About

Registered Number: 06670832
Date of Incorporation: 12/08/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 44 Upper Batley Low Lane, Upper Batley, West Yorkshire, WF17 0AP

 

Tempus Projects Ltd was registered on 12 August 2008, it's status is listed as "Active". We do not know the number of employees at the business. The current directors of this company are listed as Crowther, Jamie Hamilton, Lynch, Stephen Robert, Temple Secretaries Limited, Company Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWTHER, Jamie Hamilton 12 August 2008 - 1
LYNCH, Stephen Robert 12 August 2008 - 1
COMPANY DIRECTORS LIMITED 12 August 2008 12 August 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 12 August 2008 12 August 2008 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 16 August 2018
CH01 - Change of particulars for director 16 August 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 24 August 2017
PSC04 - N/A 11 August 2017
AA - Annual Accounts 20 March 2017
CH01 - Change of particulars for director 17 August 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 11 May 2012
AD01 - Change of registered office address 11 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 16 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 August 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2011
AA - Annual Accounts 11 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2010
MG01 - Particulars of a mortgage or charge 15 October 2010
AR01 - Annual Return 20 August 2010
MG01 - Particulars of a mortgage or charge 30 June 2010
AA - Annual Accounts 31 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2010
363a - Annual Return 04 September 2009
395 - Particulars of a mortgage or charge 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
NEWINC - New incorporation documents 12 August 2008

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 July 2011 Outstanding

N/A

Legal mortgage 12 October 2010 Fully Satisfied

N/A

Debenture 28 June 2010 Outstanding

N/A

Legal mortgage 06 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.