TEMPLE MANUFACTURING COMPANY LIMITED
Status | ACTIVE |
Company No. | 03922313 |
Category | Private Limited Company |
Incorporated | 09 Feb 2000 |
Age | 24 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
TEMPLE MANUFACTURING COMPANY LIMITED is an active private limited company with number 03922313. It was incorporated 24 years, 3 months, 21 days ago, on 09 February 2000. The company address is Unit 21 Impresa Park Unit 21 Impresa Park, Hoddesdon, EN11 0DL, Hertfordshire, England.
Company Fillings
Confirmation statement with updates
Date: 13 Feb 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Notification of a person with significant control
Date: 12 Feb 2024
Action Date: 12 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Psv Holdings Limited
Notification date: 2024-01-12
Documents
Change account reference date company current extended
Date: 06 Feb 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA01
New date: 2024-04-30
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Address
Type: AD01
New address: Unit 21 Impresa Park Pindar Road Hoddesdon Hertfordshire EN11 0DL
Change date: 2024-02-06
Old address: Unit 1 First Avenue Bletchley Milton Keynes MK1 1DX England
Documents
Appoint person director company with name date
Date: 06 Feb 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-12
Officer name: Mr Martyn John King
Documents
Appoint person director company with name date
Date: 06 Feb 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Charles King
Appointment date: 2024-01-12
Documents
Appoint person director company with name date
Date: 06 Feb 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy James King
Appointment date: 2024-01-12
Documents
Termination secretary company with name termination date
Date: 06 Feb 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laura Jean Temple
Termination date: 2024-01-12
Documents
Termination director company with name termination date
Date: 06 Feb 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Michael Temple
Termination date: 2024-01-12
Documents
Cessation of a person with significant control
Date: 06 Feb 2024
Action Date: 12 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Michael Temple
Cessation date: 2024-01-12
Documents
Mortgage satisfy charge full
Date: 09 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 21 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Change person director company with change date
Date: 22 Feb 2023
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-14
Officer name: Mr Ian Michael Temple
Documents
Change to a person with significant control
Date: 22 Feb 2023
Action Date: 14 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-14
Psc name: Mr Ian Michael Temple
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Address
Type: AD01
New address: Unit 1 First Avenue Bletchley Milton Keynes MK1 1DX
Old address: 22 st John Street Newport Pagnell Buckinghamshire MK16 8HJ
Change date: 2020-02-18
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Change person secretary company with change date
Date: 15 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Laura Jean Temple
Change date: 2019-02-01
Documents
Change person director company with change date
Date: 15 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-01
Officer name: Mr Ian Michael Temple
Documents
Change to a person with significant control
Date: 15 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Michael Temple
Change date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Change person director company with change date
Date: 27 Feb 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-11
Officer name: Mr Ian Michael Temple
Documents
Change person secretary company with change date
Date: 27 Feb 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Laura Jean Temple
Change date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 30 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Change person director company with change date
Date: 06 Mar 2014
Action Date: 09 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-09
Officer name: Mr Ian Michael Temple
Documents
Change person secretary company with change date
Date: 06 Mar 2014
Action Date: 09 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-09
Officer name: Mrs Laura Jean Temple
Documents
Capital allotment shares
Date: 06 Mar 2014
Action Date: 01 Mar 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-03-01
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change person secretary company with change date
Date: 01 May 2012
Action Date: 14 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Laura Jean Hunt
Change date: 2012-04-14
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change person secretary company with change date
Date: 19 Apr 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Laura Jean Bubbear
Change date: 2010-03-19
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-18
Officer name: Mr Ian Michael Temple
Documents
Change person secretary company with change date
Date: 09 Feb 2010
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Laura Jean Bubbear
Change date: 2009-12-18
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-18
Officer name: Mr Ian Michael Temple
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director deborah temple
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ian temple / 20/04/2009
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/09; full list of members
Documents
Legacy
Date: 12 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 12/03/2009 from 22 saint john street newport pagnell buckinghamshire MK16 8HJ
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed laura jean bubbear
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary deborah temple
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 16 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/06; full list of members
Documents
Legacy
Date: 22 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 17 May 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/04; full list of members
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 29 May 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 20 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 22 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/01; full list of members
Documents
Legacy
Date: 29 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 29/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 29 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
UNIT 2,BARROW IN FURNESS,LA14 4TL
Number: | 04170328 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO-DAL HOUSE,EDGWARE,HA8 7EB
Number: | 10816113 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARVEYS LEISURE PROMOTIONS LIMITED
WHITBREAD COURT,PORZ AVENUE, DUNSTABLE,LU5 5XE
Number: | 01059663 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BOWLING GREEN LANE,LONDON,EC1R 0BD
Number: | 11508374 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEMON GROVE COUNSELLING & THERAPY LIMITED
WEEKLEY ROOM BROUGHTON GRANGE,KETTERING,NN15 6XA
Number: | 08175299 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTPELIER PENSION TRUSTEES LIMITED
3 TEMPLE QUAY,BRISTOL,BS1 6DZ
Number: | 05802677 |
Status: | ACTIVE |
Category: | Private Limited Company |