TEMPEL CO UK LTD
Overview
| Company Name | TEMPEL CO UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06880615 |
| 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 TEMPEL CO UK LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TEMPEL CO UK LTD located?
| Registered Office Address | 24 Ousebank Drive Skelton YO30 1ZB York England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TEMPEL CO UK LTD?
| Company Name | From | Until |
|---|---|---|
| LEYLAND & LEYLAND LTD | Oct 10, 2018 | Oct 10, 2018 |
| TEMPEL CO UK LTD | Apr 17, 2009 | Apr 17, 2009 |
What are the latest accounts for TEMPEL CO UK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for TEMPEL CO UK LTD?
| Last Confirmation Statement Made Up To | May 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2025 |
| Overdue | No |
What are the latest filings for TEMPEL CO UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||||||||||
Termination of appointment of Bruno Andre, Joseph, Romain Gerard as a director on Aug 22, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Francis Sachs as a director on Aug 22, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Stuart Ralph Poppleton as a person with significant control on Aug 22, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Tomas Novak as a person with significant control on Aug 22, 2025 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on May 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||||||||||
Registered office address changed from 6 Thornes Office Park Monckton Road Wakefield WF2 7AN England to 24 Ousebank Drive Skelton York YO30 1ZB on Sep 09, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed leyland & leyland LTD\certificate issued on 12/07/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jul 11, 2023 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on Jul 10, 2023 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Bruno Andre, Joseph, Romain Gerard as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||||||||||
Termination of appointment of Bruno Andre, Joseph, Romain Gerard as a director on Jan 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Francis Sachs as a director on Jan 28, 2022 | 2 pages | AP01 | ||||||||||
Cessation of Bruno Andre, Joseph, Romain Gerard as a person with significant control on Jan 19, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 19, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Stuart Ralph Poppleton as a person with significant control on Jan 19, 2022 | 2 pages | PSC01 | ||||||||||
Cessation of Stuart Ralph Poppleton as a person with significant control on Dec 01, 2021 | 1 pages | PSC07 | ||||||||||
Who are the officers of TEMPEL CO UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GERARD, Bruno Andre, Joseph, Romain | Director | 207 Regent Street 207 Regent Street W1B 3HH London 3rd Floor United Kingdom | France | French | 197108830001 | |||||
| GERARD, Bruno Andre, Joseph, Romain | Director | Floor 207 Regent Street W1B 3HH London 3rd United Kingdom | France | French | 197108830001 | |||||
| GERARD, Bruno Andre, Joseph, Romain | Director | Floor 207 Regent Street W1B 3HH London 3rd United Kingdom | France | French | 197108830001 | |||||
| OUDDIR, Abderrahim | Director | Floor 207 Regent Street W1B 3HH London 3rd United Kingdom | Morocco | Moroccan | 205838960001 | |||||
| OUDDIR, Abderrahim | Director | Floor 207 Regent Street W1B 3HH London 3rd England | Morocco | Moroccan | 205838960001 | |||||
| OUDIR, Abderrahim | Director | Floor 207 Regent Street W1B 3HH London 3rd England | Morroco | Morrocan | 205524830001 | |||||
| POPPLETON, Stuart | Director | New Brunswick Street WF1 5QW Wakefield Waterfront House, West Yorkshire Uk | United Kingdom | British | 135769000001 | |||||
| SACHS, Francis | Director | 207 Regent Street 207 Regent Street W1B 3HH London 3rd Floor United Kingdom | United Kingdom | British | 291904800001 |
Who are the persons with significant control of TEMPEL CO UK LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Tomas Novak | Aug 22, 2025 | Ousebank Drive Skelton YO30 1ZB York 24 England | No |
Nationality: Czech Country of Residence: Czech Republic | |||
Natures of Control
| |||
| Mr Stuart Ralph Poppleton | Jan 19, 2022 | 207 Regent Street 207 Regent Street W1B 3HH London 3rd Floor United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Bruno Andre, Joseph, Romain Gerard | Dec 01, 2021 | Floor 207 Regent Street W1B 3HH London 3rd United Kingdom | Yes |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
| Mr Stuart Ralph Poppleton | Jul 21, 2020 | Floor 207 Regent Street W1B 3HH London 3rd United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Bruno Andre, Joseph, Romain Gerard | Jun 24, 2020 | Floor 207 Regent Street W1B 3HH London 3rd | Yes |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
| Mr Abderrahim Ouddir | Apr 05, 2017 | Floor 207 Regent Street W1B 3HH London 3rd | Yes |
Nationality: Moroccan Country of Residence: Morocco | |||
Natures of Control
| |||
| Mr Abderrahim Ouddir | Feb 28, 2017 | Floor 207 Regent Street W1B 3HH London 3rd | Yes |
Nationality: Moroccan Country of Residence: Morocco | |||
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