Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTAL TEMPERATURE MANAGEMENT LTD
Company Information for

TOTAL TEMPERATURE MANAGEMENT LTD

UNIT D & E AIRPORT EXECUTIVE PARK, PRESIDENT WAY, LUTON, BEDFORDSHIRE, LU2 9NY,
Company Registration Number
07092695
Private Limited Company
Active

Company Overview

About Total Temperature Management Ltd
TOTAL TEMPERATURE MANAGEMENT LTD was founded on 2009-12-01 and has its registered office in Luton. The organisation's status is listed as "Active". Total Temperature Management Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOTAL TEMPERATURE MANAGEMENT LTD
 
Legal Registered Office
UNIT D & E AIRPORT EXECUTIVE PARK
PRESIDENT WAY
LUTON
BEDFORDSHIRE
LU2 9NY
Other companies in WD18
 
Filing Information
Company Number 07092695
Company ID Number 07092695
Date formed 2009-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB982831292  
Last Datalog update: 2024-03-05 20:22:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL TEMPERATURE MANAGEMENT LTD
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 TOTAL TEMPERATURE MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
KERRY SECRETARIAL SERVICES LTD
Company Secretary 2009-12-01
ALISTAIR JOHN TURNER
Director 2010-05-20
JOHN COLIN TURNER
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JONATHAN GREENLEY
Director 2009-12-10 2015-09-01
ANTHONY COATES-SMITH
Director 2010-01-05 2011-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY SECRETARIAL SERVICES LTD HURN COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-05 CURRENT 1995-07-31 Active
KERRY SECRETARIAL SERVICES LTD HARMONIZED LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Active
KERRY SECRETARIAL SERVICES LTD LEGACY SPORTS AND EDUCATION FOUNDATION Company Secretary 2017-02-21 CURRENT 2015-10-20 Active
KERRY SECRETARIAL SERVICES LTD FPMN LIMITED Company Secretary 2017-01-31 CURRENT 2013-10-17 Active
KERRY SECRETARIAL SERVICES LTD RIO FERDINAND FOUNDATION Company Secretary 2016-10-14 CURRENT 2012-02-20 Active
KERRY SECRETARIAL SERVICES LTD AUDIOSPACE DIGITAL LTD Company Secretary 2016-06-22 CURRENT 2016-06-22 Active
KERRY SECRETARIAL SERVICES LTD PINEDALE SELECT LIMITED Company Secretary 2016-05-16 CURRENT 1998-03-27 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD PRIME REFRIGERATED TRANSPORT LTD Company Secretary 2016-04-08 CURRENT 2016-02-25 Active
KERRY SECRETARIAL SERVICES LTD NEWFANGELT LIMITED Company Secretary 2016-01-05 CURRENT 2013-01-07 Active
KERRY SECRETARIAL SERVICES LTD DOCUMENT XL LIMITED Company Secretary 2015-12-22 CURRENT 2006-03-03 Active
KERRY SECRETARIAL SERVICES LTD PCF (SOUTH EAST) LIMITED Company Secretary 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD CCH NOMINEES LIMITED Company Secretary 2015-11-02 CURRENT 2000-11-30 Active
KERRY SECRETARIAL SERVICES LTD LINK FX VICTORIA LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD HERTS. MANAGEMENT SERVICES LIMITED Company Secretary 2015-04-28 CURRENT 1988-08-26 Active
KERRY SECRETARIAL SERVICES LTD SWINLEY BOTTOM LIMITED Company Secretary 2015-03-19 CURRENT 2015-03-19 Liquidation
KERRY SECRETARIAL SERVICES LTD EWART RICHARDSON DESIGN LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Active
KERRY SECRETARIAL SERVICES LTD NPI ASSOCIATES LIMITED Company Secretary 2015-01-15 CURRENT 2008-10-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD AGENDA PUBLISHING LIMITED Company Secretary 2014-12-22 CURRENT 2014-12-22 Active
KERRY SECRETARIAL SERVICES LTD INTISARS JEWELLERY LIMITED Company Secretary 2013-12-14 CURRENT 2013-11-06 Active
KERRY SECRETARIAL SERVICES LTD LIZI LIMITED Company Secretary 2013-12-02 CURRENT 2013-12-02 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD STEWART ASIA UK SERVICES LIMITED Company Secretary 2013-11-14 CURRENT 2013-09-20 Dissolved 2017-02-28
KERRY SECRETARIAL SERVICES LTD EURO MEDIA RESEARCH LIMITED Company Secretary 2013-08-06 CURRENT 1997-04-29 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SPECTRAL SECURITY LTD Company Secretary 2013-07-08 CURRENT 2009-11-14 Dissolved 2017-06-13
KERRY SECRETARIAL SERVICES LTD IT-TO-OT LTD Company Secretary 2013-06-12 CURRENT 2012-06-19 Active
KERRY SECRETARIAL SERVICES LTD HEART CARE HOME CONSULTANCY LIMITED Company Secretary 2013-03-06 CURRENT 2013-03-06 Active
KERRY SECRETARIAL SERVICES LTD PROTEUS PUBLISHING SOLUTIONS LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD GLOBAL PRODUCTS SOURCING LIMITED Company Secretary 2013-01-21 CURRENT 2013-01-21 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD E & J CONSULTANCY LIMITED Company Secretary 2012-10-30 CURRENT 2012-10-30 Dissolved 2016-04-19
KERRY SECRETARIAL SERVICES LTD SARATONIAN LIMITED Company Secretary 2012-09-20 CURRENT 2012-09-20 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD RAGAROO LIMITED Company Secretary 2012-08-29 CURRENT 2012-08-29 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD BUNCH & DUKE PROPERTY MANAGEMENT LIMITED Company Secretary 2012-07-24 CURRENT 2000-09-20 Active
KERRY SECRETARIAL SERVICES LTD ANGLO COLLEGE LIMITED Company Secretary 2012-07-16 CURRENT 2006-08-25 Dissolved 2015-07-21
KERRY SECRETARIAL SERVICES LTD PINK MEDIA NETWORK LIMITED Company Secretary 2012-07-16 CURRENT 2012-07-16 Dissolved 2016-03-01
KERRY SECRETARIAL SERVICES LTD SAP100 LTD Company Secretary 2012-06-04 CURRENT 2011-08-03 Dissolved 2015-03-17
KERRY SECRETARIAL SERVICES LTD DURHAM ACADEMIC PRESS LIMITED Company Secretary 2012-06-01 CURRENT 1998-05-22 Active
KERRY SECRETARIAL SERVICES LTD SOUTH EAST STERILISERS LIMITED Company Secretary 2012-05-31 CURRENT 2012-05-31 Active
KERRY SECRETARIAL SERVICES LTD MKS ADVISORY LIMITED Company Secretary 2012-05-01 CURRENT 2012-05-01 Liquidation
KERRY SECRETARIAL SERVICES LTD ALLIES DESIGN LIMITED Company Secretary 2012-04-16 CURRENT 2005-10-05 Active
KERRY SECRETARIAL SERVICES LTD OUTSIDER RESEARCH LIMITED Company Secretary 2012-03-22 CURRENT 2012-03-22 Active
KERRY SECRETARIAL SERVICES LTD ONATRADE LIMITED Company Secretary 2012-02-03 CURRENT 2012-02-03 Dissolved 2015-04-07
KERRY SECRETARIAL SERVICES LTD SCARLETT MONROE LIMITED Company Secretary 2012-01-24 CURRENT 2012-01-24 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD TRADING DEVELOPMENTS LIMITED Company Secretary 2012-01-18 CURRENT 2012-01-18 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SF&K HUSSAIN LIMITED Company Secretary 2012-01-16 CURRENT 2012-01-16 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD HARLEQUIN BRICKWORK LIMITED Company Secretary 2011-12-09 CURRENT 2011-02-18 Active
KERRY SECRETARIAL SERVICES LTD KEVIN SMITH CONSULTING LIMITED Company Secretary 2011-11-07 CURRENT 2011-11-07 Active
KERRY SECRETARIAL SERVICES LTD OAKHURST COURT HOLDINGS LIMITED Company Secretary 2011-10-28 CURRENT 2010-04-29 Active
KERRY SECRETARIAL SERVICES LTD CHARLTON COURT CARE HOME LIMITED Company Secretary 2011-10-28 CURRENT 2011-05-12 Active
KERRY SECRETARIAL SERVICES LTD BLUESKYE ASSOCIATES LTD Company Secretary 2011-10-27 CURRENT 2011-10-27 Active
KERRY SECRETARIAL SERVICES LTD BRICKHILL PLANT LIMITED Company Secretary 2011-10-19 CURRENT 2011-10-19 Active
KERRY SECRETARIAL SERVICES LTD MCC ESTATES LTD Company Secretary 2011-10-19 CURRENT 2011-10-19 Active
KERRY SECRETARIAL SERVICES LTD VYBE FOR LIFE LTD Company Secretary 2011-10-09 CURRENT 2008-04-23 Dissolved 2015-07-21
KERRY SECRETARIAL SERVICES LTD BRICKHILL DEMOLITION LTD Company Secretary 2011-10-05 CURRENT 2011-10-05 Active
KERRY SECRETARIAL SERVICES LTD NJSM MANAGEMENT SERVICES LTD Company Secretary 2011-10-04 CURRENT 2011-10-04 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD HD CREATIVE LIMITED Company Secretary 2011-09-23 CURRENT 2011-09-23 Active
KERRY SECRETARIAL SERVICES LTD COPTHORNE ASSOCIATES LIMITED Company Secretary 2011-09-19 CURRENT 2011-09-19 Liquidation
KERRY SECRETARIAL SERVICES LTD NU-PAC DEVELOPMENT LTD Company Secretary 2011-09-08 CURRENT 2011-09-08 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD PLAYER FOCUS LIMITED Company Secretary 2011-08-31 CURRENT 2011-08-31 Dissolved 2016-01-12
KERRY SECRETARIAL SERVICES LTD YOOLOO LIMITED Company Secretary 2011-08-11 CURRENT 2011-08-11 Active
KERRY SECRETARIAL SERVICES LTD THE PHILOSOPHY PRESS LIMITED Company Secretary 2011-08-09 CURRENT 2007-09-18 Dissolved 2015-11-03
KERRY SECRETARIAL SERVICES LTD PJ MANAGEMENT SOLUTIONS LTD Company Secretary 2011-07-26 CURRENT 2011-07-26 Dissolved 2018-01-23
KERRY SECRETARIAL SERVICES LTD NLJK LIMITED Company Secretary 2011-07-15 CURRENT 2011-07-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD MERRY VAYNE PROPERTIES LTD Company Secretary 2011-07-04 CURRENT 2011-07-04 Active
KERRY SECRETARIAL SERVICES LTD WHISTLEMEAD LTD Company Secretary 2011-06-21 CURRENT 2011-06-21 Active
KERRY SECRETARIAL SERVICES LTD FRIMLEY SOLUTIONS LIMITED Company Secretary 2011-06-14 CURRENT 2011-06-14 Dissolved 2017-01-12
KERRY SECRETARIAL SERVICES LTD BABK LTD Company Secretary 2011-06-13 CURRENT 2011-06-13 Dissolved 2017-03-14
KERRY SECRETARIAL SERVICES LTD UNICORN MEDIA LTD Company Secretary 2011-06-13 CURRENT 2011-06-13 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD LIGATURE LIMITED Company Secretary 2011-06-03 CURRENT 2011-06-03 Liquidation
KERRY SECRETARIAL SERVICES LTD CANOPY FILMS LTD Company Secretary 2011-05-31 CURRENT 2011-05-31 Active
KERRY SECRETARIAL SERVICES LTD HLL (HOLDINGS) LIMITED Company Secretary 2011-05-26 CURRENT 2008-03-07 Dissolved 2018-05-15
KERRY SECRETARIAL SERVICES LTD THE RUSSELL PARTNERSHIP LIMITED Company Secretary 2011-05-19 CURRENT 2011-05-19 Active
KERRY SECRETARIAL SERVICES LTD THE MONEY TREE (ST IVES) LTD Company Secretary 2011-05-13 CURRENT 2011-05-13 Dissolved 2016-09-06
KERRY SECRETARIAL SERVICES LTD CRM STUDENTS LIMITED Company Secretary 2011-05-13 CURRENT 2003-09-03 Active
KERRY SECRETARIAL SERVICES LTD CRM STUDENTS CAMBRIDGE LTD Company Secretary 2011-05-13 CURRENT 2005-12-07 Active
KERRY SECRETARIAL SERVICES LTD MERCHANDISING BY DESIGN LIMITED Company Secretary 2011-03-25 CURRENT 2011-03-25 Dissolved 2018-04-30
KERRY SECRETARIAL SERVICES LTD JAMES SHARP CONSULTING LTD Company Secretary 2011-03-14 CURRENT 2011-03-14 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD ALL ABOUT ICE EUROPE LIMITED Company Secretary 2011-02-28 CURRENT 2009-03-02 Active
KERRY SECRETARIAL SERVICES LTD WRIGHT BUILDERS LTD Company Secretary 2010-12-29 CURRENT 2010-12-29 Active
KERRY SECRETARIAL SERVICES LTD DR L G FORNI MEDICAL SERVICES LTD Company Secretary 2010-12-22 CURRENT 2010-12-22 Active
KERRY SECRETARIAL SERVICES LTD HARLEQUIN ESTATES LIMITED Company Secretary 2010-12-21 CURRENT 2010-12-21 Active
KERRY SECRETARIAL SERVICES LTD TOTALLY INTERACTIVE LIMITED Company Secretary 2010-12-21 CURRENT 2009-11-30 Active
KERRY SECRETARIAL SERVICES LTD IMPRINT PROMOTIONAL SERVICES LTD Company Secretary 2010-12-15 CURRENT 2010-12-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SEWING PARTS LIMITED Company Secretary 2010-12-10 CURRENT 2010-12-10 Dissolved 2016-05-31
KERRY SECRETARIAL SERVICES LTD THE WELL STUDIO LIMITED Company Secretary 2010-11-15 CURRENT 2002-11-29 Dissolved 2015-07-21
KERRY SECRETARIAL SERVICES LTD PIERS NIMMO MANAGEMENT LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Active
KERRY SECRETARIAL SERVICES LTD EMIRAT LIMITED Company Secretary 2010-10-01 CURRENT 2010-10-01 Liquidation
KERRY SECRETARIAL SERVICES LTD E-CAP (BOOKS) LIMITED Company Secretary 2010-08-25 CURRENT 2010-08-25 Dissolved 2017-10-17
KERRY SECRETARIAL SERVICES LTD CONSULTING SOUTH EAST LIMITED Company Secretary 2010-08-19 CURRENT 2010-08-19 Active
KERRY SECRETARIAL SERVICES LTD GMO RESOURCES LTD Company Secretary 2010-08-10 CURRENT 2010-08-10 Dissolved 2018-01-16
KERRY SECRETARIAL SERVICES LTD TRACK AUDIO LTD Company Secretary 2010-07-02 CURRENT 2010-07-02 Active
KERRY SECRETARIAL SERVICES LTD HSG SWALLOWS FOUNDATION Company Secretary 2010-06-15 CURRENT 2010-06-15 Active
KERRY SECRETARIAL SERVICES LTD COMPLETE HR AND TRAINING SOLUTIONS LIMITED Company Secretary 2010-05-04 CURRENT 2008-09-17 Dissolved 2016-02-23
KERRY SECRETARIAL SERVICES LTD COE SOLUTIONS LIMITED Company Secretary 2010-03-05 CURRENT 2010-03-05 Active
KERRY SECRETARIAL SERVICES LTD JOHN NOAD (HOLDINGS) LIMITED Company Secretary 2010-02-26 CURRENT 1973-02-05 Liquidation
KERRY SECRETARIAL SERVICES LTD SOLANGE DESIGN LTD Company Secretary 2010-02-11 CURRENT 2010-02-11 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD ORANGE STREET MEDIA & MANAGEMENT LTD Company Secretary 2010-02-11 CURRENT 2010-02-11 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD UNIQUE UNIQUE LIMITED Company Secretary 2010-01-26 CURRENT 2010-01-26 Dissolved 2016-08-09
KERRY SECRETARIAL SERVICES LTD EDWARD JAMES SALON & SPA LIMITED Company Secretary 2010-01-26 CURRENT 2010-01-26 Active
KERRY SECRETARIAL SERVICES LTD MARFRAME LIMITED Company Secretary 2010-01-19 CURRENT 2010-01-19 Active
KERRY SECRETARIAL SERVICES LTD FONTHILL BUREAU DE CHANGE LIMITED Company Secretary 2009-12-20 CURRENT 2002-11-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD WORLD CITY DUATHLON SERIES LIMITED Company Secretary 2009-12-09 CURRENT 2009-12-09 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD JENNY WILDE ASSOCIATES LTD Company Secretary 2009-12-01 CURRENT 2008-04-11 Active
KERRY SECRETARIAL SERVICES LTD HEATHROW TAXIS SOLUTIONS LIMITED Company Secretary 2009-11-03 CURRENT 2009-11-03 Dissolved 2016-01-29
KERRY SECRETARIAL SERVICES LTD ATLANTIC ENTERPRISES (2009) LTD Company Secretary 2009-10-24 CURRENT 2009-10-24 Dissolved 2016-01-20
KERRY SECRETARIAL SERVICES LTD RYE PLANT HIRE LIMITED Company Secretary 2009-10-15 CURRENT 1994-03-31 Active
KERRY SECRETARIAL SERVICES LTD RYE DEMOLITION LIMITED Company Secretary 2009-10-15 CURRENT 2006-03-24 In Administration
KERRY SECRETARIAL SERVICES LTD DULWICH HAMLET FC FOOTBALL IN THE COMMUNITY LTD Company Secretary 2009-10-13 CURRENT 2009-10-13 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD GROUP UK LIMITED Company Secretary 2009-10-09 CURRENT 2006-10-20 Active - Proposal to Strike off
JOHN COLIN TURNER BRITISH SOFT DRINKS INDUSTRY FOUNDATION Director 2017-05-09 CURRENT 1958-01-21 Active
JOHN COLIN TURNER MID-HERTS GOLF CLUB (LAND) LIMITED Director 2015-07-01 CURRENT 1936-02-15 Active
JOHN COLIN TURNER THE CHASE (BOWLAND BRIDGE) MANAGEMENT COMPANY LIMITED Director 2010-05-29 CURRENT 2004-07-13 Active
JOHN COLIN TURNER BLACKMORE WAY RESIDENTS (WHEATHAMPSTEAD) LIMITED Director 1998-05-15 CURRENT 1994-01-28 Active

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
2024-02-1431/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-04-1331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-10-10DIRECTOR APPOINTED MR DAVID LEIGH OGLEY
2022-10-10DIRECTOR APPOINTED MR JAYESH PATEL
2022-10-10AP01DIRECTOR APPOINTED MR DAVID LEIGH OGLEY
2022-02-22AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-11-03PSC04Change of details for Mr John Colin Turner as a person with significant control on 2021-11-03
2021-11-03CH01Director's details changed for Mr John Colin Turner on 2021-11-03
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM Unit 5 Vale Industrial Park Tolpits Lane Watford Hertfordshire WD18 9QP
2021-02-16AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 070926950003
2020-01-21AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-12-12CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2019-11-25
2019-12-12CH01Director's details changed for Mr Alistair John Turner on 2019-11-25
2019-02-22AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2017-07-30
2018-12-06CH01Director's details changed for Mr Alistair John Turner on 2018-12-06
2018-12-06PSC04Change of details for Mr John Colin Turner as a person with significant control on 2018-12-06
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 225000
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-01-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-01-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 225000
2015-12-16AR0101/12/15 ANNUAL RETURN FULL LIST
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONATHAN GREENLEY
2015-02-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 225000
2014-12-23AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-23SH0128/05/14 STATEMENT OF CAPITAL GBP 225000
2014-08-20CH01Director's details changed for Mr Alistair John Turner on 2014-08-04
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 150000
2014-01-14AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-09AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0101/12/12 ANNUAL RETURN FULL LIST
2012-11-19AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0101/12/11 ANNUAL RETURN FULL LIST
2011-08-31AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COATES-SMITH
2011-07-13AA01Previous accounting period extended from 31/12/10 TO 31/05/11
2011-01-28SH0131/12/10 STATEMENT OF CAPITAL GBP 150000
2010-12-22AR0101/12/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLIN TURNER / 30/11/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN GREENLEY / 30/11/2010
2010-12-22SH0101/02/10 STATEMENT OF CAPITAL GBP 10000
2010-06-14AP01DIRECTOR APPOINTED MR ALISTAIR JOHN TURNER
2010-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ ENGLAND
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLIN TURNER / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN GREENLEY / 21/01/2010
2010-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-05AP01DIRECTOR APPOINTED MR ANTHONY COATES-SMITH
2009-12-12AP01DIRECTOR APPOINTED MR PETER JONATHAN GREENLEY
2009-12-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-12-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1093614 Active Licenced property: VALE INDUSTRIAL ESTATE UNIT 5 TOLPITS LANE WATFORD TOLPITS LANE GB WD18 9QP. Correspondance address: VALE INDUSTRIAL ESTATE UNIT 5 TOLPITS LANE WATFORD TOLPITS LANE GB WD18 9QP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1093615 Active Licenced property: EPSOM COURT UNIT 1 BRUNTCLIFFE AVENUE LEEDS 27 INDUSTRIAL PARK, MORLEY LEEDS BRUNTCLIFFE AVENUE GB LS27 0LL. Correspondance address: VALE INDUSTRIAL ESTATE UNIT 5 TOLPITS LANE WATFORD TOLPITS LANE GB WD18 9QP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1093615 Active Licenced property: EPSOM COURT UNIT 1 BRUNTCLIFFE AVENUE LEEDS 27 INDUSTRIAL PARK, MORLEY LEEDS BRUNTCLIFFE AVENUE GB LS27 0LL. Correspondance address: VALE INDUSTRIAL ESTATE UNIT 5 TOLPITS LANE WATFORD TOLPITS LANE GB WD18 9QP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD2008810 Active Licenced property: PARAGON WAY UNIT 8 BAYTON ROAD INDUSTRIAL ESTATE COVENTRY BAYTON ROAD INDUSTRIAL ESTATE GB CV7 9QS. Correspondance address: VALE INDUSTRIAL ESTATE UNIT 5 TOLPITS LANE WATFORD TOLPITS LANE GB WD18 9QP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 TOTAL TEMPERATURE MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-11 Outstanding GENER8 FINANCE LIMITED
DEBENTURE 2010-01-07 Satisfied IGLOO THERMO-LOGISTICS LIMITED (THE SELLER) (IN ADMINISTRATION) ACTING BY ITS JOINT ADMINISTRATORS STANLEY DONALD BURKETT-COLTMAN AND ALEXANDER KINNINMONTH
Creditors
Creditors Due After One Year 2013-05-31 £ 41,481
Creditors Due After One Year 2012-05-31 £ 3,115
Creditors Due Within One Year 2013-05-31 £ 719,504
Creditors Due Within One Year 2012-05-31 £ 837,910
Provisions For Liabilities Charges 2013-05-31 £ 15,639
Provisions For Liabilities Charges 2012-05-31 £ 2,218

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOTAL TEMPERATURE MANAGEMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 150,000
Called Up Share Capital 2012-05-31 £ 150,000
Cash Bank In Hand 2013-05-31 £ 24,987
Cash Bank In Hand 2012-05-31 £ 30,795
Current Assets 2013-05-31 £ 748,269
Current Assets 2012-05-31 £ 878,367
Debtors 2013-05-31 £ 723,282
Debtors 2012-05-31 £ 847,572
Fixed Assets 2013-05-31 £ 195,532
Fixed Assets 2012-05-31 £ 122,645
Secured Debts 2013-05-31 £ 337,406
Secured Debts 2012-05-31 £ 335,643
Shareholder Funds 2013-05-31 £ 167,177
Shareholder Funds 2012-05-31 £ 157,769
Tangible Fixed Assets 2013-05-31 £ 194,032
Tangible Fixed Assets 2012-05-31 £ 120,145

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOTAL TEMPERATURE MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TOTAL TEMPERATURE MANAGEMENT LTD
Trademarks
We have not found any records of TOTAL TEMPERATURE MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL TEMPERATURE MANAGEMENT LTD. 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 (49410 - Freight transport by road) as TOTAL TEMPERATURE MANAGEMENT LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
Business rates information was found for TOTAL TEMPERATURE MANAGEMENT LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES 1 EPSON COURT BRUNTCLIFFE AVENUE MORLEY LEEDS LS27 0LL 17,50025/03/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTAL TEMPERATURE MANAGEMENT LTD 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 TOTAL TEMPERATURE MANAGEMENT LTD 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.