HCC-TEMPS LTD

C/O O'Meara Fitzmaurice & Co C/O O'Meara Fitzmaurice & Co, Brimstage Road, CH63 6JA, Wirral, United Kingdom
StatusACTIVE
Company No.11486985
CategoryPrivate Limited Company
Incorporated27 Jul 2018
Age5 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

HCC-TEMPS LTD is an active private limited company with number 11486985. It was incorporated 5 years, 10 months, 20 days ago, on 27 July 2018. The company address is C/O O'Meara Fitzmaurice & Co C/O O'Meara Fitzmaurice & Co, Brimstage Road, CH63 6JA, Wirral, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-08

Officer name: Daniel Ebanks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-27

Officer name: Eunice Asiedu-Turkson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-03

Old address: Spirit House 8 High Street West Molesey KT8 2NA England

New address: C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-14

Officer name: Miss Eunice Asiedu-Turkson

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2022

Action Date: 27 May 2022

Category: Address

Type: AD01

New address: Spirit House 8 High Street West Molesey KT8 2NA

Old address: Romer House 132 Lewisham High Street London SE13 6EE England

Change date: 2022-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: AD01

Old address: Flat 2 Akintaro House Alverton Street London SE8 5PN England

Change date: 2020-01-17

New address: Romer House 132 Lewisham High Street London SE13 6EE

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-31

Officer name: Mr Daniel Ebanks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Old address: Flat 2 Akintaro House Alverton Street London SE8 5PN England

New address: Flat 2 Akintaro House Alverton Street London SE8 5PN

Change date: 2019-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-19

New address: Flat 2 Akintaro House Alverton Street London SE8 5PN

Old address: 320 City Road London EC1V 2NZ England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2019

Action Date: 22 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114869850002

Charge creation date: 2019-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martha Duyile-Knight

Termination date: 2019-05-27

Documents

View document PDF

Resolution

Date: 04 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-11

Charge number: 114869850001

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martha Duyile-Knight

Cessation date: 2018-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Knight

Notification date: 2018-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Knight

Appointment date: 2018-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Martha Gayle

Change date: 2018-08-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Martha Gayle

Change date: 2018-08-01

Documents

View document PDF

Incorporation company

Date: 27 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTPUT LTD

441 HIGH ROAD,ILFORD,IG1 1TR

Number:11967796
Status:ACTIVE
Category:Private Limited Company

CUT MAKE & TRIM LIMITED

1A HARVARD ROAD,SOLIHULL,B92 8ET

Number:10130185
Status:ACTIVE
Category:Private Limited Company

DRP17GS LIMITED

SUITE 1, 36,BIRMINGHAM,B18 6HN

Number:11771666
Status:ACTIVE
Category:Private Limited Company

IVA DISTRIBUTION LTD

2 TWYFORD COURT,MAIDSTONE,ME14 5RX

Number:11464154
Status:ACTIVE
Category:Private Limited Company

PHOTONOVA UK LTD

FLAT 3 KINGFISHER COURT,SURBITON,KT6 6AZ

Number:05502928
Status:ACTIVE
Category:Private Limited Company

THE PREMIER LOUNGE LIMITED

C/O ONE STOP GOLF,HULL,HU5 4JB

Number:10769354
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