Templine Limited POTTERS BAR


Templine started in year 2005 as Private Limited Company with registration number 05421563. The Templine company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Potters Bar at Suite 2C, Brosnan House. Postal code: EN6 1BW.

At present there are 2 directors in the the firm, namely Jeremy S. and Jamie C.. In addition one secretary - Jamie C. - is with the company. Currenlty, the firm lists one former director, whose name is Terence H. and who left the the firm on 12 April 2010. In addition, there is one former secretary - Donna H. who worked with the the firm until 6 May 2008.

Templine Limited Address / Contact

Office Address Suite 2C, Brosnan House
Office Address2 175, Darkes Lane
Town Potters Bar
Post code EN6 1BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05421563
Date of Incorporation Tue, 12th Apr 2005
Industry Electrical installation
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Jeremy S.

Position: Director

Appointed: 18 May 2010

Jamie C.

Position: Secretary

Appointed: 06 May 2008

Jamie C.

Position: Director

Appointed: 12 April 2005

Bristol Legal Services Limited

Position: Corporate Secretary

Appointed: 12 April 2005

Resigned: 12 April 2005

Bourse Nominees Limited

Position: Corporate Director

Appointed: 12 April 2005

Resigned: 12 April 2005

Donna H.

Position: Secretary

Appointed: 12 April 2005

Resigned: 06 May 2008

Terence H.

Position: Director

Appointed: 12 April 2005

Resigned: 12 April 2010

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Jamie C. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Jeremy S. This PSC owns 25-50% shares.

Jamie C.

Notified on 1 October 2016
Nature of control: 25-50% shares

Jeremy S.

Notified on 1 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth35 36035 62133 80829 74411 988       
Balance Sheet
Cash Bank On Hand    28 8799261 8022 946282 34510 722258 458
Current Assets106 199102 05582 044117 95587 14844 62324 46749 95350 53198 85065 437316 153
Debtors56 1994 74220 10944 6588 26933 89712 46534 50748 02914 85550 88553 815
Net Assets Liabilities    11 98811-2 90112 90766 531103 292234 932563 918
Property Plant Equipment    55 831138 732116 04987 03883 05197 563225 311334 327
Total Inventories    50 0009 80010 20012 5002 5001 6503 8303 880
Other Debtors          3 2753 275
Cash Bank In Hand 47 31311 93523 29728 879       
Net Assets Liabilities Including Pension Asset Liability35 36035 62133 80829 74411 988       
Stocks Inventory50 00050 00050 00050 00050 000       
Tangible Fixed Assets68 45574 374122 62491 96855 831       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve35 26035 52133 70829 64411 888       
Shareholder Funds35 36035 62133 80829 74411 988       
Other
Accrued Liabilities    8782 2512 9179 5724 5274 8266 4999 852
Accumulated Depreciation Impairment Property Plant Equipment    212 472250 050288 733317 744345 428377 951453 053559 716
Average Number Employees During Period     1443222
Bank Borrowings     20 83615 17235 006 30 00010 648 
Bank Borrowings Overdrafts    47 01120 83615 17254 5277 27750 0006 868 
Bank Overdrafts     14 34221 95619 5217 277   
Corporation Tax Payable    5 895   4 8005 900 41 770
Creditors    47 01178 61453 49716 4297 27753 2006 86886 562
Finance Lease Liabilities Present Value Total     36 94138 32516 4297 2773 200  
Increase Decrease In Property Plant Equipment     36 13816 000     
Increase From Depreciation Charge For Year Property Plant Equipment     37 57838 68329 01127 68432 52375 102111 442
Merchandise     9 80010 20012 5002 5001 6503 8303 880
Net Current Assets Liabilities-21 761-13 622-18 56833 8653 168-60 107-65 453-57 702-9 24358 92916 489229 591
Number Shares Issued Fully Paid     100100100100100100100
Other Taxation Social Security Payable      9421 8841 083   
Par Value Share111111111111
Prepayments       9199199191 8501 082
Profit Loss      -2 91215 80853 62440 761135 640342 986
Property Plant Equipment Gross Cost    268 303388 782404 782404 782428 479475 514678 364894 043
Recoverable Value-added Tax     6 113413342160 15 173 
Total Additions Including From Business Combinations Property Plant Equipment     120 47916 000 23 69747 035202 850221 493
Total Assets Less Current Liabilities46 69460 752104 056125 83358 99978 62550 59629 33673 808156 492241 800563 918
Total Borrowings     35 17848 45754 5277 277   
Trade Creditors Trade Payables    9 76527 1075 37913 45817 1239 96231 80112 391
Trade Debtors Trade Receivables    8 26927 78412 05233 24646 95013 93630 58749 458
Disposals Decrease In Depreciation Impairment Property Plant Equipment           4 779
Disposals Property Plant Equipment           5 814
Dividends Paid         4 0004 00014 000
Creditors Due After One Year11 33425 13170 24896 08947 011       
Creditors Due Within One Year127 960115 677100 61284 09083 980       
Fixed Assets68 45574 374122 62491 96855 831       
Number Shares Allotted100100100100100       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Cost Or Valuation288 643217 651300 868300 868268 303       
Tangible Fixed Assets Depreciation220 188143 277178 244208 900212 472       
Tangible Fixed Assets Depreciation Charged In Period 24 79240 87430 65617 944       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 101 7035 907 14 372       
Tangible Fixed Assets Disposals 148 7768 641 32 565       
Tangible Fixed Assets Additions 77 78491 858         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, December 2023
Free Download (9 pages)

Company search