Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Temco Wire Products Limited
Temco Wire Products Limited is an active company incorporated on 2 May 1947 with the registered office located in Cinderford, Gloucestershire. Temco Wire Products Limited was registered 78 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00434420
Private limited company
Age
78 years
Incorporated
2 May 1947
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
10 January 2025
(7 months ago)
Next confirmation dated
10 January 2026
Due by
24 January 2026
(4 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Temco Wire Products Limited
Contact
Address
Temco Wire Products Limited
Whimsey Industrial Estate
Cinderford
Gloucestershire
GL14 3HZ
England
Address changed on
11 Jan 2024
(1 year 7 months ago)
Previous address was
Leoni Temco Ltd Whimsey Industrial Estate Cinderford Gloucestershire GL14 3HZ England
Companies in GL14 3HZ
Telephone
01594820100
Email
Available in Endole App
Website
Leoni.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Brian Paul Cutts
Director • Managing Director • British • Lives in England • Born in Oct 1971
Mr Guenther Hans Buchner
Director • VP And Director Of Controlling • German • Lives in Germany • Born in Mar 1971
Kerris Merab Beverley Merkitt
Secretary • British • Born in Apr 1971
Temco Holding GMBH
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£469K
Decreased by £327K (-41%)
Turnover
£9.91M
Decreased by £310K (-3%)
Employees
48
Decreased by 2 (-4%)
Total Assets
£5.28M
Increased by £142K (+3%)
Total Liabilities
-£1.18M
Increased by £213K (+22%)
Net Assets
£4.1M
Decreased by £71K (-2%)
Debt Ratio (%)
22%
Increased by 3.53% (+19%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 9 May 2025
Confirmation Submitted
7 Months Ago on 16 Jan 2025
Full Accounts Submitted
1 Year Ago on 19 Aug 2024
Charge Satisfied
1 Year 7 Months Ago on 18 Jan 2024
Charge Satisfied
1 Year 7 Months Ago on 18 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 11 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 10 Jan 2024
Temco Holding Gmbh (PSC) Appointed
1 Year 8 Months Ago on 14 Dec 2023
New Charge Registered
1 Year 8 Months Ago on 14 Dec 2023
Stefan Pierer (PSC) Resigned
1 Year 8 Months Ago on 13 Dec 2023
Get Alerts
Get Credit Report
Discover Temco Wire Products Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 9 May 2025
Confirmation statement made on 10 January 2025 with no updates
Submitted on 16 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 19 Aug 2024
Satisfaction of charge 004344200006 in full
Submitted on 18 Jan 2024
Satisfaction of charge 004344200007 in full
Submitted on 18 Jan 2024
Registered office address changed from Leoni Temco Ltd Whimsey Industrial Estate Cinderford Gloucestershire GL14 3HZ England to Temco Wire Products Limited Whimsey Industrial Estate Cinderford Gloucestershire GL14 3HZ on 11 January 2024
Submitted on 11 Jan 2024
Confirmation statement made on 10 January 2024 with updates
Submitted on 10 Jan 2024
Cessation of Stefan Pierer as a person with significant control on 13 December 2023
Submitted on 10 Jan 2024
Certificate of change of name
Submitted on 10 Jan 2024
Notification of Temco Holding Gmbh as a person with significant control on 14 December 2023
Submitted on 10 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs