UKBizDB.co.uk

TEMPORIS LEGAL RECRUITMENT LIMITED

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

This company is commonly known as Temporis Legal Recruitment Limited. The company was founded 19 years ago and was given the registration number 05414699. The firm's registered office is in MACCLESFIELD. You can find them at The Vicarge, 31 Great King Street, Macclesfield, Cheshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:TEMPORIS LEGAL RECRUITMENT LIMITED
Company Number:05414699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:The Vicarge, 31 Great King Street, Macclesfield, Cheshire, SK11 6PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Vicarge, 31 Great King Street, Macclesfield, United Kingdom, SK11 6PL

Director27 March 2013Active
The Vicarge, 31 Great King Street, Macclesfield, SK11 6PL

Director04 August 2014Active
The Vicarge, 31 Great King Street, Macclesfield, SK11 6PL

Director21 August 2023Active
The Vicarge, 31 Great King Street, Macclesfield, United Kingdom, SK11 6PL

Secretary11 February 2010Active
21 Fenton Close, Congleton, CW12 3TH

Secretary25 May 2007Active
21 Fenton Close, Congleton, CW12 3TH

Secretary05 April 2005Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary05 April 2005Active
The Vicarge, 31 Great King Street, Macclesfield, United Kingdom, SK11 6PL

Director11 February 2010Active
The Vicarge, 31 Great King Street, Macclesfield, SK11 6PL

Director04 August 2014Active
The Vicarge, 31 Great King Street, Macclesfield, SK11 6PL

Director04 August 2014Active
The Vicarge, 31 Great King Street, Macclesfield, SK11 6PL

Director04 August 2014Active
10 Eastgate, Macclesfield, SK10 1GD

Director05 April 2005Active

People with Significant Control

Mrs Lucy Tootell
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:British
Address:The Vicarge, 31 Great King Street, Macclesfield, SK11 6PL
Nature of control:
  • Ownership of shares 50 to 75 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
2023-10-25Officers

Appoint person director company with name date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Officers

Change person director company with change date.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.