Background WavePink WaveYellow Wave

MARK TEMPEST AUTOCENTRE LIMITED (03879049)

MARK TEMPEST AUTOCENTRE LIMITED (03879049) is an active UK company. incorporated on 17 November 1999. with registered office in Welwyn. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. MARK TEMPEST AUTOCENTRE LIMITED has been registered for 26 years. Current directors include TEMPEST, Mark.

Company Number
03879049
Status
active
Type
ltd
Incorporated
17 November 1999
Age
26 years
Address
10 Prospect Place, Welwyn, AL6 9EW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
TEMPEST, Mark
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARK TEMPEST AUTOCENTRE LIMITED

MARK TEMPEST AUTOCENTRE LIMITED is an active company incorporated on 17 November 1999 with the registered office located in Welwyn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. MARK TEMPEST AUTOCENTRE LIMITED was registered 26 years ago.(SIC: 45200)

Status

active

Active since 26 years ago

Company No

03879049

LTD Company

Age

26 Years

Incorporated 17 November 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

10 Prospect Place Welwyn, AL6 9EW,

Previous Addresses

Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN England
From: 4 May 2021To: 23 December 2024
Red Sky House Fairclough Hall Halls Green Weston Hitchin Hertfordshire SG4 7DP
From: 6 May 2010To: 4 May 2021
C/O Stephens & Co Accountants Li Business & Technology Centre Bessemer Drive Stevenage Herts SG1 2DX
From: 17 November 1999To: 6 May 2010
Timeline

4 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Nov 99
Funding Round
Sept 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TEMPEST, Mark

Active
Benington Bury Lodge, BeningtonSG2 7LN
Born August 1960
Director
Appointed 17 Nov 1999

WILLIAMS, Derek Michael

Resigned
9 Watercress Close, StevenageSG2 9TN
Secretary
Appointed 10 Nov 2006
Resigned 01 Jun 2010

WILLIAMS, Derek Michael

Resigned
9 Watercress Close, StevenageSG2 9TN
Secretary
Appointed 17 Nov 1999
Resigned 10 Nov 2006

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 17 Nov 1999
Resigned 17 Nov 1999

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 17 Nov 1999
Resigned 17 Nov 1999

Persons with significant control

1

Mr Mark Tempest

Active
Prospect Place, WelwynAL6 9EW
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Resolution
10 December 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
10 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 December 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Resolution
9 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
5 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Legacy
21 September 2009
88(2)Return of Allotment of Shares
Legacy
21 September 2009
123Notice of Increase in Nominal Capital
Resolution
21 September 2009
RESOLUTIONSResolutions
Resolution
11 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
19 December 2007
363sAnnual Return (shuttle)
Legacy
28 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
28 February 2006
287Change of Registered Office
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 June 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 April 2003
AAAnnual Accounts
Legacy
27 November 2002
88(2)R88(2)R
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Incorporation Company
17 November 1999
NEWINCIncorporation