About

Registered Number: 03792808
Date of Incorporation: 21/06/1999 (25 years ago)
Company Status: Active
Registered Address: Unit 6, Baglan Industrial Park, Port Talbot, Neath Port Talbot, SA12 7DJ

 

Established in 1999, Tempertech (Wales) Ltd have registered office in Neath Port Talbot. We don't currently know the number of employees at the organisation. Edwards, Jeffrey Geraint is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Jeffrey Geraint 21 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 21 February 2020
AA01 - Change of accounting reference date 21 June 2019
CS01 - N/A 21 June 2019
CS01 - N/A 24 June 2018
AA - Annual Accounts 08 April 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 20 June 2017
MR04 - N/A 20 August 2016
AR01 - Annual Return 12 July 2016
MR04 - N/A 03 May 2016
MR04 - N/A 03 May 2016
MR04 - N/A 03 May 2016
AA - Annual Accounts 01 May 2016
MR04 - N/A 03 December 2015
MR04 - N/A 03 December 2015
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 23 June 2015
AR01 - Annual Return 08 July 2014
MR04 - N/A 18 June 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 20 April 2013
MG01 - Particulars of a mortgage or charge 22 November 2012
MG01 - Particulars of a mortgage or charge 17 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 20 June 2012
CH01 - Change of particulars for director 20 June 2012
CH01 - Change of particulars for director 20 June 2012
CH03 - Change of particulars for secretary 20 June 2012
AA01 - Change of accounting reference date 13 October 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 25 July 2009
AA - Annual Accounts 09 June 2009
AAMD - Amended Accounts 19 March 2009
AAMD - Amended Accounts 17 March 2009
RESOLUTIONS - N/A 02 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
123 - Notice of increase in nominal capital 02 February 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 06 October 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 16 June 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 30 January 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 18 July 2005
287 - Change in situation or address of Registered Office 11 February 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 09 July 2004
395 - Particulars of a mortgage or charge 08 May 2004
395 - Particulars of a mortgage or charge 08 May 2004
395 - Particulars of a mortgage or charge 08 May 2004
363s - Annual Return 14 June 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 28 January 2002
395 - Particulars of a mortgage or charge 25 January 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 30 August 2000
395 - Particulars of a mortgage or charge 02 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2000
123 - Notice of increase in nominal capital 10 May 2000
RESOLUTIONS - N/A 30 March 2000
225 - Change of Accounting Reference Date 14 March 2000
288a - Notice of appointment of directors or secretaries 01 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
NEWINC - New incorporation documents 21 June 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 November 2012 Fully Satisfied

N/A

Debenture 12 October 2012 Fully Satisfied

N/A

Legal charge 29 April 2004 Fully Satisfied

N/A

Legal charge 29 April 2004 Fully Satisfied

N/A

Legal charge 29 April 2004 Fully Satisfied

N/A

Legal charge 10 January 2002 Fully Satisfied

N/A

Debenture 12 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.