given the registration number 10842174. The firm's registered office is in FLEET. You can find them at Second Floor, Admiral House, Harlington Way, Fleet, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TEMPORARY COVER LIMITED
Company Number:10842174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Second Floor, Admiral House, Harlington Way, Fleet, Hampshire, England, GU51 4BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Admiral House, Harlington Way, Fleet, England, GU51 4BB

Secretary26 October 2022Active
Second Floor, Admiral House, Harlington Way, Fleet, England, GU51 4BB

Director27 June 2023Active
Second Floor, Admiral House, Harlington Way, Fleet, England, GU51 4BB

Director21 December 2022Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary29 June 2017Active
Second Floor, Admiral House, Harlington Way, Fleet, England, GU51 4BB

Director20 December 2017Active
Second Floor, Admiral House, Harlington Way, Fleet, England, GU51 4BB

Director20 December 2017Active
Second Floor, Admiral House, Harlington Way, Fleet, England, GU51 4BB

Director21 December 2022Active
Second Floor, Admiral House, Harlington Way, Fleet, England, GU51 4BB

Director20 December 2017Active
Greyfriars House, Greyfriars Road, Cardiff, United Kingdom, CF10 3AL

Director29 July 2022Active
Second Floor, Admiral House, Harlington Way, Fleet, England, GU51 4BB

Director29 June 2017Active
Second Floor, Admiral House, Harlington Way, Fleet, England, GU51 4BB

Director01 November 2018Active
Second Floor, Admiral House, Harlington Way, Fleet, England, GU51 4BB

Director20 December 2017Active

People with Significant Control

Tempcover Holdings Ltd
Notified on:20 December 2017
Status:Active
Country of residence:United Kingdom
Address:One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Connection Capital Llp
Notified on:29 June 2017
Status:Active
Country of residence:United Kingdom
Address:One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Accounts

Legacy.

Download
2023-11-06Other

Legacy.

Download
2023-11-06Other

Legacy.

Download
2023-10-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-22Accounts

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-01Accounts

Accounts with accounts type small.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-27Accounts

Change account reference date company current shortened.

Download
2022-10-27Officers

Appoint person secretary company with name date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.