TECHNICAL ELECTRICAL MECHANICAL SERVICES (TEMS) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 3EG

Company number 03002142
Status Active
Incorporation Date 15 December 1994
Company Type Private Limited Company
Address 1ST FLOOR EAGLE HOUSE, 14 QUEENS ROAD, COVENTRY, WEST MIDLANDS, CV1 3EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Amended micro company accounts made up to 31 March 2016; Confirmation statement made on 15 December 2016 with updates; Amended total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TECHNICAL ELECTRICAL MECHANICAL SERVICES (TEMS) LIMITED are www.technicalelectricalmechanicalservicestems.co.uk, and www.technical-electrical-mechanical-services-tems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Technical Electrical Mechanical Services Tems Limited is a Private Limited Company. The company registration number is 03002142. Technical Electrical Mechanical Services Tems Limited has been working since 15 December 1994. The present status of the company is Active. The registered address of Technical Electrical Mechanical Services Tems Limited is 1st Floor Eagle House 14 Queens Road Coventry West Midlands Cv1 3eg. . JASPAL, Gurandan Singh is a Secretary of the company. JASPAL, Gurandan Singh is a Director of the company. JASPAL, Harminder Kaur is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JASPAL, Gurandan Singh
Appointed Date: 15 December 1994

Director
JASPAL, Gurandan Singh
Appointed Date: 15 December 1994
69 years old

Director
JASPAL, Harminder Kaur
Appointed Date: 15 December 1994
66 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 15 December 1994
Appointed Date: 15 December 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 15 December 1994
Appointed Date: 15 December 1994
71 years old

Persons With Significant Control

Mr Gurandan Singh Jaspal
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Harminder Kaur Jaspal
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TECHNICAL ELECTRICAL MECHANICAL SERVICES (TEMS) LIMITED Events

06 Mar 2017
Amended micro company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
21 Nov 2016
Amended total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Micro company accounts made up to 31 March 2016
17 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

...
... and 54 more events
12 Jan 1995
New director appointed

12 Jan 1995
Secretary resigned;new secretary appointed

12 Jan 1995
Director resigned;new director appointed

12 Jan 1995
Registered office changed on 12/01/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

15 Dec 1994
Incorporation

TECHNICAL ELECTRICAL MECHANICAL SERVICES (TEMS) LIMITED Charges

10 November 2006
Guarantee & debenture
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 2000
Floating charge
Delivered: 23 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All undertaking property and assets of the company…
17 March 2000
Legal charge
Delivered: 23 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 earlsdon avenue south earlsdon west midlands t/no:…
9 January 1996
Legal mortgage
Delivered: 19 January 1996
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C.("the Security Trustee") in Its Capacity as Trustee for Itself and Aib Finance Limited
Description: By way of legal mortgage the freehold property known as 19…
9 January 1996
Mortgage debenture
Delivered: 19 January 1996
Status: Outstanding
Persons entitled: Allied Irish Banks,P.L.C.as Agent and Security Trustee for the Secured Parties Aib Finance Limited(Together "the Secured Parties")
Description: A specific equitable charge over all freehold and leasehold…