About

Registered Number: 02026246
Date of Incorporation: 09/06/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: York Chambers, Croft Road, Crowborough, East Sussex, TN6 1DL

 

Temco Reclamation Ltd was founded on 09 June 1986 with its registered office in Crowborough, East Sussex, it's status is listed as "Active". We don't currently know the number of employees at this company. The current directors of the organisation are listed as Bray, Leslie, Cooper, Michael Peter, Cooper, Susan Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Michael Peter N/A - 1
Secretary Name Appointed Resigned Total Appointments
BRAY, Leslie 15 June 2001 - 1
COOPER, Susan Jane N/A 14 January 2000 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
DISS40 - Notice of striking-off action discontinued 23 July 2019
AA - Annual Accounts 20 July 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 14 February 2019
MR04 - N/A 17 April 2018
CS01 - N/A 10 March 2018
AA - Annual Accounts 09 March 2018
AA - Annual Accounts 11 March 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 13 February 2016
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 23 March 2015
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 05 March 2014
CH03 - Change of particulars for secretary 05 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 24 March 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 25 March 2010
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
DISS40 - Notice of striking-off action discontinued 12 June 2009
AA - Annual Accounts 10 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 21 April 2008
363s - Annual Return 21 April 2008
363s - Annual Return 21 April 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 05 April 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 23 August 2004
363s - Annual Return 04 May 2003
AA - Annual Accounts 04 May 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 04 February 2002
287 - Change in situation or address of Registered Office 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
AA - Annual Accounts 02 April 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 26 April 2000
363s - Annual Return 27 January 2000
288c - Notice of change of directors or secretaries or in their particulars 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
AAMD - Amended Accounts 30 September 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 21 April 1998
363s - Annual Return 20 February 1998
287 - Change in situation or address of Registered Office 18 June 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 02 January 1997
AA - Annual Accounts 03 July 1996
363s - Annual Return 24 April 1996
AUD - Auditor's letter of resignation 14 September 1995
AA - Annual Accounts 01 August 1995
363s - Annual Return 10 April 1995
AUD - Auditor's letter of resignation 19 December 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 27 April 1993
363s - Annual Return 22 February 1993
AUD - Auditor's letter of resignation 06 November 1992
AA - Annual Accounts 13 July 1992
363b - Annual Return 12 March 1992
363a - Annual Return 31 January 1992
AA - Annual Accounts 28 January 1991
363a - Annual Return 28 January 1991
AA - Annual Accounts 19 March 1990
363 - Annual Return 19 March 1990
288 - N/A 08 September 1989
AA - Annual Accounts 08 September 1989
363 - Annual Return 08 September 1989
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
395 - Particulars of a mortgage or charge 10 June 1988
363 - Annual Return 12 February 1988
RESOLUTIONS - N/A 28 August 1987
MEM/ARTS - N/A 28 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1986
288 - N/A 13 June 1986
287 - Change in situation or address of Registered Office 13 June 1986
CERTINC - N/A 09 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.