Templerock Nbh Limited MARLBOROUGH


Founded in 2016, Templerock Nbh, classified under reg no. 10358701 is a active - proposal to strike off company. Currently registered at Trusloe Farmhouse Frog Lane SN8 1QS, Marlborough the company has been in the business for eight years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

Templerock Nbh Limited Address / Contact

Office Address Trusloe Farmhouse Frog Lane
Office Address2 Avebury Trusloe
Town Marlborough
Post code SN8 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10358701
Date of Incorporation Mon, 5th Sep 2016
Industry Construction of domestic buildings
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (83 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Timothy B.

Position: Director

Appointed: 05 September 2016

Timothy B.

Position: Secretary

Appointed: 05 September 2016

Alexander S.

Position: Director

Appointed: 08 October 2017

Resigned: 01 June 2019

Richard B.

Position: Director

Appointed: 12 October 2016

Resigned: 01 June 2019

Alexander S.

Position: Director

Appointed: 05 September 2016

Resigned: 31 July 2017

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Timothy B. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Alexander S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Richard B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy B.

Notified on 5 September 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander S.

Notified on 12 September 2016
Ceased on 1 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Richard B.

Notified on 12 September 2016
Ceased on 1 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand62 142299 4004 26315 39323 4734 174
Current Assets2 360 4012 083 521372 466615 744605 24613 766
Debtors86 2791 784 121368 203410 351511 7739 592
Net Assets Liabilities 1 167 364367 055369 788367 97150
Other Debtors 1 779 299368 203410 35135 0629 592
Total Inventories2 211 980  190 00070 000 
Other
Accrued Liabilities 298 2202 600112 7414 4203 120
Creditors2 412 281916 1575 41150 00044 19013 716
Other Creditors 291 819 53 966128 17510 541
Prepayments    53 
Taxation Social Security Payable 320 288  41 86156
Total Assets Less Current Liabilities-51 8801 167 364367 055419 788412 16150
Total Borrowings   50 00044 190 
Trade Creditors Trade Payables 5 8302 81129 24917 479-1
Trade Debtors Trade Receivables 4 822  476 658 
Net Current Assets Liabilities-51 8801 167 364    
Number Shares Issued Fully Paid 33    
Par Value Share 1    

Company filings

Filing category
Accounts Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements