Company NameTempleco 637 Limited
DirectorFeidlim Macloughlin
Company StatusActive
Company Number05319967
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Feidlim Macloughlin
Date of BirthAugust 1941 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed02 June 2005(5 months, 1 week after company formation)
Appointment Duration18 years, 11 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBeauclerc
Riding Mill
Northumberland
NE44 6HY
Secretary NameGateley Secretaries Limited (Corporation)
StatusCurrent
Appointed29 October 2014(9 years, 10 months after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressGateley Plc, Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Feidlim Mcloughlin
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 February 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
24 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Director's details changed for Feidlim Mcloughlin on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Feidlim Mcloughlin on 15 September 2016 (2 pages)
14 January 2016Registered office address changed from C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU to Gateley Plc, Ship Canal House 98 King Street Manchester M2 4WU on 14 January 2016 (1 page)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
14 January 2016Registered office address changed from C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU to Gateley Plc, Ship Canal House 98 King Street Manchester M2 4WU on 14 January 2016 (1 page)
17 November 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
17 November 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Director's details changed for Feidlim Mcloughlin on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Feidlim Mcloughlin on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Feidlim Mcloughlin on 7 January 2015 (2 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
29 October 2014Registered office address changed from 32 Morpeth Mansions Morpeth Terrace London SW1P 1ET to C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Temple Secretarial Limited as a secretary on 29 October 2014 (1 page)
29 October 2014Appointment of Gateley Secretaries Limited as a secretary on 29 October 2014 (2 pages)
29 October 2014Appointment of Gateley Secretaries Limited as a secretary on 29 October 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 October 2014Registered office address changed from 32 Morpeth Mansions Morpeth Terrace London SW1P 1ET to C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Temple Secretarial Limited as a secretary on 29 October 2014 (1 page)
29 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
6 November 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
6 November 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
29 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
23 December 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
23 December 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
30 December 2008Return made up to 22/12/08; full list of members (3 pages)
30 December 2008Return made up to 22/12/08; full list of members (3 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
2 January 2008Return made up to 22/12/07; full list of members (2 pages)
2 January 2008Return made up to 22/12/07; full list of members (2 pages)
23 February 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
23 February 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
23 February 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
23 February 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
22 December 2006Return made up to 22/12/06; full list of members (2 pages)
22 December 2006Return made up to 22/12/06; full list of members (2 pages)
4 January 2006Return made up to 22/12/05; full list of members (2 pages)
4 January 2006Return made up to 22/12/05; full list of members (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Registered office changed on 16/06/05 from: 16 old bailey london EC4M 7EG (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: 16 old bailey london EC4M 7EG (1 page)
22 December 2004Incorporation (15 pages)
22 December 2004Incorporation (15 pages)