About

Registered Number: 07724980
Date of Incorporation: 01/08/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 6 Gracechurch Street, London, EC3V 0AT,

 

Tempest Resourcing Ltd was founded on 01 August 2011 with its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Stevens, Nicholas Henry, Pillinger, Stephen Thomas, Stevens, Edward Richard. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILLINGER, Stephen Thomas 01 August 2011 21 November 2012 1
STEVENS, Edward Richard 01 August 2011 29 June 2017 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, Nicholas Henry 01 August 2011 29 June 2017 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 18 September 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 07 August 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 01 October 2018
AA - Annual Accounts 05 October 2017
TM02 - Termination of appointment of secretary 30 August 2017
AD01 - Change of registered office address 30 August 2017
CS01 - N/A 30 August 2017
TM01 - Termination of appointment of director 30 August 2017
TM01 - Termination of appointment of director 30 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2017
SH08 - Notice of name or other designation of class of shares 16 August 2017
RESOLUTIONS - N/A 11 August 2017
RESOLUTIONS - N/A 11 August 2017
AUD - Auditor's letter of resignation 28 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 January 2017
RESOLUTIONS - N/A 24 August 2016
SH08 - Notice of name or other designation of class of shares 24 August 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 12 July 2016
MR04 - N/A 28 January 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 05 August 2015
MR01 - N/A 28 April 2015
MR04 - N/A 25 April 2015
MR01 - N/A 19 March 2015
AA01 - Change of accounting reference date 18 February 2015
AA - Annual Accounts 16 February 2015
RESOLUTIONS - N/A 19 November 2014
AD01 - Change of registered office address 23 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH01 - Change of particulars for director 06 August 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
AA - Annual Accounts 11 March 2013
AD01 - Change of registered office address 16 January 2013
TM01 - Termination of appointment of director 30 November 2012
AR01 - Annual Return 28 November 2012
AD01 - Change of registered office address 09 October 2012
MG01 - Particulars of a mortgage or charge 02 September 2011
NEWINC - New incorporation documents 01 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2015 Outstanding

N/A

A registered charge 19 March 2015 Outstanding

N/A

Full form debenture 28 March 2013 Fully Satisfied

N/A

Debenture 16 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.