Temcouk Facility Services Limited LONDON


Founded in 2007, Temcouk Facility Services, classified under reg no. 06040907 is an active company. Currently registered at 6th Floor EC2A 2AP, London the company has been in the business for seventeen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Tuesday 8th November 2016 Temcouk Facility Services Limited is no longer carrying the name Temco Facility Services.

The company has 2 directors, namely Fiona P., Andrew P.. Of them, Andrew P. has been with the company the longest, being appointed on 3 January 2007 and Fiona P. has been with the company for the least time - from 6 April 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Josef G. who worked with the the company until 1 August 2012.

Temcouk Facility Services Limited Address / Contact

Office Address 6th Floor
Office Address2 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06040907
Date of Incorporation Wed, 3rd Jan 2007
Industry General cleaning of buildings
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Fiona P.

Position: Director

Appointed: 06 April 2017

Andrew P.

Position: Director

Appointed: 03 January 2007

Manco Gdm Bvba

Position: Corporate Director

Appointed: 04 May 2015

Resigned: 08 January 2016

Benoit Maerten Bvba

Position: Corporate Director

Appointed: 01 August 2012

Resigned: 08 January 2016

Joerg J.

Position: Director

Appointed: 16 January 2012

Resigned: 01 October 2013

Rene J.

Position: Director

Appointed: 03 January 2007

Resigned: 13 January 2012

Henrik T.

Position: Director

Appointed: 03 January 2007

Resigned: 08 January 2016

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 January 2007

Resigned: 03 January 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 January 2007

Resigned: 03 January 2007

Josef G.

Position: Director

Appointed: 03 January 2007

Resigned: 01 August 2012

Josef G.

Position: Secretary

Appointed: 03 January 2007

Resigned: 01 August 2012

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Andrew P. The abovementioned PSC. Another one in the PSC register is Temcouk (Holdings) Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Temcouk (Holdings) Limited

6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10058658
Notified on 25 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Temco Facility Services November 8, 2016
Temco Services Uk December 13, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand250 730108 912294 889409 241300 152412 989
Current Assets1 481 7801 620 2181 580 2681 741 6311 612 3921 836 027
Debtors1 223 1491 502 5811 276 4771 323 1371 302 0301 411 413
Net Assets Liabilities537 336685 567806 362868 328935 9421 045 205
Other Debtors55 21870 82858 925261 98858 21376 668
Property Plant Equipment38 04187 55173 77561 02847 09442 378
Total Inventories 8 7258 9029 25310 21011 625
Other
Accumulated Depreciation Impairment Property Plant Equipment 339 240118 695163 086203 403234 610
Administrative Expenses700 196491 223    
Amounts Owed By Related Parties435 630379 770405 787377 867407 867434 902
Average Number Employees During Period   370305319
Comprehensive Income Expense150 391317 231    
Corporation Tax Payable57 62567 28884 29159 16536 42844 085
Cost Sales4 646 0914 685 950    
Creditors83 63417 398822 6518 935707 446828 561
Current Tax For Period57 63467 165    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-4 7178 181    
Dividends Paid Classified As Financing Activities-40 000-169 000    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 153 786128 318105 95665 54530 729
Increase From Depreciation Charge For Year Property Plant Equipment 32 64840 92044 39140 31731 207
Net Current Assets Liabilities589 027629 693757 617825 894904 9461 007 466
Number Shares Issued Fully Paid 11111
Other Creditors83 63417 39813 3768 935366 837325 360
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  261 465   
Other Disposals Property Plant Equipment  261 465   
Other Taxation Social Security Payable222 069230 571232 640393 137230 252343 828
Par Value Share 11111
Property Plant Equipment Gross Cost 426 791192 470224 114250 497276 988
Provisions For Liabilities Balance Sheet Subtotal6 09814 27911 6549 65916 0984 639
Tax Tax Credit On Profit Or Loss On Ordinary Activities52 91775 346    
Total Additions Including From Business Combinations Property Plant Equipment 82 15827 14431 64426 38326 491
Total Assets Less Current Liabilities627 068717 244831 392886 922952 0401 049 844
Trade Creditors Trade Payables232 736218 441156 559101 73373 929115 288
Trade Debtors Trade Receivables732 3011 051 983811 765683 282835 950899 843
Director Remuneration 13 58019 04560 895100 000106 750

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
Free Download (10 pages)

Company search