TEMPLANT HIRE LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL3 4PA

Company number 03454838
Status Active
Incorporation Date 24 October 1997
Company Type Private Limited Company
Address 2ND FLOOR DAGNALL HOUSE, LOWER DAGNALL STREET, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL3 4PA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of TEMPLANT HIRE LIMITED are www.templanthire.co.uk, and www.templant-hire.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-seven years and twelve months. Templant Hire Limited is a Private Limited Company. The company registration number is 03454838. Templant Hire Limited has been working since 24 October 1997. The present status of the company is Active. The registered address of Templant Hire Limited is 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire United Kingdom Al3 4pa. The company`s financial liabilities are £1441.56k. It is £-238.74k against last year. And the total assets are £1903.74k, which is £-68.67k against last year. ALLEN, Sandra is a Secretary of the company. ALLEN, Christopher Paul is a Director of the company. ALLEN, Richard James is a Director of the company. ALLEN, Sandra is a Director of the company. ALLEN, Zoe Laura is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


templant hire Key Finiance

LIABILITIES £1441.56k
-15%
CASH n/a
TOTAL ASSETS £1903.74k
-4%
All Financial Figures

Current Directors

Secretary
ALLEN, Sandra
Appointed Date: 24 October 1997

Director
ALLEN, Christopher Paul
Appointed Date: 27 July 2015
35 years old

Director
ALLEN, Richard James
Appointed Date: 24 October 1997
59 years old

Director
ALLEN, Sandra
Appointed Date: 24 October 1997
64 years old

Director
ALLEN, Zoe Laura
Appointed Date: 27 July 2015
34 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 October 1997
Appointed Date: 24 October 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 October 1997
Appointed Date: 24 October 1997

Persons With Significant Control

Mr Richard James Allen
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Allen
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEMPLANT HIRE LIMITED Events

27 Oct 2016
Confirmation statement made on 24 October 2016 with updates
24 Oct 2016
Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016
28 Jun 2016
Total exemption small company accounts made up to 31 January 2016
09 Dec 2015
Satisfaction of charge 3 in full
09 Dec 2015
Satisfaction of charge 4 in full
...
... and 56 more events
06 Nov 1997
New secretary appointed;new director appointed
05 Nov 1997
Director resigned
05 Nov 1997
Secretary resigned
05 Nov 1997
Registered office changed on 05/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Oct 1997
Incorporation

TEMPLANT HIRE LIMITED Charges

20 December 2012
Legal charge
Delivered: 22 December 2012
Status: Satisfied on 9 December 2015
Persons entitled: Barclays Bank PLC
Description: L/H 37A hillgrove business park, nazeing road, nazeing…
4 May 2012
Legal charge
Delivered: 11 May 2012
Status: Satisfied on 9 December 2015
Persons entitled: Barclays Bank PLC
Description: 38A hillgrove business park nazeing road nazeing essex.
29 May 1998
Legal charge
Delivered: 9 June 1998
Status: Satisfied on 4 January 2002
Persons entitled: Barclays Bank PLC
Description: 38A hillgrove business park,nazeing,essex.
29 May 1998
Debenture
Delivered: 9 June 1998
Status: Satisfied on 4 January 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…