Background WavePink WaveYellow Wave

GOOD TEMP LTD (09785207)

GOOD TEMP LTD (09785207) is an active UK company. incorporated on 18 September 2015. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in unlicensed carriers. GOOD TEMP LTD has been registered for 10 years. Current directors include SINGH, Mohinder.

Company Number
09785207
Status
active
Type
ltd
Incorporated
18 September 2015
Age
10 years
Address
87 Hamstead Hall Road, Birmingham, B20 1JA
Industry Sector
Transportation and Storage
Business Activity
Unlicensed carriers
Directors
SINGH, Mohinder
SIC Codes
53202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD TEMP LTD

GOOD TEMP LTD is an active company incorporated on 18 September 2015 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in unlicensed carriers. GOOD TEMP LTD was registered 10 years ago.(SIC: 53202)

Status

active

Active since 10 years ago

Company No

09785207

LTD Company

Age

10 Years

Incorporated 18 September 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 22 December 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 17 September 2023 (2 years ago)
Submitted on 26 September 2023 (2 years ago)

Next Due

Due by 1 October 2024
For period ending 17 September 2024
Contact
Address

87 Hamstead Hall Road Handsworth Wood Birmingham, B20 1JA,

Timeline

7 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Capital Update
Jan 16
New Owner
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Left
Jul 22
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SINGH, Mohinder

Active
Handsworth, BirminghamB21 0QD
Born July 1958
Director
Appointed 19 Jan 2022

SINGH, Ragbir Deo

Resigned
Handsworth Wood, BirminghamB20 1JA
Born July 1981
Director
Appointed 18 Sept 2015
Resigned 19 Jan 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Mohinder Singh

Active
Handsworth, BirminghamB21 0QD
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2022

Mr Ragbir Singh Deo

Ceased
BirminghamB20 1JA
Born July 1981

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
Ceased 19 Jan 2022
Fundings
Financials
Latest Activities

Filing History

33

Dissolved Compulsory Strike Off Suspended
16 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
20 January 2022
PSC01Notification of Individual PSC
Termination Director Company
20 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 June 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Legacy
19 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 January 2016
SH19Statement of Capital
Legacy
19 January 2016
CAP-SSCAP-SS
Resolution
19 January 2016
RESOLUTIONSResolutions
Incorporation Company
18 September 2015
NEWINCIncorporation