Company number 04347465
Status Active
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address WESTWOOD HOUSE, 78 LOUGHBOROUGH ROAD, QUORN LOUGHBOROUGH, LEICESTERSHIRE, LE12 8DX
Home Country United Kingdom
Nature of Business 47890 - Retail sale via stalls and markets of other goods
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
GBP 100
. The most likely internet sites of TEMPTATIONS GIFTS LIMITED are www.temptationsgifts.co.uk, and www.temptations-gifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Sileby Rail Station is 2.9 miles; to Syston Rail Station is 5.3 miles; to Leicester Rail Station is 8.2 miles; to East Midlands Parkway Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Temptations Gifts Limited is a Private Limited Company.
The company registration number is 04347465. Temptations Gifts Limited has been working since 04 January 2002.
The present status of the company is Active. The registered address of Temptations Gifts Limited is Westwood House 78 Loughborough Road Quorn Loughborough Leicestershire Le12 8dx. . SKETCHLEY, Julie Ann is a Secretary of the company. SKETCHLEY, Arthur Frederick is a Director of the company. SKETCHLEY, Julie Ann is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via stalls and markets of other goods".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 January 2002
Appointed Date: 04 January 2002
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 January 2002
Appointed Date: 04 January 2002
Persons With Significant Control
Arthur Frederick Sketchley
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Julie Ann Sketchley
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TEMPTATIONS GIFTS LIMITED Events
25 Jan 2017
Confirmation statement made on 4 January 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
11 Nov 2015
Total exemption small company accounts made up to 31 January 2015
21 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
...
... and 29 more events
22 Jan 2002
New director appointed
22 Jan 2002
New secretary appointed;new director appointed
22 Jan 2002
Director resigned
22 Jan 2002
Secretary resigned
04 Jan 2002
Incorporation