Background WavePink WaveYellow Wave

TEMPLEGATE ELECTRICAL SUPPLIES (CHELTENHAM) LTD (07291174)

TEMPLEGATE ELECTRICAL SUPPLIES (CHELTENHAM) LTD (07291174) is an active UK company. incorporated on 22 June 2010. with registered office in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TEMPLEGATE ELECTRICAL SUPPLIES (CHELTENHAM) LTD has been registered for 15 years. Current directors include ARMSTRONG, Benjamin James.

Company Number
07291174
Status
active
Type
ltd
Incorporated
22 June 2010
Age
15 years
Address
Edmundson House, Knutsford, WA16 6AY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARMSTRONG, Benjamin James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLEGATE ELECTRICAL SUPPLIES (CHELTENHAM) LTD

TEMPLEGATE ELECTRICAL SUPPLIES (CHELTENHAM) LTD is an active company incorporated on 22 June 2010 with the registered office located in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TEMPLEGATE ELECTRICAL SUPPLIES (CHELTENHAM) LTD was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07291174

LTD Company

Age

15 Years

Incorporated 22 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2025 - 31 December 2025(7 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Edmundson House Tatton Street Knutsford, WA16 6AY,

Previous Addresses

Unit 38 Central Way Cheltenham Trade Park Cheltenham Gloucestershire GL51 8LX
From: 13 July 2010To: 13 March 2026
Unit 5 Templegate Distribution Centre Mead Street Bristol BS3 4RP United Kingdom
From: 22 June 2010To: 13 July 2010
Timeline

10 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jun 11
Director Left
Jul 11
Funding Round
Jan 12
Director Left
Aug 13
Director Joined
May 17
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ARMSTRONG, Benjamin James

Active
Tatton Street, KnutsfordWA16 6AY
Born October 1975
Director
Appointed 06 Mar 2026

FIRMIN, Nigel Richard

Resigned
Templegate Distribution Centre, BristolBS3 4RP
Secretary
Appointed 22 Jun 2010
Resigned 22 Apr 2015

BAILEY, Glyn Ian

Resigned
Templegate Distribution Centre, BristolBS3 4RP
Born December 1955
Director
Appointed 22 Jun 2010
Resigned 06 Jul 2017

FIRMIN, Nigel Richard

Resigned
Templegate Distribution Centre, BristolBS3 4RP
Born May 1950
Director
Appointed 22 Jun 2010
Resigned 22 Apr 2015

JAMES, Steven David

Resigned
Nine Elms Road, GloucesterGL2 0HB
Born October 1954
Director
Appointed 01 Jun 2011
Resigned 28 Feb 2013

JAMES, Steven David

Resigned
Templegate Distribution Centre, BristolBS3 4RP
Born October 1954
Director
Appointed 22 Jun 2010
Resigned 01 Jun 2011

SAWYER, Colin

Resigned
Wells Road, BathBA3 4ET
Born August 1964
Director
Appointed 30 May 2017
Resigned 06 Mar 2026

Persons with significant control

1

Temple Gate Distribution Centre, Mead Street, BristolBS3 4RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Accounts With Accounts Type Small
22 April 2016
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Auditors Resignation Company
3 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Sail Address Company With Old Address
9 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Move Registers To Registered Office Company
9 July 2012
AD04Change of Accounting Records Location
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
4 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Move Registers To Sail Company
5 July 2011
AD03Change of Location of Company Records
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Change Sail Address Company
4 July 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Incorporation Company
22 June 2010
NEWINCIncorporation