TEMPUS FUGIT (UK) LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B76 2PJ

Company number 04145946
Status Active
Incorporation Date 23 January 2001
Company Type Private Limited Company
Address 8 ASH WALK, NEWHALL VALLEY, SUTTON COLDFIELD, WEST MIDLANDS, B76 2PJ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 2 . The most likely internet sites of TEMPUS FUGIT (UK) LIMITED are www.tempusfugituk.co.uk, and www.tempus-fugit-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Tempus Fugit Uk Limited is a Private Limited Company. The company registration number is 04145946. Tempus Fugit Uk Limited has been working since 23 January 2001. The present status of the company is Active. The registered address of Tempus Fugit Uk Limited is 8 Ash Walk Newhall Valley Sutton Coldfield West Midlands B76 2pj. The company`s financial liabilities are £9.26k. It is £5.45k against last year. The cash in hand is £5.71k. It is £2.99k against last year. And the total assets are £44.03k, which is £-0.47k against last year. HEMMING, Thomas Oliver is a Secretary of the company. HEMMING, Deborah Elizabeth is a Director of the company. Secretary HART, James Thomas Lewis has been resigned. Secretary HEMMING, Thomas Oliver has been resigned. Secretary WHITAKER, Anne Michelle has been resigned. Director HART, James Thomas Lewis has been resigned. Director WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Robert Alston has been resigned. The company operates in "Accounting and auditing activities".


tempus fugit (uk) Key Finiance

LIABILITIES £9.26k
+143%
CASH £5.71k
+109%
TOTAL ASSETS £44.03k
-2%
All Financial Figures

Current Directors

Secretary
HEMMING, Thomas Oliver
Appointed Date: 10 January 2006

Director
HEMMING, Deborah Elizabeth
Appointed Date: 23 January 2001
63 years old

Resigned Directors

Secretary
HART, James Thomas Lewis
Resigned: 10 January 2006
Appointed Date: 20 June 2003

Secretary
HEMMING, Thomas Oliver
Resigned: 20 June 2003
Appointed Date: 24 January 2003

Secretary
WHITAKER, Anne Michelle
Resigned: 24 January 2003
Appointed Date: 23 January 2001

Director
HART, James Thomas Lewis
Resigned: 10 January 2006
Appointed Date: 20 June 2003
83 years old

Director
WHITAKER, Anne Michelle
Resigned: 23 January 2001
Appointed Date: 23 January 2001
74 years old

Director
WHITAKER, Robert Alston
Resigned: 23 January 2001
Appointed Date: 23 January 2001
75 years old

Persons With Significant Control

Ms Deborah Elizabeth Hemming
Notified on: 1 January 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEMPUS FUGIT (UK) LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Jan 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2

...
... and 44 more events
11 May 2001
Director resigned
11 May 2001
Registered office changed on 11/05/01 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
11 May 2001
New secretary appointed
11 May 2001
New director appointed
23 Jan 2001
Incorporation