UKBizDB.co.uk

TEMPORARY USE AID

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:9 Highbeeches, High Wycombe, Bucks, HP12 4HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pines, 33 Hogmoor Road, Whitehill, Bordon, England, GU35 9EU

Director03 June 2020Active
3 The Sett, 31 Northfield Lane, Horbury, Wakefield, England, WF4 5HZ

Director27 September 2021Active
2 Hemlock House, 10 Quebec Way, London, England, SE16 7LF

Director08 June 2020Active
124, Cricklewood Broadway, London, England, NW2 3EE

Director01 May 2016Active
49, Prebend Gardens, London, England, W6 0XT

Director01 May 2016Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Accounts

Change account reference date company previous extended.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type micro entity.

Download
2022-06-12Address

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

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-08-31Incorporation

Memorandum articles.

Download
2021-08-31Change of constitution

Statement of companys objects.

Download
2021-08-31Resolution

Resolution.

Download
2021-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-05-06Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.