Company NameTempo Estates Limited
DirectorsSylvia Thomas and Gareth David Thomas
Company StatusActive
Company Number06033334
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sylvia Thomas
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(2 years, 8 months after company formation)
Appointment Duration14 years, 8 months
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressTrefin Hill Street
Rhosllanerchrugog
Wrexham
Clwyd
LL14 1LW
Wales
Director NameMr Gareth David Thomas
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(5 years, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift Accountants 1b Chowley Court Chowley Oak Bus
Bolesworth Estates
Chester
Cheshire
CH3 9GA
Wales
Director NameMr David Wynne Thomas
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastell Station Road
Weston Rhyn
Oswestry
Salop
SY10 7RS
Wales
Secretary NameSarah Catharine Jones
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTilings
Whittington Road
Gobowen
Salop
SY11 3NA
Wales
Secretary NameMichelle Julie Pinkham
NationalityBritish
StatusResigned
Appointed30 November 2007(11 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 31 December 2007)
RoleManager
Correspondence AddressMaple Cottage
Station Road, Weston Rhyn
Oswestry
Shropshire
SY10 7SX
Wales
Director NameSandie Roberts
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Moors Lane St. Martins
Oswestry
SY10 7BQ
Wales

Contact

Websitetempoestates.com

Location

Registered AddressSwift Accountants 1b Chowley Court Chowley Oak Business Park
Bolesworth Estates
Chester
Cheshire
CH3 9GA
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishChowley
WardTattenhall
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Sylvia Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£9,895
Cash£1,279
Current Liabilities£138,947

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

26 March 2008Delivered on: 28 March 2008
Persons entitled: The Welsh Ministers

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a 14 town hill, wrexham t/no CYM80109, including all additions thereto and all fixtures and fittings.
Outstanding
4 May 2007Delivered on: 5 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 14 & 14A town hill wrexham t/n CYM80109. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 March 2007Delivered on: 23 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 14 & 14A town hill wrexham t/n CYM80109. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 June 2023Confirmation statement made on 1 June 2023 with updates (5 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
7 January 2022Registered office address changed from The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL United Kingdom to Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA on 7 January 2022 (1 page)
28 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
7 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 October 2020Registered office address changed from 4 Whitworth Court Runcorn Cheshire WA7 1WA United Kingdom to The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL on 2 October 2020 (1 page)
8 July 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
7 June 2017Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 7 June 2017 (1 page)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
10 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 November 2014Registered office address changed from C/O C/O Pursglove & Brown Military House 24 Castle Street Chester Cheshire CH1 2DS to 134 Liverpool Road Widnes Cheshire WA8 7JB on 19 November 2014 (2 pages)
19 November 2014Registered office address changed from C/O C/O Pursglove & Brown Military House 24 Castle Street Chester Cheshire CH1 2DS to 134 Liverpool Road Widnes Cheshire WA8 7JB on 19 November 2014 (2 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
7 October 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
7 October 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
7 October 2013Director's details changed for Sylvia Thomas on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Sylvia Thomas on 7 October 2013 (2 pages)
7 October 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 April 2012Appointment of Gareth David Thomas as a director (3 pages)
12 April 2012Appointment of Gareth David Thomas as a director (3 pages)
11 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Termination of appointment of Sandie Roberts as a director (1 page)
25 February 2011Termination of appointment of Sandie Roberts as a director (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
30 April 2010Registered office address changed from 6 Courtyard Terrace, Church Street, Chirk Wrexham LL14 5EZ on 30 April 2010 (1 page)
30 April 2010Registered office address changed from 6 Courtyard Terrace, Church Street, Chirk Wrexham LL14 5EZ on 30 April 2010 (1 page)
1 April 2010Annual return made up to 19 December 2009 with a full list of shareholders (14 pages)
1 April 2010Annual return made up to 19 December 2009 with a full list of shareholders (14 pages)
12 February 2010Director's details changed for Sylvia Thomas on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 19 December 2008 with a full list of shareholders (3 pages)
12 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Sandie Roberts on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Sandie Roberts on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Sylvia Thomas on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 19 December 2008 with a full list of shareholders (3 pages)
9 February 2010Termination of appointment of David Thomas as a director (1 page)
9 February 2010Termination of appointment of David Thomas as a director (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Appointment of Sandie Roberts as a director (2 pages)
25 January 2010Appointment of Sandie Roberts as a director (2 pages)
20 January 2010Termination of appointment of Michelle Pinkham as a secretary (1 page)
20 January 2010Termination of appointment of Michelle Pinkham as a secretary (1 page)
13 October 2009Appointment of Sylvia Thomas as a director (2 pages)
13 October 2009Appointment of Sylvia Thomas as a director (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Return made up to 19/12/07; full list of members; amend (10 pages)
7 January 2009Return made up to 19/12/07; full list of members; amend (10 pages)
21 December 2008Capitals not rolled up (2 pages)
21 December 2008Capitals not rolled up (2 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 February 2008Return made up to 19/12/07; full list of members (2 pages)
21 February 2008Return made up to 19/12/07; full list of members (2 pages)
20 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
20 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
28 June 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
28 June 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
5 May 2007Particulars of mortgage/charge (4 pages)
5 May 2007Particulars of mortgage/charge (4 pages)
23 March 2007Particulars of mortgage/charge (4 pages)
23 March 2007Particulars of mortgage/charge (4 pages)
19 December 2006Incorporation (12 pages)
19 December 2006Incorporation (12 pages)