Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEMCO RECLAMATION LIMITED
Company Information for

TEMCO RECLAMATION LIMITED

YORK CHAMBERS, CROFT ROAD, CROWBOROUGH, EAST SUSSEX, TN6 1DL,
Company Registration Number
02026246
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Temco Reclamation Ltd
TEMCO RECLAMATION LIMITED was founded on 1986-06-09 and has its registered office in Crowborough. The organisation's status is listed as "Active - Proposal to Strike off". Temco Reclamation Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
TEMCO RECLAMATION LIMITED
 
Legal Registered Office
YORK CHAMBERS
CROFT ROAD
CROWBOROUGH
EAST SUSSEX
TN6 1DL
Other companies in TN6
 
Filing Information
Company Number 02026246
Company ID Number 02026246
Date formed 1986-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts 
VAT Number /Sales tax ID GB425128767  
Last Datalog update: 2020-11-05 17:17:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEMCO RECLAMATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TEMCO RECLAMATION LIMITED

Current Directors
Officer Role Date Appointed
LESLIE BRAY
Company Secretary 2001-06-15
MICHAEL PETER COOPER
Director 1992-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RAYMOND WINDER
Company Secretary 2000-01-14 2001-06-14
SUSAN JANE COOPER
Company Secretary 1992-01-21 2000-01-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-12GAZ2Final Gazette dissolved via compulsory strike-off
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-07-23DISS40Compulsory strike-off action has been discontinued
2019-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-10CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-03-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-13AR0111/01/16 ANNUAL RETURN FULL LIST
2015-04-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0111/01/15 ANNUAL RETURN FULL LIST
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0111/01/14 ANNUAL RETURN FULL LIST
2014-03-05CH01Director's details changed for Michael Peter Cooper on 2013-01-12
2014-03-05CH03SECRETARY'S DETAILS CHNAGED FOR LESLEY BRAY on 2013-01-12
2014-02-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0111/01/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12AR0111/01/12 ANNUAL RETURN FULL LIST
2012-04-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-24AR0111/01/11 ANNUAL RETURN FULL LIST
2011-03-24AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2010-03-25AR0111/01/10 ANNUAL RETURN FULL LIST
2009-06-23363aReturn made up to 11/01/09; full list of members
2009-06-23288cDirector's change of particulars / michael cooper / 22/06/2009
2009-06-12DISS40DISS40 (DISS40(SOAD))
2009-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-05-19GAZ1FIRST GAZETTE
2008-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-04-21363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2008-04-21363sRETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS
2007-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-27363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-04-05363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-08-23363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-05-04363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-02-04288bSECRETARY RESIGNED
2002-02-04287REGISTERED OFFICE CHANGED ON 04/02/02 FROM: BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ
2002-02-04363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2002-02-04288aNEW SECRETARY APPOINTED
2001-04-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-20363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-04-26AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-27288cDIRECTOR'S PARTICULARS CHANGED
2000-01-27288aNEW SECRETARY APPOINTED
2000-01-27288bSECRETARY RESIGNED
2000-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-27363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-09-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/98
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-19363sRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1998-04-21AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-20363sRETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS
1997-06-18287REGISTERED OFFICE CHANGED ON 18/06/97 FROM: THE THANET HOLTYE COMMON COWDEN EDENBRIDGE KENT TN8 7JN
1997-01-25363sRETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS
1997-01-02AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-07-03AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-04-24363sRETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS
1995-09-14AUDAUDITOR'S RESIGNATION
1995-08-01AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/95
1995-04-10363sRETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS
1994-12-19AUDAUDITOR'S RESIGNATION
1994-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-03-01363(288)DIRECTOR RESIGNED
1994-03-01363sRETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS
1993-04-27AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/93
1993-02-22363sRETURN MADE UP TO 21/01/93; NO CHANGE OF MEMBERS
1993-02-22363(288)SECRETARY'S PARTICULARS CHANGED
1992-11-06AUDAUDITOR'S RESIGNATION
1992-07-13AAFULL ACCOUNTS MADE UP TO 30/06/91
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96010 - Washing and (dry-)cleaning of textile and fur products




Licences & Regulatory approval
We could not find any licences issued to TEMCO RECLAMATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against TEMCO RECLAMATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-06-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEMCO RECLAMATION LIMITED

Intangible Assets
Patents
We have not found any records of TEMCO RECLAMATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEMCO RECLAMATION LIMITED
Trademarks
We have not found any records of TEMCO RECLAMATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMCO RECLAMATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as TEMCO RECLAMATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TEMCO RECLAMATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTEMCO RECLAMATION LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEMCO RECLAMATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEMCO RECLAMATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1