About

Registered Number: 04463266
Date of Incorporation: 18/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 9 Cresswell Close, Pinchbeck, Spalding, PE11 3TY,

 

Tempest Rentals (Stickney) Ltd was founded on 18 June 2002 and has its registered office in Spalding. This business has 9 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Sadan 25 April 2019 - 1
RATNASINGAM, Ahilan 15 July 2020 - 1
SRIKARAN, Thushanthan 10 July 2020 - 1
RATNASINGAM, Ahilan 25 April 2019 10 July 2020 1
STARK, Robin 07 May 2019 22 October 2019 1
TEMPEST, Graham Roy 18 June 2002 06 December 2018 1
TEMPEST, Kenneth Alan 31 May 2019 01 July 2020 1
TEMPEST, Kenneth Alan 18 June 2002 10 May 2019 1
Secretary Name Appointed Resigned Total Appointments
TEMPEST, Sheila Eileen 18 June 2002 25 February 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 17 July 2020
AP01 - Appointment of director 15 July 2020
TM01 - Termination of appointment of director 15 July 2020
TM01 - Termination of appointment of director 02 July 2020
CS01 - N/A 26 May 2020
CH01 - Change of particulars for director 22 October 2019
TM01 - Termination of appointment of director 22 October 2019
AP01 - Appointment of director 06 June 2019
PSC04 - N/A 03 June 2019
PSC04 - N/A 03 June 2019
AP01 - Appointment of director 03 June 2019
CS01 - N/A 10 May 2019
PSC01 - N/A 10 May 2019
PSC01 - N/A 10 May 2019
PSC07 - N/A 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
AP01 - Appointment of director 25 April 2019
AP01 - Appointment of director 25 April 2019
AA - Annual Accounts 30 March 2019
TM02 - Termination of appointment of secretary 25 February 2019
TM01 - Termination of appointment of director 06 December 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 06 April 2018
CH01 - Change of particulars for director 05 January 2018
CS01 - N/A 16 August 2017
PSC01 - N/A 16 August 2017
AD01 - Change of registered office address 10 February 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 26 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 24 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 17 February 2011
RT01 - Application for administrative restoration to the register 16 February 2011
GAZ2 - Second notification of strike-off action in London Gazette 01 February 2011
GAZ1 - First notification of strike-off action in London Gazette 19 October 2010
AA - Annual Accounts 22 April 2010
CH01 - Change of particulars for director 11 January 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 27 May 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 17 September 2004
225 - Change of Accounting Reference Date 11 August 2003
363s - Annual Return 11 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2002
288a - Notice of appointment of directors or secretaries 03 August 2002
288a - Notice of appointment of directors or secretaries 03 August 2002
288a - Notice of appointment of directors or secretaries 03 August 2002
287 - Change in situation or address of Registered Office 03 August 2002
MEM/ARTS - N/A 15 July 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
NEWINC - New incorporation documents 18 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.