Company NameTempest Rentals (Stickney) Limited
DirectorSadan Khan
Company StatusActive
Company Number04463266
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Sadan Khan
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(16 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address450 Bath Road
West Drayton
UB7 0EB
Director NameMr Graham Roy Tempest
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyverne West End Road
Wyberton
Boston
Lincolnshire
PE21 7NQ
Director NameMr Kenneth Alan Tempest
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cresswell Close
Pinchbeck
Spalding
PE11 3TY
Secretary NameMrs Sheila Eileen Tempest
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Fen Main Road
Stickney
Boston
Lincolnshire
PE22 8BH
Director NameMr Ahilan Ratnasingam
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cresswell Close
Pinchbeck
Spalding
PE11 3TY
Director NameMr Robin Stark
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(16 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cresswell Close
Pinchbeck
Spalding
PE11 3TY
Director NameMr Kenneth Alan Tempest
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cresswell Close
Pinchbeck
Spalding
PE11 3TY
Director NameMr Thushanthan Srikaran
Date of BirthSeptember 1995 (Born 28 years ago)
NationalitySri Lankan
StatusResigned
Appointed10 July 2020(18 years after company formation)
Appointment Duration4 months, 1 week (resigned 16 November 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Cresswell Close
Pinchbeck
Spalding
PE11 3TY
Director NameMr Ahilan Ratnasingam
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2020(18 years, 1 month after company formation)
Appointment Duration4 months (resigned 16 November 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Cresswell Close
Pinchbeck
Spalding
PE11 3TY
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address450 Bath Road
West Drayton
UB7 0EB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,712
Cash£166
Current Liabilities£72,086

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

19 August 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
1 December 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 July 2022 (5 pages)
20 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
15 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
9 November 2021Registered office address changed from Unit 6 Sovereign Court 633 Sipson Road Sipson West Drayton UB7 0JE England to 450 Bath Road West Drayton UB7 0EB on 9 November 2021 (1 page)
19 August 2021Registered office address changed from 9 Cresswell Close Pinchbeck Spalding PE11 3TY England to Unit 6 Sovereign Court 633 Sipson Road Sipson West Drayton UB7 0JE on 19 August 2021 (1 page)
16 November 2020Termination of appointment of Thushanthan Srikaran as a director on 16 November 2020 (1 page)
16 November 2020Termination of appointment of Ahilan Ratnasingam as a director on 16 November 2020 (1 page)
16 November 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
16 November 2020Cessation of Ahilan Ratnasingam as a person with significant control on 16 November 2020 (1 page)
8 October 2020Micro company accounts made up to 31 July 2020 (4 pages)
29 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
17 July 2020Appointment of Mr Ahilan Ratnasingam as a director on 15 July 2020 (2 pages)
15 July 2020Appointment of Mr Thushanthan Srikaran as a director on 10 July 2020 (2 pages)
15 July 2020Termination of appointment of Ahilan Ratnasingam as a director on 10 July 2020 (1 page)
2 July 2020Termination of appointment of Kenneth Alan Tempest as a director on 1 July 2020 (1 page)
26 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
22 October 2019Termination of appointment of Robin Stark as a director on 22 October 2019 (1 page)
22 October 2019Director's details changed for Mr Ahilan Ratnasingham on 22 October 2019 (2 pages)
6 June 2019Appointment of Mr Robin Stark as a director on 7 May 2019 (2 pages)
3 June 2019Change of details for Mr Ahilan Ratnasingham as a person with significant control on 25 April 2019 (2 pages)
3 June 2019Change of details for Mr Sadan Ahmad Khan as a person with significant control on 25 April 2019 (2 pages)
3 June 2019Appointment of Mr Kenneth Alan Tempest as a director on 31 May 2019 (2 pages)
10 May 2019Notification of Ahilan Ratnasingham as a person with significant control on 25 April 2019 (2 pages)
10 May 2019Notification of Sadan Ahmad Khan as a person with significant control on 25 April 2019 (2 pages)
10 May 2019Termination of appointment of Kenneth Alan Tempest as a director on 10 May 2019 (1 page)
10 May 2019Cessation of Kenneth Alan Tempest as a person with significant control on 10 May 2019 (1 page)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
25 April 2019Appointment of Mr Ahilan Ratnasingham as a director on 25 April 2019 (2 pages)
25 April 2019Appointment of Mr Sadan Khan as a director on 25 April 2019 (2 pages)
30 March 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
25 February 2019Termination of appointment of Sheila Eileen Tempest as a secretary on 25 February 2019 (1 page)
6 December 2018Termination of appointment of Graham Roy Tempest as a director on 6 December 2018 (1 page)
3 August 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
5 January 2018Director's details changed for Mr Kenneth Alan Tempest on 4 January 2018 (2 pages)
5 January 2018Director's details changed for Mr Kenneth Alan Tempest on 4 January 2018 (2 pages)
16 August 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
16 August 2017Notification of Kenneth Alan Tempest as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Kenneth Alan Tempest as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Kenneth Alan Tempest as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
10 February 2017Registered office address changed from Main Road Stickney Boston Lincolnshire PE22 8AN to 9 Cresswell Close Pinchbeck Spalding PE11 3TY on 10 February 2017 (1 page)
10 February 2017Registered office address changed from Main Road Stickney Boston Lincolnshire PE22 8AN to 9 Cresswell Close Pinchbeck Spalding PE11 3TY on 10 February 2017 (1 page)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(6 pages)
26 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
26 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
24 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
6 June 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
6 June 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
24 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
24 June 2011Register(s) moved to registered inspection location (1 page)
24 June 2011Register inspection address has been changed (1 page)
24 June 2011Register(s) moved to registered inspection location (1 page)
24 June 2011Register inspection address has been changed (1 page)
24 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 February 2011Annual return made up to 18 June 2010 (14 pages)
17 February 2011Annual return made up to 18 June 2010 (14 pages)
16 February 2011Administrative restoration application (3 pages)
16 February 2011Administrative restoration application (3 pages)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 January 2010Director's details changed for Graham Roy Tempest on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Graham Roy Tempest on 11 January 2010 (2 pages)
10 August 2009Return made up to 18/06/09; full list of members (3 pages)
10 August 2009Return made up to 18/06/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
12 August 2008Return made up to 18/06/08; full list of members (3 pages)
12 August 2008Return made up to 18/06/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
20 August 2007Return made up to 18/06/07; full list of members (2 pages)
20 August 2007Return made up to 18/06/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
4 July 2006Return made up to 18/06/06; full list of members (2 pages)
4 July 2006Return made up to 18/06/06; full list of members (2 pages)
23 January 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
23 January 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
8 July 2005Return made up to 18/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 July 2005Return made up to 18/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 May 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
27 May 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
23 November 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
23 November 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
17 September 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2003Return made up to 18/06/03; full list of members (7 pages)
11 August 2003Return made up to 18/06/03; full list of members (7 pages)
11 August 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
11 August 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
14 October 2002Ad 05/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2002Ad 05/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2002New director appointed (2 pages)
3 August 2002Registered office changed on 03/08/02 from: btc house, chapel hill longridge, preston, lancashire PR3 3JY (1 page)
3 August 2002New director appointed (2 pages)
3 August 2002New secretary appointed (2 pages)
3 August 2002Registered office changed on 03/08/02 from: btc house, chapel hill longridge, preston, lancashire PR3 3JY (1 page)
3 August 2002New secretary appointed (2 pages)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
15 July 2002Memorandum and Articles of Association (11 pages)
15 July 2002Memorandum and Articles of Association (11 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
18 June 2002Incorporation (15 pages)
18 June 2002Incorporation (15 pages)