Office K Dutch Barn
Ford End
Chelmsford
CM3 1LN
Director Name | David Carter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(5 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 October 2010) |
Role | Air-Conditioning Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Baydon Road Wickham Newbury Berkshire RG20 8HG |
Secretary Name | Sandra Marguerite Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(5 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 October 2008) |
Role | Receptionist |
Correspondence Address | The Old Barn Baydon Road Wickham Newbury Berkshire RG20 8HG |
Director Name | Nunzio Fazzone |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 April 1999) |
Role | Engineer |
Correspondence Address | 9 Escombe Drive Guildford Surrey GU2 6RE |
Secretary Name | Deborah Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | 169 New London Road Chelmsford Essex CM2 0AE |
Secretary Name | Sean Rowe |
---|---|
Status | Resigned |
Appointed | 30 May 2022(23 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 September 2022) |
Role | Company Director |
Correspondence Address | Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | temperatech.co.uk |
---|---|
Telephone | 01245 401370 |
Telephone region | Chelmsford |
Registered Address | Office K Dutch Barn Ford End Chelmsford CM3 1LN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £333,320 |
Cash | £313,397 |
Current Liabilities | £114,387 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 July 2020 | Purchase of own shares. (3 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
10 June 2020 | Confirmation statement made on 7 June 2020 with updates (5 pages) |
19 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
11 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
2 May 2018 | Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE to PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN on 2 May 2018 (1 page) |
30 October 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
30 October 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
9 August 2017 | Termination of appointment of Deborah Thorpe as a secretary on 31 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Deborah Thorpe as a secretary on 31 July 2017 (1 page) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
2 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
10 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Roderick Thorpe on 9 June 2014 (2 pages) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Secretary's details changed for Deborah Thorpe on 9 June 2014 (1 page) |
9 June 2014 | Director's details changed for Roderick Thorpe on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Roderick Thorpe on 9 June 2014 (2 pages) |
9 June 2014 | Secretary's details changed for Deborah Thorpe on 9 June 2014 (1 page) |
9 June 2014 | Secretary's details changed for Deborah Thorpe on 9 June 2014 (1 page) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
5 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Purchase of own shares. (3 pages) |
29 October 2010 | Purchase of own shares. (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 October 2010 | Termination of appointment of David Carter as a director (1 page) |
19 October 2010 | Termination of appointment of David Carter as a director (1 page) |
24 June 2010 | Director's details changed for Roderick Thorpe on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Roderick Thorpe on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Roderick Thorpe on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
17 December 2008 | Appointment terminated secretary sandra carter (1 page) |
17 December 2008 | Appointment terminated secretary sandra carter (1 page) |
21 November 2008 | Secretary appointed deborah thorpe (1 page) |
21 November 2008 | Secretary appointed deborah thorpe (1 page) |
29 October 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
15 August 2008 | Director's change of particulars / david carter / 15/08/2008 (1 page) |
15 August 2008 | Secretary's change of particulars / sandra carter / 15/08/2008 (1 page) |
15 August 2008 | Return made up to 07/06/08; full list of members (4 pages) |
15 August 2008 | Return made up to 07/06/08; full list of members (4 pages) |
15 August 2008 | Secretary's change of particulars / sandra carter / 15/08/2008 (1 page) |
15 August 2008 | Director's change of particulars / david carter / 15/08/2008 (1 page) |
4 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 September 2007 | Return made up to 07/06/07; no change of members (7 pages) |
3 September 2007 | Return made up to 07/06/07; no change of members (7 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: 51 duke street chelmsford essex CM1 1JA (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: 51 duke street chelmsford essex CM1 1JA (1 page) |
4 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 September 2006 | Return made up to 07/06/06; full list of members (8 pages) |
1 September 2006 | Return made up to 07/06/06; full list of members (8 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
11 August 2005 | Return made up to 07/06/05; no change of members (7 pages) |
11 August 2005 | Return made up to 07/06/05; no change of members (7 pages) |
20 July 2004 | Return made up to 07/06/04; full list of members
|
20 July 2004 | Return made up to 07/06/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: carlton house CBC 101 new london road chelmsford essex CM2 0PP (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: carlton house CBC 101 new london road chelmsford essex CM2 0PP (1 page) |
11 September 2003 | Resolutions
|
11 September 2003 | Resolutions
|
25 June 2003 | Return made up to 07/06/03; no change of members (7 pages) |
25 June 2003 | Return made up to 07/06/03; no change of members (7 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: carlton house (CBC) 101 new london road chelmsford essex CM2 0PP (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: carlton house (CBC) 101 new london road chelmsford essex CM2 0PP (1 page) |
16 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
16 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
11 July 2002 | Return made up to 07/06/02; full list of members (8 pages) |
11 July 2002 | Return made up to 07/06/02; full list of members (8 pages) |
28 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
28 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: 17 clare avenue runnell wichford SS11 7BQ (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 17 clare avenue runnell wichford SS11 7BQ (1 page) |
16 July 2001 | Return made up to 07/06/01; full list of members
|
16 July 2001 | Return made up to 07/06/01; full list of members
|
6 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
6 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: compass house 125A london road waterlooville hampshire PO7 7DZ (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: compass house 125A london road waterlooville hampshire PO7 7DZ (1 page) |
11 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
4 May 2000 | Ad 22/03/00--------- £ si 88@1=88 £ ic 12/100 (2 pages) |
4 May 2000 | Ad 22/03/00--------- £ si 88@1=88 £ ic 12/100 (2 pages) |
31 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
31 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
26 October 1999 | Ad 07/10/99--------- £ si 2@2=4 £ ic 14/18 (2 pages) |
26 October 1999 | Ad 07/10/99--------- £ si 2@2=4 £ ic 14/18 (2 pages) |
17 June 1999 | Return made up to 07/06/99; full list of members
|
17 June 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
17 June 1999 | Return made up to 07/06/99; full list of members
|
17 June 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
31 March 1999 | Ad 01/03/99--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
31 March 1999 | Ad 01/03/99--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: suite 25 the brambles business centre, somerset house hussar court waterlooville hampshire PO7 7SG (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: suite 25 the brambles business centre, somerset house hussar court waterlooville hampshire PO7 7SG (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
19 June 1998 | Incorporation (12 pages) |
19 June 1998 | Incorporation (12 pages) |