ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tempel Co UK Ltd

Tempel Co UK Ltd is an active company incorporated on 17 April 2009 with the registered office located in . Tempel Co UK Ltd was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06880615
Private limited company
Age
16 years
Incorporated 17 April 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 May 2025 (3 months ago)
Next confirmation dated 28 May 2026
Due by 11 June 2026 (9 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
24 Ousebank Drive
Skelton
York
YO30 1ZB
England
Address changed on 9 Sep 2024 (12 months ago)
Previous address was 6 Thornes Office Park Monckton Road Wakefield WF2 7AN England
Telephone
020 30867120
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1944
Director • French • Lives in France • Born in Mar 1963
Mr Tomas Novak
PSC • Czech • Lives in Czech Republic • Born in Nov 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Juridis Legal Expertise Ltd
Joseph Bruno Andre Gerard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.65K
Decreased by £36.16K (-81%)
Total Liabilities
-£9K
Decreased by £5.35K (-37%)
Net Assets
-£346
Decreased by £30.81K (-101%)
Debt Ratio (%)
104%
Increased by 71.97% (+225%)
Latest Activity
Bruno Andre, Joseph, Romain Gerard Resigned
16 Days Ago on 22 Aug 2025
Francis Sachs Resigned
16 Days Ago on 22 Aug 2025
Stuart Ralph Poppleton (PSC) Resigned
16 Days Ago on 22 Aug 2025
Tomas Novak (PSC) Appointed
16 Days Ago on 22 Aug 2025
Confirmation Submitted
3 Months Ago on 28 May 2025
Micro Accounts Submitted
7 Months Ago on 29 Jan 2025
Registered Address Changed
12 Months Ago on 9 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 10 Jun 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 15 Apr 2024
Confirmation Submitted
2 Years 1 Month Ago on 11 Jul 2023
Get Credit Report
Discover Tempel Co UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Bruno Andre, Joseph, Romain Gerard as a director on 22 August 2025
Submitted on 22 Aug 2025
Cessation of Stuart Ralph Poppleton as a person with significant control on 22 August 2025
Submitted on 22 Aug 2025
Notification of Tomas Novak as a person with significant control on 22 August 2025
Submitted on 22 Aug 2025
Termination of appointment of Francis Sachs as a director on 22 August 2025
Submitted on 22 Aug 2025
Confirmation statement made on 28 May 2025 with no updates
Submitted on 28 May 2025
Micro company accounts made up to 30 April 2024
Submitted on 29 Jan 2025
Registered office address changed from 6 Thornes Office Park Monckton Road Wakefield WF2 7AN England to 24 Ousebank Drive Skelton York YO30 1ZB on 9 September 2024
Submitted on 9 Sep 2024
Confirmation statement made on 10 June 2024 with no updates
Submitted on 10 Jun 2024
Micro company accounts made up to 30 April 2023
Submitted on 15 Apr 2024
Certificate of change of name
Submitted on 12 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year