TEMPUS PROJECTS LIMITED
UPPER BATLEY

Hellopages » West Yorkshire » Kirklees » WF17 0AP

Company number 06670832
Status Active
Incorporation Date 12 August 2008
Company Type Private Limited Company
Address 44 UPPER BATLEY LOW LANE, UPPER BATLEY, WEST YORKSHIRE, WF17 0AP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Director's details changed for Mr Jamie Hamilton Crowther on 17 August 2016; Confirmation statement made on 12 August 2016 with updates. The most likely internet sites of TEMPUS PROJECTS LIMITED are www.tempusprojects.co.uk, and www.tempus-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Bradford Interchange Rail Station is 6.4 miles; to Bradford Forster Square Rail Station is 6.8 miles; to Huddersfield Rail Station is 8.2 miles; to Brockholes Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tempus Projects Limited is a Private Limited Company. The company registration number is 06670832. Tempus Projects Limited has been working since 12 August 2008. The present status of the company is Active. The registered address of Tempus Projects Limited is 44 Upper Batley Low Lane Upper Batley West Yorkshire Wf17 0ap. The company`s financial liabilities are £0.66k. It is £-112.54k against last year. The cash in hand is £1.94k. It is £1.16k against last year. And the total assets are £8.12k, which is £-260.98k against last year. CROWTHER, Jamie Hamilton is a Director of the company. LYNCH, Stephen Robert is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


tempus projects Key Finiance

LIABILITIES £0.66k
-100%
CASH £1.94k
+149%
TOTAL ASSETS £8.12k
-97%
All Financial Figures

Current Directors

Director
CROWTHER, Jamie Hamilton
Appointed Date: 12 August 2008
62 years old

Director
LYNCH, Stephen Robert
Appointed Date: 12 August 2008
58 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 August 2008
Appointed Date: 12 August 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 12 August 2008
Appointed Date: 12 August 2008

Persons With Significant Control

Mr Jamie Hamilton Crowther
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Robert Lynch
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

TEMPUS PROJECTS LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 August 2016
17 Aug 2016
Director's details changed for Mr Jamie Hamilton Crowther on 17 August 2016
12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 August 2015
20 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100

...
... and 23 more events
26 Aug 2008
Appointment terminated secretary temple secretaries LIMITED
26 Aug 2008
Appointment terminated director company directors LIMITED
26 Aug 2008
Director appointed stephen robert lynch
26 Aug 2008
Director appointed jamie hamilton crowther
12 Aug 2008
Incorporation

TEMPUS PROJECTS LIMITED Charges

7 July 2011
Legal mortgage
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H 44 upper batley low lane batley t/no:WYK859066 assigns…
12 October 2010
Legal mortgage
Delivered: 15 October 2010
Status: Satisfied on 16 June 2011
Persons entitled: Clydesdale Bank PLC
Description: 26 wheatley drive lower hopton mirfield t/no. WYK329589…
28 June 2010
Debenture
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 2009
Legal mortgage
Delivered: 17 February 2009
Status: Satisfied on 5 March 2010
Persons entitled: Clydesdale Bank PLC
Description: 43 grasmere road gledholt huddersfield assigns the goodwill…