Company number 02026246
Status Active
Incorporation Date 9 June 1986
Company Type Private Limited Company
Address YORK CHAMBERS, CROFT ROAD, CROWBOROUGH, EAST SUSSEX, TN6 1DL
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TEMCO RECLAMATION LIMITED are www.temcoreclamation.co.uk, and www.temco-reclamation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Temco Reclamation Limited is a Private Limited Company.
The company registration number is 02026246. Temco Reclamation Limited has been working since 09 June 1986.
The present status of the company is Active. The registered address of Temco Reclamation Limited is York Chambers Croft Road Crowborough East Sussex Tn6 1dl. The company`s financial liabilities are £8.24k. It is £-81.85k against last year. And the total assets are £36.84k, which is £0.09k against last year. BRAY, Leslie is a Secretary of the company. COOPER, Michael Peter is a Director of the company. Secretary COOPER, Susan Jane has been resigned. Secretary WINDER, Paul Raymond has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".
temco reclamation Key Finiance
LIABILITIES
£8.24k
-91%
CASH
n/a
TOTAL ASSETS
£36.84k
+0%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Michael Peter Cooper
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more
TEMCO RECLAMATION LIMITED Events
11 Mar 2017
Micro company accounts made up to 30 June 2016
11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
03 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
09 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 76 more events
28 Aug 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
18 Jul 1986
Accounting reference date notified as 30/06
13 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 Jun 1986
Registered office changed on 13/06/86 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Jun 1986
Certificate of Incorporation