About

Registered Number: 05878453
Date of Incorporation: 17/07/2006 (17 years and 9 months ago)
Company Status: Liquidation
Registered Address: Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

 

Founded in 2006, Tempest Vehicle Services Ltd has its registered office in London. There are 3 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRUTHERS, Susan 17 July 2006 - 1
RAMBAUT, Ben Peter 18 February 2014 03 April 2017 1
Secretary Name Appointed Resigned Total Appointments
FATHERS, Roger Allan Wilding 01 December 2009 23 July 2010 1

Filing History

Document Type Date
LIQ03 - N/A 17 April 2020
AD01 - Change of registered office address 22 January 2020
LIQ03 - N/A 31 May 2019
AM22 - N/A 12 March 2018
MR04 - N/A 20 February 2018
MR04 - N/A 20 February 2018
AM02 - N/A 29 December 2017
AM03 - N/A 08 August 2017
AD01 - Change of registered office address 12 June 2017
AM01 - N/A 08 June 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 27 April 2017
TM01 - Termination of appointment of director 27 January 2017
MR04 - N/A 28 September 2016
AA - Annual Accounts 21 September 2016
CS01 - N/A 01 August 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 06 June 2015
RESOLUTIONS - N/A 15 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 January 2015
SH19 - Statement of capital 15 January 2015
CAP-SS - N/A 15 January 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 21 March 2014
AP01 - Appointment of director 03 March 2014
AP01 - Appointment of director 20 February 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 28 March 2012
AUD - Auditor's letter of resignation 25 January 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 16 September 2011
SH01 - Return of Allotment of shares 22 December 2010
AR01 - Annual Return 12 August 2010
TM02 - Termination of appointment of secretary 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
AA - Annual Accounts 08 March 2010
SH01 - Return of Allotment of shares 16 February 2010
TM01 - Termination of appointment of director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
AP03 - Appointment of secretary 22 December 2009
AP01 - Appointment of director 22 December 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 01 October 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 18 July 2007
395 - Particulars of a mortgage or charge 06 July 2007
225 - Change of Accounting Reference Date 10 January 2007
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
287 - Change in situation or address of Registered Office 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
395 - Particulars of a mortgage or charge 11 August 2006
395 - Particulars of a mortgage or charge 11 August 2006
NEWINC - New incorporation documents 17 July 2006

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 27 June 2007 Fully Satisfied

N/A

Charge on vehicle stocks 07 August 2006 Fully Satisfied

N/A

Debenture 07 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.