About

Registered Number: 04077905
Date of Incorporation: 26/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Cadogan House, 32 Billing Road, Northampton, Northamptonshire, NN1 5DQ,

 

Tempus Personnel Ltd was established in 2000, it has a status of "Active". This organisation has 7 directors listed as Bartaby, Aaron Lee, Campanella, Elizabeth Anne, Cowley, Thomas, Roberts, Julian Michael, Roberts, Penelope Jane, Rose, Melanie Jane, Rose, Simon in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTABY, Aaron Lee 08 May 2019 - 1
CAMPANELLA, Elizabeth Anne 08 May 2019 - 1
COWLEY, Thomas 08 May 2019 - 1
ROBERTS, Julian Michael 02 January 2001 08 May 2019 1
ROBERTS, Penelope Jane 01 August 2001 08 May 2019 1
ROSE, Melanie Jane 01 August 2001 08 May 2019 1
ROSE, Simon 02 January 2001 08 May 2019 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 03 June 2019
MR01 - N/A 14 May 2019
AP01 - Appointment of director 10 May 2019
AP01 - Appointment of director 10 May 2019
AP01 - Appointment of director 10 May 2019
TM02 - Termination of appointment of secretary 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
PSC02 - N/A 10 May 2019
PSC07 - N/A 10 May 2019
PSC07 - N/A 10 May 2019
MR01 - N/A 10 May 2019
MR04 - N/A 26 March 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 29 September 2017
AD01 - Change of registered office address 29 September 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 17 September 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 18 September 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 02 September 2004
395 - Particulars of a mortgage or charge 21 January 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 08 October 2001
288c - Notice of change of directors or secretaries or in their particulars 29 August 2001
288c - Notice of change of directors or secretaries or in their particulars 29 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2001
225 - Change of Accounting Reference Date 15 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
287 - Change in situation or address of Registered Office 09 January 2001
NEWINC - New incorporation documents 26 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2019 Outstanding

N/A

A registered charge 08 May 2019 Outstanding

N/A

All assets debenture 20 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.