TEMPS LIMITED
CONGLETON TEMPORARY EMPLOYMENT MANPOWER PLACEMENT SERVICES LIMITED

Hellopages » Cheshire » Cheshire East » CW12 1LA

Company number 03710806
Status Active
Incorporation Date 10 February 1999
Company Type Private Limited Company
Address 2ND FLOOR DANE MILL BUSINESS CENTRE, BROADHURST LANE, CONGLETON, ENGLAND, CW12 1LA
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities, 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Registered office address changed from 4 Trinity Parade Trinity Street Stoke-on-Trent Staffordshire ST1 5RW to 2nd Floor Dane Mill Business Centre Broadhurst Lane Congleton CW12 1LA on 12 August 2016. The most likely internet sites of TEMPS LIMITED are www.temps.co.uk, and www.temps.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Kidsgrove Rail Station is 5.7 miles; to Goostrey Rail Station is 5.8 miles; to Chelford Rail Station is 7.6 miles; to Prestbury Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Temps Limited is a Private Limited Company. The company registration number is 03710806. Temps Limited has been working since 10 February 1999. The present status of the company is Active. The registered address of Temps Limited is 2nd Floor Dane Mill Business Centre Broadhurst Lane Congleton England Cw12 1la. . PIMLOTT, Angela Jane is a Secretary of the company. PIMLOTT, Angela Jane is a Director of the company. PIMLOTT, Nicholas Brian is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
PIMLOTT, Angela Jane
Appointed Date: 10 February 1999

Director
PIMLOTT, Angela Jane
Appointed Date: 10 February 1999
61 years old

Director
PIMLOTT, Nicholas Brian
Appointed Date: 10 February 1999
55 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 February 1999
Appointed Date: 10 February 1999

Persons With Significant Control

Mr Nicholas Brian Pimlott
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Jane Pimlott
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEMPS LIMITED Events

24 Mar 2017
Confirmation statement made on 10 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
12 Aug 2016
Registered office address changed from 4 Trinity Parade Trinity Street Stoke-on-Trent Staffordshire ST1 5RW to 2nd Floor Dane Mill Business Centre Broadhurst Lane Congleton CW12 1LA on 12 August 2016
21 Apr 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 55 more events
12 Jul 1999
Ad 30/06/99--------- £ si 998@1=998 £ ic 2/1000
24 Jun 1999
Particulars of mortgage/charge
20 May 1999
Company name changed temporary employment manpower pl acement services LIMITED\certificate issued on 21/05/99
11 Feb 1999
Secretary resigned
10 Feb 1999
Incorporation

TEMPS LIMITED Charges

31 January 2014
Charge code 0371 0806 0004
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 fletcher street stockport greater manchester t/n…
12 January 2012
Rent deposit deed
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Royal & Sun Alliance Insurance PLC
Description: The balance including interest credited to the deposit…
16 March 2011
All assets debenture
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 June 1999
Mortgage debenture
Delivered: 24 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…