About

Registered Number: 04267032
Date of Incorporation: 08/08/2001 (22 years and 8 months ago)
Company Status: Liquidation
Registered Address: 5th Floor Grove House 248a Marylebone Road, London, NW1 6BB

 

Based in London, Temple Mill Engineering Ltd was registered on 08 August 2001, it's status is listed as "Liquidation". There are 7 directors listed for the organisation at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Stephen John 17 July 2014 - 1
WRIGHT, Eric 17 December 2001 - 1
WRIGHT, John Julian 26 September 2014 - 1
CZARNOCKI, Jeremy Thomas 11 June 2018 02 September 2019 1
TIMMINS, Ian John 16 December 2016 09 March 2018 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Dorothy 17 December 2001 - 1
HALLAM CORPORATE SERVICES LIMITED 08 August 2001 13 October 2001 1

Filing History

Document Type Date
AM10 - N/A 16 September 2020
AM22 - N/A 16 September 2020
AM10 - N/A 23 April 2020
AM07 - N/A 09 December 2019
AM02 - N/A 13 November 2019
AM03 - N/A 02 November 2019
MR04 - N/A 17 October 2019
AD01 - Change of registered office address 25 September 2019
AM01 - N/A 24 September 2019
TM01 - Termination of appointment of director 24 September 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 19 April 2019
CH01 - Change of particulars for director 28 November 2018
CH01 - Change of particulars for director 28 November 2018
CH01 - Change of particulars for director 28 November 2018
CH01 - Change of particulars for director 28 November 2018
CH03 - Change of particulars for secretary 28 November 2018
AD01 - Change of registered office address 28 November 2018
CS01 - N/A 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
AP01 - Appointment of director 06 July 2018
AA - Annual Accounts 08 June 2018
TM01 - Termination of appointment of director 27 March 2018
CS01 - N/A 09 August 2017
CH01 - Change of particulars for director 09 August 2017
CH01 - Change of particulars for director 09 August 2017
CH01 - Change of particulars for director 09 August 2017
CH01 - Change of particulars for director 09 August 2017
AA - Annual Accounts 10 May 2017
AP01 - Appointment of director 21 April 2017
AP01 - Appointment of director 21 April 2017
CS01 - N/A 09 September 2016
MR04 - N/A 31 May 2016
AA - Annual Accounts 20 May 2016
TM01 - Termination of appointment of director 07 January 2016
MR01 - N/A 24 December 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 30 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 October 2014
AP01 - Appointment of director 26 September 2014
AR01 - Annual Return 18 August 2014
AP01 - Appointment of director 22 July 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 21 August 2012
CH01 - Change of particulars for director 21 August 2012
AP01 - Appointment of director 10 July 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 22 December 2010
AA01 - Change of accounting reference date 22 December 2010
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 30 August 2005
287 - Change in situation or address of Registered Office 17 June 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 03 August 2004
395 - Particulars of a mortgage or charge 02 June 2004
225 - Change of Accounting Reference Date 14 April 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
363s - Annual Return 31 October 2002
225 - Change of Accounting Reference Date 05 May 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
CERTNM - Change of name certificate 16 November 2001
NEWINC - New incorporation documents 08 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 December 2015 Fully Satisfied

N/A

Debenture 26 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.