TEMA PROTECTIVE COATINGS LIMITED
Status | ACTIVE |
Company No. | 08027239 |
Category | Private Limited Company |
Incorporated | 12 Apr 2012 |
Age | 12 years, 1 month, 19 days |
Jurisdiction | England Wales |
SUMMARY
TEMA PROTECTIVE COATINGS LIMITED is an active private limited company with number 08027239. It was incorporated 12 years, 1 month, 19 days ago, on 12 April 2012. The company address is Tema Engineering Limited Coleridge Road Tema Engineering Limited Coleridge Road, Cardiff, CF11 8BT.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Mortgage satisfy charge full
Date: 19 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080272390001
Documents
Accounts with accounts type small
Date: 18 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type small
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type small
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type small
Date: 15 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Aug 2020
Action Date: 17 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-08-17
Charge number: 080272390001
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type small
Date: 23 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 15 Aug 2019
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Donovan
Change date: 2017-09-01
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination secretary company with name termination date
Date: 17 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Ivor Rowles
Termination date: 2017-10-13
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change account reference date company previous extended
Date: 18 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Change person director company with change date
Date: 18 May 2012
Action Date: 18 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Harding Harries
Change date: 2012-05-18
Documents
Certificate change of name company
Date: 10 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mandaco 728 LIMITED\certificate issued on 10/05/12
Documents
Change registered office address company with date old address
Date: 09 May 2012
Action Date: 09 May 2012
Category: Address
Type: AD01
Change date: 2012-05-09
Old address: C/O Acuity Legal Limited 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom
Documents
Appoint person director company with name
Date: 09 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Donovan
Documents
Termination director company with name
Date: 09 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: M and a Nominees Limited
Documents
Termination secretary company with name
Date: 09 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: M and a Secretaries Limited
Documents
Termination director company with name
Date: 09 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Berry
Documents
Appoint person secretary company with name
Date: 09 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alan Ivor Rowles
Documents
Appoint person director company with name
Date: 09 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Harding Harries
Documents
Some Companies
60 VYNER ROAD SOUTH,PRENTON,CH43 7PS
Number: | 07692873 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDER GREENS PROPERTY SERVICES LTD
OFFICE 1A,CAMBRIDGE,CB1 2LG
Number: | 07091266 |
Status: | ACTIVE |
Category: | Private Limited Company |
J A SHIRLEY BUILDING SERVICES LIMITED
13-15 HIGH STREET,WITNEY,OX28 6HW
Number: | 04920018 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRKHOLME DALE END ROAD,WIRRAL,CH61 1DD
Number: | 10281969 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PO BOX 10,BROUGH,HU15 2YY
Number: | 08865849 |
Status: | ACTIVE |
Category: | Private Limited Company |
427-431 LONDON ROAD,SHEFFIELD,S2 4HJ
Number: | 11809698 |
Status: | ACTIVE |
Category: | Private Limited Company |