Temprotech Limited ANDOVER


Founded in 2002, Temprotech, classified under reg no. 04593839 is an active company. Currently registered at 14 London Street SP10 2PA, Andover the company has been in the business for twenty two years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 3 directors in the the firm, namely Emma N., Andrew N. and Russell D.. In addition one secretary - Russell D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Debra D. who worked with the the firm until 7 September 2009.

Temprotech Limited Address / Contact

Office Address 14 London Street
Town Andover
Post code SP10 2PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04593839
Date of Incorporation Tue, 19th Nov 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Emma N.

Position: Director

Appointed: 20 September 2016

Andrew N.

Position: Director

Appointed: 26 October 2012

Russell D.

Position: Secretary

Appointed: 11 September 2009

Russell D.

Position: Director

Appointed: 22 November 2002

Sarah D.

Position: Director

Appointed: 17 June 2003

Resigned: 21 September 2012

Debra D.

Position: Director

Appointed: 17 June 2003

Resigned: 07 September 2009

Paul D.

Position: Director

Appointed: 31 January 2003

Resigned: 21 September 2012

Debra D.

Position: Secretary

Appointed: 22 November 2002

Resigned: 07 September 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 2002

Resigned: 19 November 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 November 2002

Resigned: 19 November 2002

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Russell D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Russell D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth67 60679 039135 194114 434      
Balance Sheet
Cash Bank In Hand68 625106 85097 082102 860      
Cash Bank On Hand    140 061280 280228 932181 651203 841109 703
Current Assets219 316253 885321 680449 162600 130876 986522 558582 090771 3291 040 021
Debtors127 267125 367151 069300 092423 295540 048268 877315 029432 770764 958
Net Assets Liabilities   114 434115 148116 76320 38794 410138 867264 403
Net Assets Liabilities Including Pension Asset Liability67 60679 039135 194114 434      
Other Debtors    195 763310 163    
Property Plant Equipment    5 1118 0796 6396 9015 52428 768
Stocks Inventory23 42421 66873 52946 210      
Tangible Fixed Assets2 6152 6278 0715 970      
Total Inventories    36 77456 65824 74985 410134 718165 360
Reserves/Capital
Called Up Share Capital625625625627      
Profit Loss Account Reserve56 60668 039124 194103 432      
Shareholder Funds67 60679 039135 194114 434      
Other
Accrued Liabilities    6 8003 2773 2503 5303 4203 420
Accumulated Depreciation Impairment Property Plant Equipment    24 91528 57731 58830 26017 99729 219
Additional Provisions Increase From New Provisions Recognised     220 000-249 -241 
Average Number Employees During Period    322223
Capital Redemption Reserve500500500500      
Corporation Tax Payable    5 7454 2599 59241 22530 13665 447
Creditors   150 698379 000379 000287 600273 317416 96330 833
Creditors Due Within One Year154 018177 125193 088150 698      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2263 90015 345 
Disposals Property Plant Equipment      3663 90015 381 
Fixed Assets   5 9705 111     
Increase From Depreciation Charge For Year Property Plant Equipment     3 6623 2372 5723 08211 222
Net Current Assets Liabilities65 29876 760128 592298 464238 647709 143234 958308 773354 366486 468
Number Shares Allotted 6256252      
Other Creditors    379 000379 0001 100 50 000 
Other Taxation Social Security Payable    1 316-7061 2091 7848271 077
Par Value Share 111      
Prepayments     3 5014 0559 9699 9877 705
Property Plant Equipment Gross Cost    30 02636 65638 22737 16123 52157 987
Provisions     221 459221 210221 264221 023220 000
Provisions For Liabilities Balance Sheet Subtotal   190 000150 000221 459221 210221 264221 023220 000
Provisions For Liabilities Charges3073481 469190 000      
Recoverable Value-added Tax     25 62045 19728 68534 46839 592
Share Capital Allotted Called Up Paid6256256252      
Share Premium Account9 8759 8759 8759 875      
Tangible Fixed Assets Cost Or Valuation18 49219 50527 41528 280      
Tangible Fixed Assets Depreciation15 87716 87819 34422 310      
Total Additions Including From Business Combinations Property Plant Equipment     6 6301 9372 8341 74134 466
Total Assets Less Current Liabilities67 91379 387136 663304 434243 758717 222241 597315 674359 890515 236
Trade Creditors Trade Payables    97 208161 013245 639150 616170 475347 956
Trade Debtors Trade Receivables    227 532229 885210 844276 375372 554717 033
Bank Borrowings Overdrafts         10 000
Deferred Tax Asset Debtors         628

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 29th, June 2023
Free Download (10 pages)

Company search

Advertisements