Background WavePink WaveYellow Wave

TEMPGUNNS LIMITED (07805811)

TEMPGUNNS LIMITED (07805811) is an active UK company. incorporated on 11 October 2011. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in unknown sic code (42990). TEMPGUNNS LIMITED has been registered for 14 years. Current directors include TEMPLE, Kevin.

Company Number
07805811
Status
active
Type
ltd
Incorporated
11 October 2011
Age
14 years
Address
2 Copperhouse Court, Milton Keynes, MK7 8NL
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
TEMPLE, Kevin
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPGUNNS LIMITED

TEMPGUNNS LIMITED is an active company incorporated on 11 October 2011 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). TEMPGUNNS LIMITED was registered 14 years ago.(SIC: 42990)

Status

active

Active since 14 years ago

Company No

07805811

LTD Company

Age

14 Years

Incorporated 11 October 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 31 March 2023 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 11 October 2022 (3 years ago)
Submitted on 13 January 2023 (3 years ago)

Next Due

Due by 25 October 2023
For period ending 11 October 2023

Previous Company Names

TEMPTUNNS LIMITED
From: 11 October 2011To: 13 October 2011
Contact
Address

2 Copperhouse Court Caldecotte Milton Keynes, MK7 8NL,

Previous Addresses

C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL
From: 21 July 2015To: 20 October 2015
C/O Fitzpatricks Accountants Uniy 9 Media Village, Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL
From: 21 August 2013To: 21 July 2015
Unit 9 Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL United Kingdom
From: 18 October 2012To: 21 August 2013
Unit 8 Media Village Liscombe Park Soulbury LU7 0GH United Kingdom
From: 11 October 2011To: 18 October 2012
Timeline

11 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Oct 11
Director Left
Oct 12
Director Joined
Oct 13
Director Left
Aug 18
Owner Exit
Nov 19
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TEMPLE, Kevin

Active
Caldecotte Business Park, Milton KeynesMK7 8NL
Born February 1982
Director
Appointed 11 Oct 2011

GUNNING, Noel

Resigned
Caldecotte, Milton KeynesMK7 8NL
Born August 1985
Director
Appointed 21 Oct 2011
Resigned 09 Jul 2018

GUNNING, Noel

Resigned
Cutlers Way, Leighton BuzzardLU7 3YR
Born August 1985
Director
Appointed 11 Oct 2011
Resigned 01 Aug 2012

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 11 Oct 2011
Resigned 11 Oct 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Noel Gunning

Ceased
North Street, BedfordshireLU7 1EQ
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jul 2018

Mr Kevin Temple

Active
Caldecotte Business Park, Milton KeynesMK7 8NL
Born February 1982

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

50

Dissolved Compulsory Strike Off Suspended
9 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
11 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Capital Allotment Shares
26 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Certificate Change Of Name Company
13 October 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Incorporation Company
11 October 2011
NEWINCIncorporation