Company NameTemplebase Limited
DirectorMartin Leon Davies
Company StatusActive - Proposal to Strike off
Company Number07539099
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Martin Leon Davies
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 5 Redwood Street
Salford
M6 6PF
Secretary NameMr Martin Leon Davies
StatusCurrent
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Redwood Street
Salford
M6 6PF

Location

Registered AddressUnit 5 Redwood Street
Salford
M6 6PF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Martin Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£1,574
Cash£3,210
Current Liabilities£3,101

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return15 November 2018 (5 years, 5 months ago)
Next Return Due29 November 2019 (overdue)

Filing History

1 September 2021Director's details changed for Mr Martin Leon Davies on 3 June 2020 (2 pages)
30 August 2021Registered office address changed from Wavertree Business Village 11 Tapton Way Liverpool Merseyside L13 1DA England to Unit 5 Redwood Street Salford M6 6PF on 30 August 2021 (1 page)
5 March 2020Compulsory strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
17 April 2019Confirmation statement made on 15 November 2018 with no updates (3 pages)
17 April 2019Micro company accounts made up to 28 February 2018 (2 pages)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (3 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
1 June 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
3 August 2016Compulsory strike-off action has been discontinued (1 page)
3 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Registered office address changed from , 10-12 High Street, Wavertree, Liverpool, Merseyside, L15 8HG to Wavertree Business Village 11 Tapton Way Liverpool Merseyside L13 1DA on 2 August 2016 (1 page)
2 August 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Registered office address changed from , 10-12 High Street, Wavertree, Liverpool, Merseyside, L15 8HG to Wavertree Business Village 11 Tapton Way Liverpool Merseyside L13 1DA on 2 August 2016 (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 May 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 November 2014Registered office address changed from , C/O C/O Ra French Ltd Chartered Accountants, 12 Lychgate, Higher Walton, Warrington, WA4 6TF to Wavertree Business Village 11 Tapton Way Liverpool Merseyside L13 1DA on 21 November 2014 (1 page)
21 November 2014Registered office address changed from C/O C/O Ra French Ltd Chartered Accountants 12 Lychgate Higher Walton Warrington WA4 6TF to 10-12 High Street Wavertree Liverpool Merseyside L15 8HG on 21 November 2014 (1 page)
21 November 2014Registered office address changed from , C/O C/O Ra French Ltd Chartered Accountants, 12 Lychgate, Higher Walton, Warrington, WA4 6TF to Wavertree Business Village 11 Tapton Way Liverpool Merseyside L13 1DA on 21 November 2014 (1 page)
7 March 2014Secretary's details changed for Mr Martin Leon Davies on 6 March 2014 (1 page)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Secretary's details changed for Mr Martin Leon Davies on 6 March 2014 (1 page)
7 March 2014Secretary's details changed for Mr Martin Leon Davies on 6 March 2014 (1 page)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
6 March 2014Registered office address changed from Ra French Ltd Chartered Accountants 12 Lychgate Higher Walton Warrington WA4 6TF England on 6 March 2014 (1 page)
6 March 2014Registered office address changed from , Ra French Ltd Chartered Accountants 12 Lychgate, Higher Walton, Warrington, WA4 6TF, England on 6 March 2014 (1 page)
6 March 2014Registered office address changed from , Ra French Ltd Chartered Accountants 12 Lychgate, Higher Walton, Warrington, WA4 6TF, England on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Ra French Ltd Chartered Accountants 12 Lychgate Higher Walton Warrington WA4 6TF England on 6 March 2014 (1 page)
31 January 2014Secretary's details changed for Mr Martin Davies on 30 January 2014 (1 page)
31 January 2014Secretary's details changed for Mr Martin Davies on 30 January 2014 (1 page)
30 January 2014Director's details changed for Mr Martin Leon Davies on 30 January 2014 (2 pages)
30 January 2014Director's details changed for Mr Martin Leon Davies on 30 January 2014 (2 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 February 2013Amended accounts made up to 29 February 2012 (3 pages)
28 February 2013Amended accounts made up to 29 February 2012 (3 pages)
27 February 2013Registered office address changed from , 12 Lychgate, Higher Walton, Warrington, WA4 6TF, England on 27 February 2013 (1 page)
27 February 2013Registered office address changed from , 12 Lychgate, Higher Walton, Warrington, WA4 6TF, England on 27 February 2013 (1 page)
27 February 2013Director's details changed for Mr Martin Davies on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Martin Davies on 27 February 2013 (2 pages)
27 February 2013Registered office address changed from 12 Lychgate Higher Walton Warrington WA4 6TF England on 27 February 2013 (1 page)
26 February 2013Secretary's details changed for Mr Martin Davies on 1 January 2013 (1 page)
26 February 2013Secretary's details changed for Mr Martin Davies on 1 January 2013 (1 page)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
26 February 2013Secretary's details changed for Mr Martin Davies on 1 January 2013 (1 page)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
25 February 2013Director's details changed for Mr Martin Davies on 1 January 2013 (2 pages)
25 February 2013Director's details changed for Mr Martin Davies on 1 January 2013 (2 pages)
25 February 2013Director's details changed for Mr Martin Davies on 1 January 2013 (2 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
22 November 2011Registered office address changed from , Apartment 90 1 William Jessop Way, Princess Dock, Liverpool, L3 1DJ, England on 22 November 2011 (1 page)
22 November 2011Registered office address changed from , Apartment 90 1 William Jessop Way, Princess Dock, Liverpool, L3 1DJ, England on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Apartment 90 1 William Jessop Way Princess Dock Liverpool L3 1DJ England on 22 November 2011 (1 page)
22 February 2011Incorporation (23 pages)
22 February 2011Incorporation (23 pages)