Templestock Limited BIRMINGHAM


Templestock started in year 1998 as Private Limited Company with registration number 03647588. The Templestock company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Birmingham at Systems House Central Business Park Mackadown Lane. Postal code: B33 0JL. Since 3rd February 1999 Templestock Limited is no longer carrying the name Parts & Labour.

The firm has 4 directors, namely Tania W., Lucy W. and Julia W. and others. Of them, Philip W. has been with the company the longest, being appointed on 29 February 2000 and Tania W. and Lucy W. and Julia W. have been with the company for the least time - from 1 November 2005. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Templestock Limited Address / Contact

Office Address Systems House Central Business Park Mackadown Lane
Office Address2 Kitts Green
Town Birmingham
Post code B33 0JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03647588
Date of Incorporation Fri, 9th Oct 1998
Industry Wholesale of other office machinery and equipment
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Tania W.

Position: Director

Appointed: 01 November 2005

Lucy W.

Position: Director

Appointed: 01 November 2005

Julia W.

Position: Director

Appointed: 01 November 2005

Philip W.

Position: Director

Appointed: 29 February 2000

Peter T.

Position: Director

Appointed: 01 November 2005

Resigned: 06 October 2016

Colin P.

Position: Director

Appointed: 01 May 2003

Resigned: 21 December 2004

Peter T.

Position: Secretary

Appointed: 01 December 2001

Resigned: 06 October 2016

William W.

Position: Secretary

Appointed: 29 February 2000

Resigned: 01 December 2001

Christopher B.

Position: Director

Appointed: 14 January 1999

Resigned: 01 December 2000

Philip W.

Position: Secretary

Appointed: 14 January 1999

Resigned: 15 November 2000

Jane J.

Position: Secretary

Appointed: 14 December 1998

Resigned: 14 January 1999

Richard C.

Position: Director

Appointed: 14 December 1998

Resigned: 14 January 1999

Dorothy G.

Position: Nominee Secretary

Appointed: 09 October 1998

Resigned: 14 December 1998

Lesley G.

Position: Nominee Director

Appointed: 09 October 1998

Resigned: 14 December 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Joanna W. This PSC and has 75,01-100% shares.

Joanna W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Parts & Labour February 3, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 73816 44517 880141 672141 94913 870
Current Assets269 083255 105251 818186 752192 645156 953
Debtors266 345238 660233 93845 08050 696143 083
Net Assets Liabilities152 714154 12584 677   
Other Debtors89 12264 95242 638 5 0002 000
Other
Accumulated Amortisation Impairment Intangible Assets38 00040 00040 000   
Accumulated Depreciation Impairment Property Plant Equipment 18 08118 081   
Administrative Expenses 204 797151 438   
Amortisation Rate Used For Intangible Assets 55   
Amounts Owed To Other Related Parties Other Than Directors1 3171 317 1 3171 317 
Average Number Employees During Period777666
Comprehensive Income Expense 1 411-69 448   
Corporation Tax Payable2 304815    
Cost Sales 226 690150 003   
Creditors118 369100 980167 14183 51875 42558 549
Depreciation Rate Used For Property Plant Equipment 2525   
Gross Profit Loss 207 02381 175   
Increase From Amortisation Charge For Year Intangible Assets 2 000    
Intangible Assets2 000     
Intangible Assets Gross Cost 40 00040 000   
Net Current Assets Liabilities150 714154 12584 677103 234117 22098 404
Number Shares Issued Fully Paid484848484848
Operating Profit Loss 2 226-70 263   
Other Creditors4 4911 7041 85714 743  
Other Remaining Borrowings 1 3171 317   
Other Taxation Social Security Payable26 5089 5454 2967 1736 18322 694
Par Value Share 11 11
Profit Loss 1 411-69 448   
Profit Loss On Ordinary Activities Before Tax 2 226-70 263   
Property Plant Equipment Gross Cost 18 08118 081   
Tax Tax Credit On Profit Or Loss On Ordinary Activities 815-815   
Total Assets Less Current Liabilities152 714154 12584 677103 234117 22098 404
Trade Creditors Trade Payables83 74987 599159 67160 28567 92534 538
Trade Debtors Trade Receivables177 223173 708191 30045 08045 696141 083
Turnover Revenue 433 713231 178   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 8th, September 2023
Free Download (5 pages)

Company search

Advertisements