TEMPFIX SOLUTIONS LIMITED

The Old Council Chambers The Old Council Chambers, Tamworth, B79 7RB, Staffordshire, United Kingdom
StatusACTIVE
Company No.08433643
CategoryPrivate Limited Company
Incorporated07 Mar 2013
Age11 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

TEMPFIX SOLUTIONS LIMITED is an active private limited company with number 08433643. It was incorporated 11 years, 3 months, 10 days ago, on 07 March 2013. The company address is The Old Council Chambers The Old Council Chambers, Tamworth, B79 7RB, Staffordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 26 Apr 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-29

Psc name: Mr Perry Shane Conway

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Perry Shane Conway

Change date: 2020-10-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Nicola Elizabeth Ross

Change date: 2020-10-29

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nicola Elizabeth Ross

Change date: 2020-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084336430001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

Change date: 2019-05-23

Old address: Rose Cottage Edge Hill Wood End Atherstone Warwickshire CV9 2QR England

New address: The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-14

Officer name: Mr Perry Shane Conway

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nicola Elizabeth Ross

Change date: 2019-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 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: 08 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 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: 04 Apr 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-03

Officer name: Mr Perry Shane Conway

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-14

New address: Rose Cottage Edge Hill Wood End Atherstone Warwickshire CV9 2QR

Old address: 14 Atherstone Road Hurley Atherstone Warwickshire CV9 2HU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 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: 17 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2014

Action Date: 28 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-28

Charge number: 084336430001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Incorporation company

Date: 07 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABRA WHOLESALES LTD

5 PICKETTS LOCK LANE,LONDON,N9 0AS

Number:04676700
Status:ACTIVE
Category:Private Limited Company

HARWORTH SURFACE WATER MANAGEMENT (NORTH WEST) LIMITED

ADVANTAGE HOUSE POPLAR WAY,ROTHERHAM,S60 5TR

Number:10443184
Status:ACTIVE
Category:Private Limited Company

JOHNSON PROPERTY GROUP LTD

41 MORETON STREET,OLDHAM,OL9 0LT

Number:11819443
Status:ACTIVE
Category:Private Limited Company

MJ RAILWAY CONTRACTS LTD

PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11216568
Status:ACTIVE
Category:Private Limited Company

NEWELL (NORTHWOOD) LIMITED

77 VICTORIA STREET,WINDSOR,SL4 1EH

Number:01651100
Status:ACTIVE
Category:Private Limited Company

SUESAM SERVICES BANBURY LIMITED

10 MANOR PARK,BANBURY,OX16 3TB

Number:08806689
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