UKBizDB.co.uk

TEMPUS PROJECTS LIMITED

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

This company is commonly known as Tempus Projects Limited. The company was founded 15 years ago and was given the registration number 06670832. The firm's registered office is in UPPER BATLEY. You can find them at 44 Upper Batley Low Lane, , Upper Batley, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TEMPUS PROJECTS LIMITED
Company Number:06670832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2008
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:44 Upper Batley Low Lane, Upper Batley, West Yorkshire, WF17 0AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Upper Batley Low Lane, Upper Batley, WF17 0AP

Director12 August 2008Active
788-790, Finchley Road, London, NW11 7TJ

Secretary12 August 2008Active
788-790, Finchley Road, London, NW11 7TJ

Director12 August 2008Active
Claerwen, Weathercock Lane, Woburn Sands, Milton Keynes, England, MK17 8NY

Director12 August 2008Active

People with Significant Control

Mrs Lisa Lynch
Notified on:22 August 2022
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:44 Upper Batley Low Lane, Upper Batley, England, WF17 0AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Hamilton Crowther
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Claerwen, Weathercock Lane, Milton Keynes, England, MK17 8NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Robert Lynch
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:44 Upper Batley Low Lane, Upper Batley, England, WF17 0AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-08-15Persons with significant control

Change to a person with significant control.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-29Officers

Termination director company with name termination date.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Persons with significant control

Change to a person with significant control.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Officers

Change person director company with change date.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.