Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEMPURRITE LEASING LIMITED
Company Information for

TEMPURRITE LEASING LIMITED

C/O INTERPATH LIMITED, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
04560735
Private Limited Company
Liquidation

Company Overview

About Tempurrite Leasing Ltd
TEMPURRITE LEASING LIMITED was founded on 2002-10-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Tempurrite Leasing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TEMPURRITE LEASING LIMITED
 
Legal Registered Office
C/O INTERPATH LIMITED
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in EC2N
 
Filing Information
Company Number 04560735
Company ID Number 04560735
Date formed 2002-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 05:40:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEMPURRITE LEASING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TEMPURRITE LEASING LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LOUISE BAGSHAW
Company Secretary 2013-07-26
ANDREW WILLIAM BARTLETT
Company Secretary 2005-05-13
CHRISTOPHER CHARLES SNAILHAM
Director 2013-10-01
DAVID KENYON THOMAS
Director 2003-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PAUL RUTHERFORD
Company Secretary 2005-05-13 2015-08-14
CHRISTOPHER ANDREW JOHN GOLDSBROUGH
Director 2011-01-10 2013-07-12
RAJANBABU SIVANITHY
Director 2003-06-16 2011-07-31
MARK ANDREW MCGIDDY
Director 2008-01-29 2010-09-03
STEPHEN LEWIS HOYLE
Director 2006-09-04 2009-01-31
STUART EDWARD MACFARLANE
Director 2005-01-10 2008-01-17
PETER GORDON THOMPSON
Director 2003-01-21 2008-01-17
NICHOLAS SHASHI VASUDEVA
Director 2006-04-10 2007-06-29
MATTHEW PRESS
Director 2002-12-19 2006-09-04
MICHAEL JOSEPH PATRICK WILSON
Director 2005-03-23 2006-01-17
JENNIFER SANDRA BURTON
Company Secretary 2004-10-04 2005-05-13
EDWARD MICHAEL FLETCHER
Company Secretary 2002-12-19 2005-03-17
RUMIT SHAH
Director 2002-12-19 2004-12-14
TRUSEC LIMITED
Nominated Secretary 2002-10-11 2002-12-19
MARK JAMES DWYER
Director 2002-12-17 2002-12-19
THOMAS ANTHONY KINNERSLEY
Director 2002-12-17 2002-12-19
LOUISE JANE STOKER
Director 2002-10-11 2002-12-17
ELEANOR JANE ZUERCHER
Director 2002-10-11 2002-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM BARTLETT ANTELOPE PENSION TRUSTEE SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1961-03-13 Dissolved 2013-08-10
ANDREW WILLIAM BARTLETT TIM (LONDON) LIMITED Company Secretary 2007-02-08 CURRENT 1989-12-15 Dissolved 2013-12-13
ANDREW WILLIAM BARTLETT DEUTSCHE HOLDINGS NO.3 LIMITED Company Secretary 2006-11-23 CURRENT 2006-11-23 Active
ANDREW WILLIAM BARTLETT MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED Company Secretary 2006-09-29 CURRENT 1989-05-15 Dissolved 2014-04-28
ANDREW WILLIAM BARTLETT DEUTSCHE HOLDINGS LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Active
ANDREW WILLIAM BARTLETT DB INFRASTRUCTURE HOLDINGS (UK) NO.1. LIMITED Company Secretary 2005-09-26 CURRENT 2005-09-26 Liquidation
ANDREW WILLIAM BARTLETT HAH LIMITED Company Secretary 2005-08-26 CURRENT 2005-08-26 Dissolved 2016-06-16
ANDREW WILLIAM BARTLETT DB JASMINE HOLDINGS LIMITED Company Secretary 2005-05-13 CURRENT 2005-03-24 Dissolved 2016-03-07
ANDREW WILLIAM BARTLETT DEUTSCHE FINANCE NO. 4 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2016-03-07
ANDREW WILLIAM BARTLETT AUTUMN LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1994-09-26 Dissolved 2016-11-03
ANDREW WILLIAM BARTLETT LAMMERMUIR LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1986-07-03 Dissolved 2017-06-30
ANDREW WILLIAM BARTLETT SIXCO LEASING LIMITED. Company Secretary 2005-05-13 CURRENT 1990-01-18 Liquidation
ANDREW WILLIAM BARTLETT DB VANQUISH (UK) LIMITED Company Secretary 2005-05-13 CURRENT 1997-11-13 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB VANTAGE (UK) LIMITED Company Secretary 2005-05-13 CURRENT 1998-12-31 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DEUTSCHE FINANCE NO.2 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB VANTAGE NO.2 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB UK AUSTRALIA HOLDINGS LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT NINECO LEASING LIMITED. Company Secretary 2005-05-13 CURRENT 1989-08-17 Liquidation
ANDREW WILLIAM BARTLETT PERUDA LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1991-08-16 Liquidation
ANDREW WILLIAM BARTLETT MOON LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1993-04-29 Liquidation
ANDREW WILLIAM BARTLETT MIDSEL LIMITED Company Secretary 2005-05-13 CURRENT 1995-03-28 Liquidation
ANDREW WILLIAM BARTLETT TRIPLEREASON LIMITED Company Secretary 2005-05-13 CURRENT 1991-04-17 Active
ANDREW WILLIAM BARTLETT DB OVERSEAS HOLDINGS LIMITED Company Secretary 2001-01-05 CURRENT 1976-07-12 Active
ANDREW WILLIAM BARTLETT DB GROUP SERVICES (UK) LIMITED Company Secretary 2001-01-05 CURRENT 1995-07-04 Active
CHRISTOPHER CHARLES SNAILHAM DB SAFE HARBOUR INVESTMENT PROJECTS LIMITED Director 2017-09-19 CURRENT 2008-02-18 Liquidation
CHRISTOPHER CHARLES SNAILHAM DB NEXUS INVESTMENTS (UK) LIMITED Director 2017-09-19 CURRENT 2008-12-03 Liquidation
CHRISTOPHER CHARLES SNAILHAM DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED Director 2017-09-19 CURRENT 2011-01-28 Liquidation
CHRISTOPHER CHARLES SNAILHAM BALDUR MORTGAGES LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
CHRISTOPHER CHARLES SNAILHAM AUTUMN LEASING LIMITED Director 2013-10-01 CURRENT 1994-09-26 Dissolved 2016-11-03
CHRISTOPHER CHARLES SNAILHAM LAMMERMUIR LEASING LIMITED Director 2013-10-01 CURRENT 1986-07-03 Dissolved 2017-06-30
CHRISTOPHER CHARLES SNAILHAM SIXCO LEASING LIMITED. Director 2013-10-01 CURRENT 1990-01-18 Liquidation
CHRISTOPHER CHARLES SNAILHAM NINECO LEASING LIMITED. Director 2013-10-01 CURRENT 1989-08-17 Liquidation
CHRISTOPHER CHARLES SNAILHAM PERUDA LEASING LIMITED Director 2013-10-01 CURRENT 1991-08-16 Liquidation
CHRISTOPHER CHARLES SNAILHAM MOON LEASING LIMITED Director 2013-10-01 CURRENT 1993-04-29 Liquidation
CHRISTOPHER CHARLES SNAILHAM TRIPLEREASON LIMITED Director 2013-10-01 CURRENT 1991-04-17 Active
DAVID KENYON THOMAS DBUKH NO. 2 LIMITED Director 2017-03-16 CURRENT 2016-03-11 Liquidation
DAVID KENYON THOMAS DB UK AUSTRALIA FINANCE LIMITED Director 2013-06-27 CURRENT 2004-03-31 Active
DAVID KENYON THOMAS DB UK AUSTRALIA HOLDINGS LIMITED Director 2013-06-27 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS DB JASMINE HOLDINGS LIMITED Director 2010-09-03 CURRENT 2005-03-24 Dissolved 2016-03-07
DAVID KENYON THOMAS KRADAVIMD UK LEASE HOLDINGS LIMITED Director 2010-09-02 CURRENT 2010-09-02 Liquidation
DAVID KENYON THOMAS DB UK HOLDINGS LIMITED Director 2008-11-27 CURRENT 1998-10-15 Active
DAVID KENYON THOMAS DB RAIL TRADING (UK) LIMITED Director 2008-10-14 CURRENT 2008-09-17 Dissolved 2016-06-16
DAVID KENYON THOMAS DBUKH FINANCE LIMITED Director 2008-01-28 CURRENT 2003-07-01 Dissolved 2014-04-28
DAVID KENYON THOMAS DEUTSCHE MORGAN GRENFELL GROUP LIMITED Director 2007-09-18 CURRENT 1971-11-24 Liquidation
DAVID KENYON THOMAS LAMMERMUIR LEASING LIMITED Director 2005-02-25 CURRENT 1986-07-03 Dissolved 2017-06-30
DAVID KENYON THOMAS PERUDA LEASING LIMITED Director 2003-12-18 CURRENT 1991-08-16 Liquidation
DAVID KENYON THOMAS MIDSEL LIMITED Director 2002-09-27 CURRENT 1995-03-28 Liquidation
DAVID KENYON THOMAS DEUTSCHE FINANCE NO. 4 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2016-03-07
DAVID KENYON THOMAS SIXCO LEASING LIMITED. Director 2002-09-25 CURRENT 1990-01-18 Liquidation
DAVID KENYON THOMAS DEUTSCHE FINANCE NO.2 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS DB VANTAGE NO.2 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS NINECO LEASING LIMITED. Director 2002-09-25 CURRENT 1989-08-17 Liquidation
DAVID KENYON THOMAS TRIPLEREASON LIMITED Director 2002-06-17 CURRENT 1991-04-17 Active
DAVID KENYON THOMAS DB DELAWARE HOLDINGS (UK) LIMITED Director 2001-11-22 CURRENT 1906-11-06 Liquidation
DAVID KENYON THOMAS BANKERS TRUST INVESTMENTS LIMITED Director 2001-11-22 CURRENT 1962-06-22 Liquidation
DAVID KENYON THOMAS MOON LEASING LIMITED Director 2001-05-31 CURRENT 1993-04-29 Liquidation
DAVID KENYON THOMAS AUTUMN LEASING LIMITED Director 2000-11-30 CURRENT 1994-09-26 Dissolved 2016-11-03
DAVID KENYON THOMAS DB VANTAGE (UK) LIMITED Director 2000-08-01 CURRENT 1998-12-31 Dissolved 2018-05-15
DAVID KENYON THOMAS DB VANQUISH (UK) LIMITED Director 1999-11-26 CURRENT 1997-11-13 Dissolved 2018-05-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-30Voluntary liquidation. Notice of members return of final meeting
2023-07-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-31Appointment of a voluntary liquidator
2023-07-31Voluntary liquidation declaration of solvency
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM Winchester House 1 Great Winchester Street London EC2N 2DB
2023-02-06CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-24CH01Director's details changed for Mr Christopher Charles Snailham on 2017-10-31
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2019-02-27PSC07CESSATION OF KRADAVIMD UK LEASE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-20RP04PSC02Second filing of notification of person of significant controlDb Uk Holdings Limited
2019-01-08AP01DIRECTOR APPOINTED MR MATTHEW JAMES THORNE
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENYON THOMAS
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-12-22PSC02Notification of Db Uk Holdings Limited as a person with significant control on 2017-05-10
2017-10-12SH20Statement by Directors
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-12SH19Statement of capital on 2017-10-12 GBP 1
2017-10-12CAP-SSSolvency Statement dated 05/10/17
2017-10-12RES13Resolutions passed:
  • Cancellation of the share premium account 05/10/2017
  • Resolution of reduction in issued share capital
2017-10-12RES06REDUCE ISSUED CAPITAL 05/10/2017
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 32000003
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-11-04SH0127/10/16 STATEMENT OF CAPITAL GBP 32000003
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-10TM02Termination of appointment of Adam Paul Rutherford on 2015-08-14
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 32000002
2015-02-23AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01AP01DIRECTOR APPOINTED MR CHRIS SNAILHAM
2014-04-09MISCSection 519
2014-04-08MISCS.519 COMPANIES ACT 2006
2014-04-01MISCSECTION 519
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 32000002
2014-02-26AR0131/01/14 FULL LIST
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENYON THOMAS / 24/02/2014
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06AP03SECRETARY APPOINTED MS JOANNE LOUISE BAGSHAW
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOLDSBROUGH
2013-02-22AR0131/01/13 FULL LIST
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW JOHN GOLDSBROUGH / 20/02/2013
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-20AR0131/01/12 FULL LIST
2012-02-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RAJANBABU SIVANITHY
2011-02-22AR0131/01/11 FULL LIST
2011-02-18AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW JOHN GOLDSBROUGH
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCGIDDY
2010-03-04AR0131/01/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009
2009-06-07RES01ADOPT ARTICLES 28/05/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / RAJANBABU SIVANITHY / 19/02/2009
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HOYLE
2009-02-23288cSECRETARY'S CHANGE OF PARTICULARS MARK ANDREW MCGIDDY LOGGED FORM
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MCGIDDY / 02/02/2009
2009-02-18363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR STUART MACFARLANE
2008-02-13363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288bDIRECTOR RESIGNED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-06-29288bDIRECTOR RESIGNED
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-11288bDIRECTOR RESIGNED
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2006-04-26288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-02-22363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-24288bDIRECTOR RESIGNED
2005-10-17363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-08-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-08ELRESS386 DISP APP AUDS 05/07/05
2005-08-08ELRESS366A DISP HOLDING AGM 05/07/05
2005-06-03288aNEW SECRETARY APPOINTED
2005-06-03288aNEW SECRETARY APPOINTED
2005-06-01288bSECRETARY RESIGNED
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-04-15288aNEW DIRECTOR APPOINTED
2005-03-29288bSECRETARY RESIGNED
2005-03-15288aNEW DIRECTOR APPOINTED
2005-01-17288bDIRECTOR RESIGNED
2004-12-13288cDIRECTOR'S PARTICULARS CHANGED
2004-10-30363aRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to TEMPURRITE LEASING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEMPURRITE LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT 2003-01-06 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TEMPURRITE LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEMPURRITE LEASING LIMITED
Trademarks
We have not found any records of TEMPURRITE LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMPURRITE LEASING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as TEMPURRITE LEASING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TEMPURRITE LEASING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEMPURRITE LEASING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEMPURRITE LEASING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.