Bourne Road
Bexley
Kent
DA5 1LR
Director Name | Ms Jeannette Bell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR |
Director Name | Mr Alasdair Graeme Bell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Carpenter & Furniture Maker |
Country of Residence | England |
Correspondence Address | 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR |
Director Name | Mrs Catherine Sandra Hunt |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR |
Director Name | Ms Sandra Jane Bell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 30 June 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mr Edward Alan Bell |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 11 December 2017) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 9 Cheam Road Epsom KT17 1SP |
Secretary Name | Sandra Jane Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 19 June 1995) |
Role | Company Director |
Correspondence Address | 1 Warwick Place Thames Ditton Surrey KT7 0QG |
Secretary Name | Mr Stewart Henry Trussler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(7 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Strumhae Manor House Lane Little Bookham Surrey KT23 4EJ |
Website | temtech.co.uk |
---|
Registered Address | 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Edward Alan Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £353,157 |
Cash | £71,829 |
Current Liabilities | £6,354 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
8 December 1994 | Delivered on: 15 December 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 5TH april 1988. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
---|---|
20 October 1988 | Delivered on: 21 October 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings situate and known as 69 hawks road kingston upon thames surrey t/n sy 184288. Outstanding |
5 April 1988 | Delivered on: 8 April 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating undertaking and all property and assets present and future including bookdebts. Uncalled capital. Outstanding |
17 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
---|---|
12 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
11 June 2020 | Satisfaction of charge 3 in full (1 page) |
11 June 2020 | Satisfaction of charge 1 in full (1 page) |
11 June 2020 | Satisfaction of charge 2 in full (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
19 June 2019 | Director's details changed for Jeannette Bell on 30 May 2019 (2 pages) |
19 June 2019 | Notification of a person with significant control statement (2 pages) |
19 June 2019 | Director's details changed for Jeannette Bell on 30 May 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
19 June 2019 | Director's details changed for Catherine Sandra Hunt on 30 May 2019 (2 pages) |
19 June 2019 | Director's details changed for Catherine Sandra Hunt on 30 May 2019 (2 pages) |
19 June 2019 | Director's details changed for Jeannette Bell on 30 May 2019 (2 pages) |
19 June 2019 | Director's details changed for Mr Alasdair Graeme Bell on 30 May 2019 (2 pages) |
19 June 2019 | Director's details changed for Mr Alasdair Graeme Bell on 30 May 2019 (2 pages) |
19 June 2019 | Cessation of Alasdair Graeme Bell as a person with significant control on 7 January 2019 (1 page) |
19 June 2019 | Director's details changed for Catherine Sandra Hunt on 30 May 2019 (2 pages) |
17 June 2019 | Change of details for Mr Alasdair Graeme Bell as a person with significant control on 17 June 2019 (2 pages) |
17 June 2019 | Registered office address changed from 9 Cheam Road Epsom KT17 1SP England to 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR on 17 June 2019 (1 page) |
21 June 2018 | Amended total exemption full accounts made up to 30 September 2017 (9 pages) |
12 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
6 June 2018 | Notification of Alasdair Graeme Bell as a person with significant control on 11 December 2017 (2 pages) |
6 June 2018 | Termination of appointment of Edward Alan Bell as a director on 11 December 2017 (1 page) |
6 June 2018 | Confirmation statement made on 31 May 2018 with updates (3 pages) |
6 June 2018 | Cessation of Edward Alan Bell as a person with significant control on 11 December 2017 (1 page) |
29 May 2018 | Registered office address changed from Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Epsom KT17 1SP on 29 May 2018 (1 page) |
4 July 2017 | Notification of Edward Alan Bell as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
4 July 2017 | Director's details changed for Edward Alan Bell on 1 June 2016 (2 pages) |
4 July 2017 | Director's details changed for Edward Alan Bell on 1 June 2016 (2 pages) |
4 July 2017 | Notification of Edward Alan Bell as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 February 2017 | Appointment of Mr Alasdair Graeme Bell as a director on 1 February 2017 (2 pages) |
14 February 2017 | Appointment of Catherine Sandra Hunt as a director on 1 February 2017 (2 pages) |
14 February 2017 | Appointment of Jeannette Bell as a director on 1 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Alasdair Graeme Bell as a director on 1 February 2017 (2 pages) |
14 February 2017 | Appointment of Catherine Sandra Hunt as a director on 1 February 2017 (2 pages) |
14 February 2017 | Appointment of Jeannette Bell as a director on 1 February 2017 (2 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
26 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 December 2014 | Appointment of Ms Sandra Jane Bell as a director on 23 December 2014 (2 pages) |
23 December 2014 | Appointment of Ms Sandra Jane Bell as a director on 23 December 2014 (2 pages) |
18 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 December 2013 | Termination of appointment of Sandra Bell as a director (1 page) |
23 December 2013 | Termination of appointment of Sandra Bell as a director (1 page) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Director's details changed for Edward Alan Bell on 31 July 2011 (2 pages) |
7 June 2012 | Termination of appointment of Stewart Trussler as a secretary (1 page) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Termination of appointment of Stewart Trussler as a secretary (1 page) |
7 June 2012 | Director's details changed for Edward Alan Bell on 31 July 2011 (2 pages) |
7 June 2012 | Director's details changed for Sandra Jane Bell on 31 July 2011 (2 pages) |
7 June 2012 | Director's details changed for Sandra Jane Bell on 31 July 2011 (2 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Edward Alan Bell on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Sandra Jane Bell on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Edward Alan Bell on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Edward Alan Bell on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Sandra Jane Bell on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Sandra Jane Bell on 1 October 2009 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page) |
5 June 2008 | Director's change of particulars / edward bell / 01/01/2008 (1 page) |
5 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
5 June 2008 | Director's change of particulars / edward bell / 01/01/2008 (1 page) |
5 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
14 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: 83-85 high street rottingdean brighton east sussex BN2 7HE (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 83-85 high street rottingdean brighton east sussex BN2 7HE (1 page) |
29 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
22 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
22 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
16 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
16 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
31 May 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
31 May 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
13 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
5 June 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
11 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
11 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
3 September 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
3 September 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
14 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
14 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: 69 hawks road kingston upon thames surrey KT1 3EF (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: 69 hawks road kingston upon thames surrey KT1 3EF (1 page) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
17 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
17 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
22 June 1998 | Director's particulars changed (1 page) |
22 June 1998 | Director's particulars changed (1 page) |
18 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
18 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
3 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
27 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
27 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
16 November 1995 | Director's particulars changed (2 pages) |
16 November 1995 | Director's particulars changed (2 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
28 October 1987 | Incorporation (16 pages) |