Company NameTempera-Tech Ltd
Company StatusDissolved
Company Number03584204
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameRoderick Thorpe
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1999(7 months, 2 weeks after company formation)
Appointment Duration23 years, 11 months (closed 03 January 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSean Rowe
Office K Dutch Barn
Ford End
Chelmsford
CM3 1LN
Director NameDavid Carter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(5 days after company formation)
Appointment Duration12 years, 3 months (resigned 18 October 2010)
RoleAir-Conditioning Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Baydon Road
Wickham
Newbury
Berkshire
RG20 8HG
Secretary NameSandra Marguerite Carter
NationalityBritish
StatusResigned
Appointed24 June 1998(5 days after company formation)
Appointment Duration10 years, 4 months (resigned 27 October 2008)
RoleReceptionist
Correspondence AddressThe Old Barn Baydon Road
Wickham
Newbury
Berkshire
RG20 8HG
Director NameNunzio Fazzone
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(7 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 April 1999)
RoleEngineer
Correspondence Address9 Escombe Drive
Guildford
Surrey
GU2 6RE
Secretary NameDeborah Thorpe
NationalityBritish
StatusResigned
Appointed27 October 2008(10 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Correspondence Address169 New London Road
Chelmsford
Essex
CM2 0AE
Secretary NameSean Rowe
StatusResigned
Appointed30 May 2022(23 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 September 2022)
RoleCompany Director
Correspondence AddressSean Rowe
Office K Dutch Barn
Ford End
Chelmsford
CM3 1LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitetemperatech.co.uk
Telephone01245 401370
Telephone regionChelmsford

Location

Registered AddressOffice K Dutch Barn
Ford End
Chelmsford
CM3 1LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£333,320
Cash£313,397
Current Liabilities£114,387

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 July 2020Purchase of own shares. (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
10 June 2020Confirmation statement made on 7 June 2020 with updates (5 pages)
19 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
11 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
2 May 2018Registered 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 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
30 October 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
9 August 2017Termination of appointment of Deborah Thorpe as a secretary on 31 July 2017 (1 page)
9 August 2017Termination of appointment of Deborah Thorpe as a secretary on 31 July 2017 (1 page)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 91
(4 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 91
(4 pages)
2 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 91
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 91
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 91
(4 pages)
10 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 91
(4 pages)
9 June 2014Director's details changed for Roderick Thorpe on 9 June 2014 (2 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 91
(4 pages)
9 June 2014Secretary's details changed for Deborah Thorpe on 9 June 2014 (1 page)
9 June 2014Director's details changed for Roderick Thorpe on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Roderick Thorpe on 9 June 2014 (2 pages)
9 June 2014Secretary's details changed for Deborah Thorpe on 9 June 2014 (1 page)
9 June 2014Secretary's details changed for Deborah Thorpe on 9 June 2014 (1 page)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 91
(4 pages)
5 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
29 October 2010Purchase of own shares. (3 pages)
29 October 2010Purchase of own shares. (3 pages)
20 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 October 2010Termination of appointment of David Carter as a director (1 page)
19 October 2010Termination of appointment of David Carter as a director (1 page)
24 June 2010Director's details changed for Roderick Thorpe on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Roderick Thorpe on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Roderick Thorpe on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
6 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 June 2009Return made up to 07/06/09; full list of members (4 pages)
8 June 2009Return made up to 07/06/09; full list of members (4 pages)
17 December 2008Appointment terminated secretary sandra carter (1 page)
17 December 2008Appointment terminated secretary sandra carter (1 page)
21 November 2008Secretary appointed deborah thorpe (1 page)
21 November 2008Secretary appointed deborah thorpe (1 page)
29 October 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 August 2008Director's change of particulars / david carter / 15/08/2008 (1 page)
15 August 2008Secretary's change of particulars / sandra carter / 15/08/2008 (1 page)
15 August 2008Return made up to 07/06/08; full list of members (4 pages)
15 August 2008Return made up to 07/06/08; full list of members (4 pages)
15 August 2008Secretary's change of particulars / sandra carter / 15/08/2008 (1 page)
15 August 2008Director's change of particulars / david carter / 15/08/2008 (1 page)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 September 2007Return made up to 07/06/07; no change of members (7 pages)
3 September 2007Return made up to 07/06/07; no change of members (7 pages)
25 March 2007Registered office changed on 25/03/07 from: 51 duke street chelmsford essex CM1 1JA (1 page)
25 March 2007Registered office changed on 25/03/07 from: 51 duke street chelmsford essex CM1 1JA (1 page)
4 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 September 2006Return made up to 07/06/06; full list of members (8 pages)
1 September 2006Return made up to 07/06/06; full list of members (8 pages)
16 November 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
16 November 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 August 2005Return made up to 07/06/05; no change of members (7 pages)
11 August 2005Return made up to 07/06/05; no change of members (7 pages)
20 July 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 March 2004Registered office changed on 08/03/04 from: carlton house CBC 101 new london road chelmsford essex CM2 0PP (1 page)
8 March 2004Registered office changed on 08/03/04 from: carlton house CBC 101 new london road chelmsford essex CM2 0PP (1 page)
11 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 June 2003Return made up to 07/06/03; no change of members (7 pages)
25 June 2003Return made up to 07/06/03; no change of members (7 pages)
16 June 2003Registered office changed on 16/06/03 from: carlton house (CBC) 101 new london road chelmsford essex CM2 0PP (1 page)
16 June 2003Registered office changed on 16/06/03 from: carlton house (CBC) 101 new london road chelmsford essex CM2 0PP (1 page)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 April 2003Registered office changed on 01/04/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
1 April 2003Registered office changed on 01/04/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
11 July 2002Return made up to 07/06/02; full list of members (8 pages)
11 July 2002Return made up to 07/06/02; full list of members (8 pages)
28 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
28 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
25 April 2002Registered office changed on 25/04/02 from: 17 clare avenue runnell wichford SS11 7BQ (1 page)
25 April 2002Registered office changed on 25/04/02 from: 17 clare avenue runnell wichford SS11 7BQ (1 page)
16 July 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(7 pages)
16 July 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(7 pages)
6 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
25 August 2000Registered office changed on 25/08/00 from: compass house 125A london road waterlooville hampshire PO7 7DZ (1 page)
25 August 2000Registered office changed on 25/08/00 from: compass house 125A london road waterlooville hampshire PO7 7DZ (1 page)
11 July 2000Return made up to 07/06/00; full list of members (6 pages)
11 July 2000Return made up to 07/06/00; full list of members (6 pages)
4 May 2000Ad 22/03/00--------- £ si 88@1=88 £ ic 12/100 (2 pages)
4 May 2000Ad 22/03/00--------- £ si 88@1=88 £ ic 12/100 (2 pages)
31 January 2000Full accounts made up to 30 September 1999 (10 pages)
31 January 2000Full accounts made up to 30 September 1999 (10 pages)
26 October 1999Ad 07/10/99--------- £ si 2@2=4 £ ic 14/18 (2 pages)
26 October 1999Ad 07/10/99--------- £ si 2@2=4 £ ic 14/18 (2 pages)
17 June 1999Return made up to 07/06/99; full list of members
  • 363(287) ‐ Registered office changed on 17/06/99
(6 pages)
17 June 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
17 June 1999Return made up to 07/06/99; full list of members
  • 363(287) ‐ Registered office changed on 17/06/99
(6 pages)
17 June 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
31 March 1999Ad 01/03/99--------- £ si 9@1=9 £ ic 1/10 (2 pages)
31 March 1999Ad 01/03/99--------- £ si 9@1=9 £ ic 1/10 (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
25 August 1998Registered 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 1998Registered 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 1998New secretary appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998Director resigned (1 page)
19 June 1998Incorporation (12 pages)
19 June 1998Incorporation (12 pages)