UKBizDB.co.uk

TEMPRITE (EUROPE) LIMITED

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

This company is commonly known as Temprite (europe) Limited. The company was founded 27 years ago and was given the registration number SC175754. The firm's registered office is in RENFREW. You can find them at 38 Nith Drive, , Renfrew, Renfrewshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:TEMPRITE (EUROPE) LIMITED
Company Number:SC175754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1997
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:38 Nith Drive, Renfrew, Renfrewshire, PA4 0UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Nith Drive, Renfrew, Scotland, PA4 0UR

Director23 May 1997Active
49 Oxford Road, Renfrew, PA4 0SX

Secretary23 May 1997Active
49, Oxford Road, Renfrew, Scotland, PA4 0SX

Secretary30 June 2010Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary23 May 1997Active
38, Nith Drive, Renfrew, Scotland, PA4 0UR

Director07 January 2013Active
49 Oxford Road, Renfrew, PA4 0SX

Director23 May 1997Active
49 Oxford Road, Renfrew, PA4 0SX

Director01 April 2003Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director23 May 1997Active

People with Significant Control

Craighouse Property Limited
Notified on:01 May 2020
Status:Active
Country of residence:Scotland
Address:38, Nith Drive, Renfrew, Scotland, PA4 0UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Craig Nicol Hughes
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:38, Nith Drive, Renfrew, PA4 0UR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Hughes
Notified on:06 April 2016
Status:Active
Date of birth:January 1937
Nationality:British
Country of residence:Scotland
Address:49, Oxford Road, Renfrew, Scotland, PA4 0SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Martha Brown Hughes
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:British
Country of residence:Scotland
Address:49, Oxford Road, Renfrew, Scotland, PA4 0SX
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-03-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-01Officers

Termination secretary company with name termination date.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-28Officers

Termination director company with name termination date.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption full.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.