TEMCO RECLAMATION LIMITED
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 1DL

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 five 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

Secretary
BRAY, Leslie
Appointed Date: 15 June 2001

Director

Resigned Directors

Secretary
COOPER, Susan Jane
Resigned: 14 January 2000

Secretary
WINDER, Paul Raymond
Resigned: 14 June 2001
Appointed Date: 14 January 2000

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
  • GBP 100

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

TEMCO RECLAMATION LIMITED Charges

2 June 1988
Legal charge
Delivered: 10 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 79 high street uckfeild east sussex & flat 79A high…