Company Information for TEMPLE DORMANT LIMITED
3 LINDEN HOUSE, SARDINIA STREET, LEEDS, LS10 1BH,
|
Company Registration Number
07584965
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
TEMPLE DORMANT LIMITED | ||||||
Legal Registered Office | ||||||
3 LINDEN HOUSE SARDINIA STREET LEEDS LS10 1BH Other companies in LS11 | ||||||
Previous Names | ||||||
|
Company Number | 07584965 | |
---|---|---|
Company ID Number | 07584965 | |
Date formed | 2011-03-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 15:26:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN FRASER DRING |
||
THOMAS ALEX ROBINSON |
||
ANTONY JAMES SITEK |
||
MARTIN RUSSELL SMITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VENATU CONSULTING LTD | Director | 2018-03-31 | CURRENT | 2014-03-05 | Active | |
MAPLE PROPERTIES (HEADINGLEY) LIMITED | Director | 2016-02-01 | CURRENT | 1992-03-02 | In Administration | |
EXCEL PRECISION (WIRE SPARK EROSION) LIMITED | Director | 2015-03-01 | CURRENT | 1978-09-28 | Active | |
EXCEL PRECISION GROUP LTD | Director | 2015-03-01 | CURRENT | 2010-01-15 | Active | |
EXCEL PRECISION (LEEDS) LIMITED | Director | 2015-03-01 | CURRENT | 2011-04-06 | Active | |
MDZ CONSULTING LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
MAPLE PROPERTIES (HEADINGLEY) LIMITED | Director | 2017-02-14 | CURRENT | 1992-03-02 | In Administration | |
MT DEVELOPMENTS (LEEDS) LTD | Director | 2017-02-14 | CURRENT | 2016-01-29 | Active | |
MAPLE PROPERTIES (HEADINGLEY) LIMITED | Director | 2016-07-08 | CURRENT | 1992-03-02 | In Administration | |
APEX USA-UK LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Active - Proposal to Strike off | |
KUDOS COMPLIANCE HEALTH & SAFETY LIMITED | Director | 2014-05-23 | CURRENT | 2014-02-05 | Active - Proposal to Strike off | |
EXCEL PRECISION (DORMANT 1) LTD | Director | 2013-09-02 | CURRENT | 2003-01-14 | Active - Proposal to Strike off | |
EXCEL PRECISION (WIRE SPARK EROSION) LIMITED | Director | 2013-09-02 | CURRENT | 1978-09-28 | Active | |
EXCEL PRECISION (DORMANT 2) LIMITED | Director | 2013-09-02 | CURRENT | 1988-03-09 | Active - Proposal to Strike off | |
EXCEL PRECISION (LEEDS) LIMITED | Director | 2011-04-06 | CURRENT | 2011-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
RES15 | CHANGE OF COMPANY NAME 25/09/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/18 FROM Tek House Westland Square Leeds West Yorkshire LS11 5SS | |
RES15 | CHANGE OF COMPANY NAME 16/05/18 | |
CERTNM | COMPANY NAME CHANGED TEMPLE BUILDING CONTRACTORS LTD CERTIFICATE ISSUED ON 16/05/18 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN FRASER DRING | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES | |
AA01 | Current accounting period extended from 30/09/17 TO 31/03/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
SH01 | 01/11/12 STATEMENT OF CAPITAL GBP 100 | |
CH01 | Director's details changed for Mr Martin Russell Smith on 2013-03-11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
SH01 | 30/11/12 STATEMENT OF CAPITAL GBP 100 | |
RES15 | CHANGE OF NAME 30/11/2012 | |
CERTNM | Company name changed tomtek LIMITED\certificate issued on 30/11/12 | |
AA01 | Current accounting period shortened from 31/03/12 TO 30/09/11 | |
AP01 | DIRECTOR APPOINTED MR MARTIN RUSSELL SMITH | |
AR01 | 30/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES SITEK / 24/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEX ROBINSON / 24/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2012 FROM THE WATERFRONT SALTS MILL ROAD SHIPLEY BD17 7EZ UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2011-10-01 | £ 4,329 |
---|
Creditors and other liabilities
|
|
|
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 TEMPLE DORMANT LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 132 |
Current Assets | 2011-10-01 | £ 5,132 |
Debtors | 2011-10-01 | £ 5,000 |
Shareholder Funds | 2011-10-01 | £ 803 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TEMPLE DORMANT LIMITED are:
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. |