About

Registered Number: 04677367
Date of Incorporation: 25/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Meritor House Norfolk Bridge Business Park, Foley Street, Sheffield, S4 7YW

 

Temp Fence Supplies Ltd was founded on 25 February 2003 with its registered office in Sheffield, it's status in the Companies House registry is set to "Active". This business does not have any directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
AA01 - Change of accounting reference date 14 April 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 04 April 2019
CS01 - N/A 12 March 2019
TM01 - Termination of appointment of director 22 August 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 28 March 2017
TM01 - Termination of appointment of director 30 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 01 March 2016
CH01 - Change of particulars for director 27 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 12 February 2015
CH01 - Change of particulars for director 21 November 2014
CH01 - Change of particulars for director 21 November 2014
CH01 - Change of particulars for director 21 November 2014
CH03 - Change of particulars for secretary 21 November 2014
AAMD - Amended Accounts 16 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 27 February 2014
AD01 - Change of registered office address 27 February 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 28 February 2013
MG01 - Particulars of a mortgage or charge 22 June 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 25 February 2010
AA01 - Change of accounting reference date 24 February 2010
AA - Annual Accounts 11 December 2009
AAMD - Amended Accounts 11 March 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2003
287 - Change in situation or address of Registered Office 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.