Templar Holdings Limited WHARFEDALE ROAD PENTWYN


Templar Holdings started in year 1995 as Private Limited Company with registration number 03080475. The Templar Holdings company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Wharfedale Road Pentwyn at 1 Deryn Court. Postal code: CF23 7HB.

Currently there are 4 directors in the the firm, namely Rebecca L., Jonathan L. and Angela S. and others. In addition one secretary - Rebecca L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gillian D. who worked with the the firm until 27 September 2007.

Templar Holdings Limited Address / Contact

Office Address 1 Deryn Court
Office Address2 Pentwyn Business Centre
Town Wharfedale Road Pentwyn
Post code CF23 7HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03080475
Date of Incorporation Mon, 17th Jul 1995
Industry Development of building projects
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Rebecca L.

Position: Director

Appointed: 07 July 2016

Jonathan L.

Position: Director

Appointed: 01 June 2008

Rebecca L.

Position: Secretary

Appointed: 27 September 2007

Angela S.

Position: Director

Appointed: 13 October 1995

David S.

Position: Director

Appointed: 17 July 1995

Gerda N.

Position: Director

Appointed: 13 October 1995

Resigned: 20 November 2003

Herbert T.

Position: Director

Appointed: 13 October 1995

Resigned: 03 May 1999

Peter S.

Position: Director

Appointed: 13 October 1995

Resigned: 03 May 1999

Gillian D.

Position: Secretary

Appointed: 17 July 1995

Resigned: 27 September 2007

Crawford N.

Position: Director

Appointed: 17 July 1995

Resigned: 20 November 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 1995

Resigned: 17 July 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Jonathan L. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Rebecca L. This PSC owns 25-50% shares.

Jonathan L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Rebecca L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth171 00356 457        
Balance Sheet
Cash Bank In Hand28 09835 793        
Cash Bank On Hand 35 79364 94059 48443 67272 08752 20395 60792 441171 246
Current Assets298 582150 498130 248138 676143 472156 225131 203134 657180 580173 541
Debtors270 484109 30565 30879 19299 80084 13879 00039 05088 1392 295
Net Assets Liabilities  60 40866 76768 24371 75877 51080 792  
Other Debtors 15 45631 8192 7002 70036 65837 70037 70088 1392 295
Property Plant Equipment 9174786 3625 4453 6011 623   
Tangible Fixed Assets567917        
Reserves/Capital
Called Up Share Capital50 00050 000        
Profit Loss Account Reserve121 0036 457        
Shareholder Funds171 00356 457        
Other
Accounting Period Subsidiary2 0142 015        
Accumulated Depreciation Impairment Property Plant Equipment 13 47413 91315 99318 16720 49122 46924 09224 092 
Average Number Employees During Period  22222222
Creditors 89 56070 32077 59779 92687 59555 00853 86763 59873 807
Creditors Due Within One Year128 14894 960        
Fixed Asset Investments Cost Or Valuation2         
Fixed Assets5699194806 3645 4473 6031 625222
Increase From Depreciation Charge For Year Property Plant Equipment  4392 0802 1742 3241 9781 623  
Investments Fixed Assets2222222222
Investments In Group Undertakings 222222222
Net Current Assets Liabilities170 43455 53859 92861 07963 54668 63076 19580 790116 98299 734
Number Shares Allotted 50 000        
Other Creditors 22 35623 09135 95439 30339 16339 12539 49738 89349 997
Other Taxation Social Security Payable 25 85517 31214 97313 56223 97915 88313 32424 69923 805
Par Value Share 1        
Percentage Subsidiary Held 100        
Prepayments 9 0509 2506 6007 1007 4801 3001 350  
Property Plant Equipment Gross Cost 14 39114 39122 35523 61224 09224 092 24 092 
Provisions For Liabilities Balance Sheet Subtotal   676750475310   
Share Capital Allotted Called Up Paid50 00050 000        
Tangible Fixed Assets Additions 661        
Tangible Fixed Assets Cost Or Valuation13 73014 391        
Tangible Fixed Assets Depreciation13 16313 474        
Tangible Fixed Assets Depreciation Charged In Period 311        
Total Additions Including From Business Combinations Property Plant Equipment   7 9641 257480    
Total Assets Less Current Liabilities171 00356 45760 40867 44368 99372 23377 82080 792116 98499 736
Trade Creditors Trade Payables 41 34929 91726 67027 06124 453 1 04665
Trade Debtors Trade Receivables 84 79924 23969 89290 00040 00040 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, September 2023
Free Download (9 pages)

Company search

Advertisements