Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

TEMPCOVER HOLDINGS LTD

SECOND FLOOR, ADMIRAL HOUSE, HARLINGTON WAY, FLEET, HAMPSHIRE, GU51 4BB,
Company Registration Number
10842083
Private Limited Company
Active

Company Overview

About Tempcover Holdings Ltd
TEMPCOVER HOLDINGS LTD was founded on 2017-06-29 and has its registered office in Fleet. The organisation's status is listed as "Active". Tempcover Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TEMPCOVER HOLDINGS LTD
 
Legal Registered Office
SECOND FLOOR, ADMIRAL HOUSE
HARLINGTON WAY
FLEET
HAMPSHIRE
GU51 4BB
 
Previous Names
ENSCO 1247 LIMITED13/02/2018
Filing Information
Company Number 10842083
Company ID Number 10842083
Date formed 2017-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 27/07/2018
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 08:13:05
Primary Source:Companies House
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 TEMPCOVER HOLDINGS LTD

Current Directors
Officer Role Date Appointed
ELEANOR MORGAN INSKIP
Company Secretary 2017-12-20
PETER BARRETT
Director 2017-12-20
NIKKI BELINDA CARR
Director 2017-12-20
ALAN PETER PAUL INSKIP
Director 2017-12-20
MILES DANIEL OTWAY
Director 2017-10-17
JOHN ROBERT CHRISTIAN YOUNG
Director 2017-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
GATELEY SECRETARIES LIMITED
Company Secretary 2017-06-29 2017-12-20
LUKE EDWARD MATTHEWS
Director 2017-06-29 2017-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BARRETT TEMPORARY COVER LIMITED Director 2017-12-20 CURRENT 2017-06-29 Active
NIKKI BELINDA CARR TEMPORARY COVER LIMITED Director 2017-12-20 CURRENT 2017-06-29 Active
NIKKI BELINDA CARR TEMPCOVER LTD Director 2015-12-21 CURRENT 2015-12-21 Active
ALAN PETER PAUL INSKIP TEMPORARY COVER LIMITED Director 2017-12-20 CURRENT 2017-06-29 Active
ALAN PETER PAUL INSKIP TEMPCOVER LTD Director 2015-12-21 CURRENT 2015-12-21 Active
MILES DANIEL OTWAY ENSCO 1278 LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
MILES DANIEL OTWAY ENSCO 1240 LIMITED Director 2017-06-22 CURRENT 2017-06-07 Active - Proposal to Strike off
MILES DANIEL OTWAY ASSOCIATED CONTINUITY TEAMS BIDCO LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
MILES DANIEL OTWAY VIRGIN WINES HOLDING COMPANY LIMITED Director 2016-07-21 CURRENT 2012-02-29 Active
MILES DANIEL OTWAY ENSCO 1149 LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active - Proposal to Strike off
MILES DANIEL OTWAY ASSOCIATED CONTINUITY TEAMS HOLDINGS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
MILES DANIEL OTWAY THE LIGHT CINEMAS (HOLDINGS) LIMITED Director 2014-01-30 CURRENT 2013-12-20 Active
JOHN ROBERT CHRISTIAN YOUNG TEMPORARY COVER LIMITED Director 2017-12-20 CURRENT 2017-06-29 Active
JOHN ROBERT CHRISTIAN YOUNG STATIONERY UK LIMITED Director 2017-04-19 CURRENT 2007-10-03 Active
JOHN ROBERT CHRISTIAN YOUNG SCL REALISATIONS 2021 LTD Director 2017-02-01 CURRENT 2006-02-20 In Administration
JOHN ROBERT CHRISTIAN YOUNG INTERMEDIATED SERVICES LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
JOHN ROBERT CHRISTIAN YOUNG DIRECT TRAVEL SERVICES LTD Director 2016-01-05 CURRENT 2016-01-05 Active
JOHN ROBERT CHRISTIAN YOUNG BROKERSURE LTD Director 2012-02-24 CURRENT 2009-05-11 Active
JOHN ROBERT CHRISTIAN YOUNG BROKERSURE GROUP LTD Director 2011-06-14 CURRENT 2011-06-14 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
2023-10-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-29APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER
2023-06-29APPOINTMENT TERMINATED, DIRECTOR LOUISE O'SHEA
2023-06-29DIRECTOR APPOINTED MS DEBORAH HELEN CHANDLER
2023-06-29CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR ALAN PETER PAUL INSKIP
2022-12-21DIRECTOR APPOINTED MR JOHN COOPER
2022-12-21DIRECTOR APPOINTED MR MARC ROBERT PELL
2022-11-14Termination of appointment of Paul David Pestell on 2022-10-26
2022-11-14Termination of appointment of Paul David Pestell on 2022-10-26
2022-11-14Appointment of Ms Hollie Camille French-Williams as company secretary on 2022-10-26
2022-11-14Appointment of Ms Hollie Camille French-Williams as company secretary on 2022-10-26
2022-08-25DIRECTOR APPOINTED LOUISE O'SHEA
2022-08-25AP01DIRECTOR APPOINTED LOUISE O'SHEA
2022-08-15PSC02Notification of Penguin Portals Limited as a person with significant control on 2022-07-29
2022-08-15PSC07CESSATION OF CONNECTION CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MILES DANIEL OTWAY
2022-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108420830002
2022-08-03SH0128/07/22 STATEMENT OF CAPITAL GBP 57037.8498
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-11-09PSC05Change of details for Connection Capital Llp as a person with significant control on 2021-11-09
2021-09-21AP03Appointment of Paul David Pestell as company secretary on 2021-08-31
2021-09-20TM02Termination of appointment of Eleanor Morgan Inskip on 2021-08-31
2021-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-06-19RES01ADOPT ARTICLES 19/06/21
2021-06-15MEM/ARTSARTICLES OF ASSOCIATION
2020-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL LAURIE
2019-11-15AP01DIRECTOR APPOINTED RACHEL LAURIE
2019-11-13AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-06-12SH0129/05/19 STATEMENT OF CAPITAL GBP 38532.8416
2019-06-12RES12Resolution of varying share rights or name
2019-06-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-06-11SH08Change of share class name or designation
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT CHRISTIAN YOUNG
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR NIKKI BELINDA CARR
2019-01-21RP04SH01Second filing of capital allotment of shares GBP843.7498
2019-01-16RP04CS01Second filing of Confirmation Statement dated 28/06/2018
2019-01-15CH01Director's details changed for Mrs Nikki Belinda Carr on 2019-01-02
2018-11-26CH01Director's details changed for Mr John Robert Christian Young on 2018-11-26
2018-11-14SH0101/11/18 STATEMENT OF CAPITAL GBP 33343.7498
2018-11-05AP01DIRECTOR APPOINTED MR PAUL DAVID PESTELL
2018-09-17AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-07-13SH0120/12/17 STATEMENT OF CAPITAL GBP 31343.7500
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-07-06CH01Director's details changed for Mr Miles Daniel Otway on 2018-06-28
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM Admiral House Second Floor, Admiral House Harlington Way Fleet Hampshire GU51 4BB England
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM Fyfe House St. James Road Fleet Hampshire GU51 3QH United Kingdom
2018-02-13RES15CHANGE OF COMPANY NAME 13/02/18
2018-02-13CERTNMCOMPANY NAME CHANGED ENSCO 1247 LIMITED CERTIFICATE ISSUED ON 13/02/18
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 31176
2018-02-01SH0120/12/17 STATEMENT OF CAPITAL GBP 31176.0000
2018-01-10SH0120/12/17 STATEMENT OF CAPITAL GBP 843.75
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-10SH02SUB-DIVISION 20/12/17
2018-01-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-01-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-01-08RES13SUB DIVISION 20/12/2017
2018-01-08RES01ADOPT ARTICLES 20/12/2017
2017-12-22AP03SECRETARY APPOINTED ELEANOR MORGAN INSKIP
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2017 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM
2017-12-22AA01CURRSHO FROM 30/06/2018 TO 28/02/2018
2017-12-22PSC05PSC'S CHANGE OF PARTICULARS / CONNECTION CAPITAL LLP / 20/12/2017
2017-12-22AP01DIRECTOR APPOINTED MR PETER BARRETT
2017-12-22AP01DIRECTOR APPOINTED MRS NIKKI BELINDA CARR
2017-12-22AP01DIRECTOR APPOINTED MR JOHN ROBERT CHRISTIAN YOUNG
2017-12-22AP01DIRECTOR APPOINTED MR ALAN PETER PAUL INSKIP
2017-12-22TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 108420830001
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 108420830002
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR LUKE MATTHEWS
2017-10-18AP01DIRECTOR APPOINTED MR MILES DANIEL OTWAY
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2017-06-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TEMPCOVER HOLDINGS LTD 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 TEMPCOVER HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of TEMPCOVER HOLDINGS LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TEMPCOVER HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TEMPCOVER HOLDINGS LTD
Trademarks
We have not found any records of TEMPCOVER HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMPCOVER HOLDINGS 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 (74990 - Non-trading company) as TEMPCOVER HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TEMPCOVER HOLDINGS LTD 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 TEMPCOVER HOLDINGS 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 TEMPCOVER HOLDINGS 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.
    Other companies at postcode GU51 4BB