About

Registered Number: 05671852
Date of Incorporation: 11/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Eagle Court 2 Hatchford Way, Sheldon, Birmingham, B26 3RZ,

 

Temple Finance Ltd was setup in 2006. We don't know the number of employees at the company. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Alaric Michael 08 December 2006 - 1
GILMORE, John Edward 03 April 2006 31 October 2006 1
HARWOOD, Philip Ross 03 April 2006 31 October 2006 1
SWEETLAND, Michael 08 December 2006 27 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
MR04 - N/A 05 August 2020
MR04 - N/A 05 August 2020
MR04 - N/A 05 August 2020
AA01 - Change of accounting reference date 19 March 2020
AP01 - Appointment of director 12 March 2020
CS01 - N/A 29 January 2020
AA01 - Change of accounting reference date 20 December 2019
AP01 - Appointment of director 19 December 2019
AA - Annual Accounts 01 July 2019
PSC05 - N/A 23 April 2019
AA01 - Change of accounting reference date 27 March 2019
AD01 - Change of registered office address 25 February 2019
AP01 - Appointment of director 14 February 2019
CS01 - N/A 15 January 2019
AA01 - Change of accounting reference date 29 December 2018
TM01 - Termination of appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
PSC02 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
TM01 - Termination of appointment of director 25 July 2018
MR04 - N/A 16 June 2018
AP01 - Appointment of director 21 May 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 29 December 2017
MR01 - N/A 14 December 2017
MR01 - N/A 12 December 2017
MR01 - N/A 11 December 2017
MR01 - N/A 08 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 04 January 2017
MR01 - N/A 10 October 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 14 July 2015
RESOLUTIONS - N/A 25 June 2015
SH01 - Return of Allotment of shares 25 June 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 21 July 2014
AD01 - Change of registered office address 05 February 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 07 December 2012
MG01 - Particulars of a mortgage or charge 20 July 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 20 July 2010
RESOLUTIONS - N/A 13 May 2010
CC04 - Statement of companies objects 13 May 2010
AR01 - Annual Return 09 February 2010
AD01 - Change of registered office address 09 February 2010
CH03 - Change of particulars for secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 23 October 2007
225 - Change of Accounting Reference Date 14 May 2007
395 - Particulars of a mortgage or charge 11 April 2007
363s - Annual Return 27 March 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 29 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
287 - Change in situation or address of Registered Office 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
2.24B - N/A 14 December 2006
2.33B - N/A 14 December 2006
2.24B - N/A 14 December 2006
2.17B - N/A 14 December 2006
RESOLUTIONS - N/A 09 December 2006
2.18B - N/A 08 December 2006
2.12B - N/A 22 September 2006
287 - Change in situation or address of Registered Office 11 April 2006
225 - Change of Accounting Reference Date 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
CERTNM - Change of name certificate 03 April 2006
NEWINC - New incorporation documents 11 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2017 Fully Satisfied

N/A

A registered charge 05 December 2017 Outstanding

N/A

A registered charge 05 December 2017 Fully Satisfied

N/A

A registered charge 05 December 2017 Outstanding

N/A

A registered charge 03 October 2016 Fully Satisfied

N/A

Debenture 16 July 2012 Fully Satisfied

N/A

Guarantee & debenture 29 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.