TEMPLESTOCK LIMITED
Overview
Company Name | TEMPLESTOCK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03647588 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TEMPLESTOCK LIMITED?
- Wholesale of other office machinery and equipment (46660) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TEMPLESTOCK LIMITED located?
Registered Office Address | Systems House Central Business Park Mackadown Lane Kitts Green B33 0JL Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TEMPLESTOCK LIMITED?
Company Name | From | Until |
---|---|---|
PARTS & LABOUR LIMITED | Oct 09, 1998 | Oct 09, 1998 |
What are the latest accounts for TEMPLESTOCK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TEMPLESTOCK LIMITED?
Last Confirmation Statement Made Up To | Jul 19, 2026 |
---|---|
Next Confirmation Statement Due | Aug 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 19, 2025 |
Overdue | No |
What are the latest filings for TEMPLESTOCK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 19, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jul 19, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Oct 09, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 09, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Director's details changed for Mrs Tania Lorenne White on Jun 25, 2019 | 2 pages | CH01 | ||
Director's details changed for Philip Edward Ruddick White on Jun 25, 2019 | 2 pages | CH01 | ||
Director's details changed for Lucy Gabrielle White on Jun 25, 2019 | 2 pages | CH01 | ||
Director's details changed for Julia Sophie White on Jun 25, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Oct 09, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Oct 09, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||
Confirmation statement made on Oct 09, 2016 with updates | 5 pages | CS01 | ||
Termination of appointment of Peter Talbot as a director on Oct 06, 2016 | 1 pages | TM01 | ||
Termination of appointment of Peter Talbot as a secretary on Oct 06, 2016 | 1 pages | TM02 | ||
Who are the officers of TEMPLESTOCK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITE, Julia Sophie | Director | c/o Templestock Limited Central Business Park Mackadown Lane B33 0JL Birmingham Systems House England | England | British | Director | 109145600002 | ||||
WHITE, Lucy Gabrielle | Director | c/o Templestock Limited Central Business Park Mackadown Lane B33 0JL Birmingham Systems House England | England | British | Director | 109142550002 | ||||
WHITE, Philip Edward Ruddick | Director | c/o Templestock Limited Central Business Park Mackadown Lane B33 0JL Birmingham Systems House England | England | British | Commercial Director | 73552250004 | ||||
WHITE, Tania Lorenne | Director | c/o Templestock Limited Central Business Park Mackadown Lane B33 0JL Birmingham Systems House England | England | British | Director | 109146730003 | ||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
JENNINGS, Jane Emma | Secretary | 195 High Street B64 5HW Cradley Heath West Midlands | British | Trainee Sol | 61713520001 | |||||
TALBOT, Peter | Secretary | Lichfield Road Coleshill B46 1EG Birmingham 30 North Warwickshire | British | 128037350001 | ||||||
WHITE, Philip Ernest James | Secretary | Ryton House Ryton TF11 9JJ Shifnal Salop | British | 1688370001 | ||||||
WHITE, William James Ruddick | Secretary | Summer Hill Farm Grafton Lane Bidford On Avon B50 4LE Alcester Warwickshire | British | Company Director | 34096640002 | |||||
BOYD, Christopher Nigel | Director | 12 Wood Leason Avenue Lyppard Hanford WR4 0EU Worcester | British | Chartered Accountant | 59493370001 | |||||
CLIFF, Richard Martyn | Director | 195 High Street B64 5HW Cradley Heath West Midlands | United Kingdom | British | Solicitor | 61911280001 | ||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
PLATT, Colin | Director | 16 The Forge Estate Ulgham Village NE61 3AJ Morpeth Northumberland | British | Managing Director | 89737370001 | |||||
TALBOT, Peter | Director | Lichfield Road Coleshill B46 1EG Birmingham 30 North Warwickshire | England | British | Financial Director | 128037350001 |
Who are the persons with significant control of TEMPLESTOCK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Joanna White | Apr 06, 2016 | Ballakaighan Road Castletown IM9 4PF IM9 4PF Isle Of Man Ballakeighan Mansion House Isle Of Man Isle Of Man | No |
Nationality: British Country of Residence: Isle Of Man | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0