Background WavePink WaveYellow Wave

TEMPLINE EMPLOYMENT AGENCY LIMITED (02186417)

TEMPLINE EMPLOYMENT AGENCY LIMITED (02186417) is an active UK company. incorporated on 2 November 1987. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. TEMPLINE EMPLOYMENT AGENCY LIMITED has been registered for 38 years. Current directors include BUCCIERO, Antonio Savario Thomas, GOLBY, Craig, HIMSWORTH, Neil Duncan.

Company Number
02186417
Status
active
Type
ltd
Incorporated
2 November 1987
Age
38 years
Address
6250 Bishops Court Solihull Parkway, Birmingham, B37 7YB
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BUCCIERO, Antonio Savario Thomas, GOLBY, Craig, HIMSWORTH, Neil Duncan
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLINE EMPLOYMENT AGENCY LIMITED

TEMPLINE EMPLOYMENT AGENCY LIMITED is an active company incorporated on 2 November 1987 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. TEMPLINE EMPLOYMENT AGENCY LIMITED was registered 38 years ago.(SIC: 78200)

Status

active

Active since 38 years ago

Company No

02186417

LTD Company

Age

38 Years

Incorporated 2 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

WISE SAGE LIMITED
From: 2 November 1987To: 19 January 1988
Contact
Address

6250 Bishops Court Solihull Parkway Birmingham Business Park Birmingham, B37 7YB,

Previous Addresses

Unit 6250 Bishops Court Solihull Parkway Birmingham Business Park Birmingham B37 7YB
From: 21 April 2011To: 7 January 2016
36-38 High Street Erdington Birmingham B23 6RH United Kingdom
From: 2 November 1987To: 21 April 2011
Timeline

16 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Loan Secured
Jun 15
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Oct 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Loan Secured
Feb 23
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HIMSWORTH, Neil Duncan

Active
1 Alwoodley Gates, LeedsLS17 8FB
Secretary
Appointed 26 Mar 2008

BUCCIERO, Antonio Savario Thomas

Active
Gilwell Cottage, ThornbyNN6 8SJ
Born November 1969
Director
Appointed 08 May 2002

GOLBY, Craig

Active
Solihull Parkway, BirminghamB37 7YB
Born February 1979
Director
Appointed 29 Aug 2025

HIMSWORTH, Neil Duncan

Active
1 Alwoodley Gates, LeedsLS17 8FB
Born April 1962
Director
Appointed 29 Oct 2007

EDWARDS, Mark

Resigned
9 Tudman Close, Sutton ColdfieldB76 1GP
Secretary
Appointed N/A
Resigned 24 Oct 2007

ROBINSON, Lindsay

Resigned
30 Bruce Crescent, DoncasterDN2 5JL
Secretary
Appointed 24 Oct 2007
Resigned 26 Mar 2008

BROWN, Mark Stephen

Resigned
Crosshands Cottage, Sheepy MagnaCV9 3NJ
Born October 1961
Director
Appointed N/A
Resigned 24 Oct 2007

BROWN, Nicola

Resigned
Cross Hands Cottage 1 Orton Lane, AtherstoneCV9 3NJ
Born December 1968
Director
Appointed 31 Oct 1994
Resigned 22 Nov 2006

EDWARDS, Mark

Resigned
9 Tudman Close, Sutton ColdfieldB76 1GP
Born February 1959
Director
Appointed N/A
Resigned 24 Oct 2007

EDWARDS, Norman

Resigned
305 Orphanage Road, Sutton ColdfieldB72 1BE
Born December 1924
Director
Appointed 31 Jan 1994
Resigned 01 Jan 1998

ROBINSON, Lindsay Fiona

Resigned
Limner Street, Market HarboroughLE16 9HN
Born April 1976
Director
Appointed 26 Oct 2007
Resigned 29 Aug 2025

Persons with significant control

1

Solihull Parkway, BirminghamB37 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Resolution
20 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
190190
Legacy
7 January 2009
353353
Legacy
7 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
363aAnnual Return
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2007
155(6)a155(6)a
Resolution
8 November 2007
RESOLUTIONSResolutions
Resolution
8 November 2007
RESOLUTIONSResolutions
Legacy
6 November 2007
287Change of Registered Office
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
18 October 2007
403aParticulars of Charge Subject to s859A
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
10 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
5 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
9 December 2004
225Change of Accounting Reference Date
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
11 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 February 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
3 February 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
18 February 1996
363sAnnual Return (shuttle)
Legacy
11 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Accounts With Accounts Type Small
17 May 1995
AAAnnual Accounts
Legacy
1 February 1995
288288
Legacy
1 February 1995
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1993
AAAnnual Accounts
Legacy
9 April 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 February 1993
AAAnnual Accounts
Legacy
17 January 1993
363b363b
Legacy
17 January 1993
363(287)363(287)
Accounts With Accounts Type Small
5 May 1992
AAAnnual Accounts
Legacy
16 February 1992
363aAnnual Return
Legacy
1 August 1991
363aAnnual Return
Legacy
2 May 1991
395Particulars of Mortgage or Charge
Legacy
1 May 1991
363aAnnual Return
Legacy
24 April 1991
363aAnnual Return
Accounts With Accounts Type Full
16 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 1991
AAAnnual Accounts
Legacy
11 September 1990
287Change of Registered Office
Legacy
2 August 1988
395Particulars of Mortgage or Charge
Legacy
17 May 1988
288288
Legacy
17 May 1988
288288
Legacy
22 March 1988
287Change of Registered Office
Memorandum Articles
10 February 1988
MEM/ARTSMEM/ARTS
Resolution
28 January 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 January 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 November 1987
NEWINCIncorporation