TEMP-A-FLOOR LIMITED

47a Queen Street, Derby, DE1 3DE, United Kingdom
StatusACTIVE
Company No.02458587
CategoryPrivate Limited Company
Incorporated11 Jan 1990
Age34 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

TEMP-A-FLOOR LIMITED is an active private limited company with number 02458587. It was incorporated 34 years, 4 months, 4 days ago, on 11 January 1990. The company address is 47a Queen Street, Derby, DE1 3DE, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 12 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2023

Action Date: 06 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oliver Charles Harding

Change date: 2023-11-06

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Charles Harding

Change date: 2023-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-09

Old address: 3 Charnwood Street Derby Derbyshire DE1 2GY

New address: 47a Queen Street Derby DE1 3DE

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2023

Action Date: 21 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-21

Psc name: Oliver Charles Harding

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2023

Action Date: 21 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vivien Elaine Harding

Cessation date: 2023-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miceal John Harding

Termination date: 2021-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Charles Harding

Appointment date: 2021-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 01 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 01 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Tracy Louise Jackson

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 01/03/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2003

Action Date: 01 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-01

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2003

Action Date: 01 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-01

Documents

View document PDF

Certificate change of name company

Date: 28 Aug 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed port-a-tent LIMITED\certificate issued on 28/08/02

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2001

Action Date: 01 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-01

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2000

Action Date: 01 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-01

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 1999

Action Date: 01 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-01

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 1998

Action Date: 01 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-01

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 1997

Action Date: 01 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-01

Documents

View document PDF

Legacy

Date: 10 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 1996

Action Date: 01 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-01

Documents

View document PDF

Legacy

Date: 01 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 1995

Action Date: 01 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-01

Documents

View document PDF

Legacy

Date: 01 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 1995

Action Date: 01 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-01

Documents

View document PDF

Legacy

Date: 07 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 1994

Action Date: 01 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-01

Documents

View document PDF

Legacy

Date: 27 May 1993

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/93; no change of members

Documents

View document PDF

Legacy

Date: 25 May 1993

Category: Address

Type: 287

Description: Registered office changed on 25/05/93 from: 3 jackson street derby DE1 2GY

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 1993

Action Date: 01 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-01

Documents

View document PDF

Legacy

Date: 25 May 1993

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/92; no change of members

Documents

Legacy

Date: 25 May 1993

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/91; full list of members

Documents

Accounts with accounts type full

Date: 03 Jul 1992

Action Date: 01 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-01

Documents

View document PDF

Legacy

Date: 06 Mar 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 01/03

Documents

View document PDF

Memorandum articles

Date: 27 Feb 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 21 Feb 1990

Category: Address

Type: 287

Description: Registered office changed on 21/02/90 from: 2 baches street london N1 6UB

Documents

View document PDF

Legacy

Date: 21 Feb 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 20 Feb 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed greatearn LIMITED\certificate issued on 21/02/90

Documents

View document PDF

Resolution

Date: 16 Feb 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Feb 1990

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/01/90

Documents

View document PDF

Resolution

Date: 16 Feb 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Jan 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLYCE LTD

10 WALDRIST CLOSE,CHELTENHAM,GL51 0AQ

Number:09168862
Status:ACTIVE
Category:Private Limited Company

CASTELNAU PROPERTIES LIMITED

EDWARD HOUSE GRANGE BUSINESS PARK,LEICESTER,LE8 6EP

Number:05825954
Status:ACTIVE
Category:Private Limited Company

CHARLES HICKMAN LIMITED

2ND FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:04718511
Status:ACTIVE
Category:Private Limited Company

KLISKEY INDEPENDENT FINANCIAL SERVICES LIMITED

66 MORRAB ROAD,PENZANCE,TR18 2QT

Number:04843830
Status:ACTIVE
Category:Private Limited Company

MARTIN MCWILLIAMS LTD

7 MERCHANT COURT,BOURNEMOUTH,BH4 9HJ

Number:10091073
Status:ACTIVE
Category:Private Limited Company

SGA CONSTRUCTION LTD

10A BOWENS LANE BOWENS LANE,CRAIGAVON,BT66 7JA

Number:NI069780
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source