General information

Name:

Tempgunns Ltd

Office Address:

2 Copperhouse Court Caldecotte MK7 8NL Milton Keynes

Number: 07805811

Incorporation date: 2011-10-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tempgunns Limited with the registration number 07805811 has been competing in the field for thirteen years. This Private Limited Company is officially located at 2 Copperhouse Court, Caldecotte in Milton Keynes and company's postal code is MK7 8NL. Started as Temptunns, this company used the name until 2011, at which moment it was replaced by Tempgunns Limited. This company's SIC and NACE codes are 42990 meaning Construction of other civil engineering projects n.e.c.. The company's latest annual accounts were submitted for the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2022-10-11.

There's a solitary managing director presently controlling the following company, namely Kevin T. who's been doing the director's tasks for thirteen years. The company had been governed by Noel G. till 2018. Furthermore another director, namely Clifford W. quit thirteen years ago.

Kevin T. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Tempgunns Limited 2011-10-13
  • Temptunns Limited 2011-10-11

Financial data based on annual reports

Company staff

Kevin T.

Role: Director

Appointed: 11 October 2011

Latest update: 8 April 2024

People with significant control

Kevin T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Noel G.
Notified on 6 April 2016
Ceased on 9 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 October 2023
Confirmation statement last made up date 11 October 2022
Annual Accounts 4 July 2013
Start Date For Period Covered By Report 2011-10-11
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 4 July 2013
Annual Accounts 9 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 9 July 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 23 June 2016
Annual Accounts 25 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 25 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 4 August 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 4 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 2nd, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
12
Company Age

Similar companies nearby

Closest companies