TEMPCON INSTRUMENTATION LIMITED
ARUNDEL

Hellopages » West Sussex » Arun » BN18 0UZ

Company number 01535366
Status Active
Incorporation Date 16 December 1980
Company Type Private Limited Company
Address UNIT 19 FORD LANE BUSINESS PARK, FORD LANE FORD, ARUNDEL, WEST SUSSEX, BN18 0UZ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 170 . The most likely internet sites of TEMPCON INSTRUMENTATION LIMITED are www.tempconinstrumentation.co.uk, and www.tempcon-instrumentation.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-four years and ten months. The distance to to Barnham Rail Station is 2.3 miles; to Angmering Rail Station is 4.3 miles; to Amberley Rail Station is 5.3 miles; to Pulborough Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tempcon Instrumentation Limited is a Private Limited Company. The company registration number is 01535366. Tempcon Instrumentation Limited has been working since 16 December 1980. The present status of the company is Active. The registered address of Tempcon Instrumentation Limited is Unit 19 Ford Lane Business Park Ford Lane Ford Arundel West Sussex Bn18 0uz. The company`s financial liabilities are £315.44k. It is £-27.34k against last year. The cash in hand is £6.73k. It is £-10.83k against last year. And the total assets are £768.98k, which is £40.4k against last year. COPELAND, James Barratt is a Secretary of the company. COPELAND, James Barratt is a Director of the company. COPELAND, Stephen Thomas is a Director of the company. Secretary HAKIM-CLARKE, Heba has been resigned. Director CLARKE, Brian Frederick has been resigned. Director HAKIM-CLARKE, Heba has been resigned. Director RAWLINSON, Martin Richard has been resigned. Director SOUTHERN, Michael has been resigned. The company operates in "Manufacture of other electrical equipment".


tempcon instrumentation Key Finiance

LIABILITIES £315.44k
-8%
CASH £6.73k
-62%
TOTAL ASSETS £768.98k
+5%
All Financial Figures

Current Directors

Secretary
COPELAND, James Barratt
Appointed Date: 01 August 2011

Director
COPELAND, James Barratt
Appointed Date: 01 August 2011
51 years old

Director
COPELAND, Stephen Thomas
Appointed Date: 01 August 2011
52 years old

Resigned Directors

Secretary
HAKIM-CLARKE, Heba
Resigned: 01 August 2011

Director
CLARKE, Brian Frederick
Resigned: 01 August 2011
82 years old

Director
HAKIM-CLARKE, Heba
Resigned: 01 August 2011
73 years old

Director
RAWLINSON, Martin Richard
Resigned: 28 April 2008
Appointed Date: 01 August 2006
58 years old

Director
SOUTHERN, Michael
Resigned: 31 May 1992
89 years old

Persons With Significant Control

Scollon Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEMPCON INSTRUMENTATION LIMITED Events

10 Jan 2017
Confirmation statement made on 7 January 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 170

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
12 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 170

...
... and 88 more events
30 Jun 1987
Return made up to 14/05/87; full list of members
15 May 1986
Accounts for a small company made up to 31 July 1985

15 May 1986
Return made up to 05/05/86; full list of members
16 Dec 1980
Incorporation
16 Dec 1980
Certificate of incorporation

TEMPCON INSTRUMENTATION LIMITED Charges

1 August 2011
Debenture
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 August 2002
Charge of deposit
Delivered: 10 August 2002
Status: Satisfied on 4 March 2004
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £35,000 credited to account…
2 February 1990
Debenture
Delivered: 6 February 1990
Status: Satisfied on 22 April 2002
Persons entitled: Lloyds Bank PLC
Description: L/H premises at units B1 B2 and B3 holmdale sawmills…
6 January 1982
Debenture
Delivered: 13 January 1982
Status: Satisfied on 14 October 1994
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…