This company is commonly known as Temporary Use Aid. The company was founded 8 years ago and was given the registration number 10158041. The firm's registered office is in HIGH WYCOMBE. You can find them at 9 Highbeeches, , High Wycombe, Bucks. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | TEMPORARY USE AID |
---|---|---|
Company Number | : | 10158041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 2016 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Highbeeches, High Wycombe, Bucks, HP12 4HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pines, 33 Hogmoor Road, Whitehill, Bordon, England, GU35 9EU | Director | 03 June 2020 | Active |
3 The Sett, 31 Northfield Lane, Horbury, Wakefield, England, WF4 5HZ | Director | 27 September 2021 | Active |
2 Hemlock House, 10 Quebec Way, London, England, SE16 7LF | Director | 08 June 2020 | Active |
124, Cricklewood Broadway, London, England, NW2 3EE | Director | 01 May 2016 | Active |
49, Prebend Gardens, London, England, W6 0XT | Director | 01 May 2016 | Active |
Miss Natasha Ruby Veerasawmy | ||
Notified on | : | 12 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Quebec Way, London, England, SE16 7LF |
Nature of control | : |
|
Mr Christopher Paul Reynolds | ||
Notified on | : | 12 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 The Sett, 31 Northfield Lane, Wakefield, England, WF4 5HZ |
Nature of control | : |
|
Mr Nevil Kapadia | ||
Notified on | : | 12 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Pines 33, Hogmoor Road, Bordon, England, GU35 9EU |
Nature of control | : |
|
Mr Ellington Washington Benjamin | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | English |
Address | : | 9, Highbeeches, High Wycombe, HP12 4HT |
Nature of control | : |
|
Mr Shaylesh Vasant Patel | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49, Prebend Gardens, London, England, W6 0XT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-20 | Accounts | Change account reference date company previous extended. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-12 | Address | Change registered office address company with date old address new address. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Incorporation | Memorandum articles. | Download |
2021-08-31 | Change of constitution | Statement of companys objects. | Download |
2021-08-31 | Resolution | Resolution. | Download |
2021-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.