Company NameP Tempest Civils Limited
DirectorPeter Ingham Tempest
Company StatusActive
Company Number04815122
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 9 months ago)
Previous NameTempest And Pawson Civil Engineers Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NamePeter Ingham Tempest
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(4 days after company formation)
Appointment Duration20 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address11 Moor Drive
Otley
West Yorkshire
LS21 1DZ
Secretary NameYvonne Michelle Tempest
NationalityBritish
StatusCurrent
Appointed30 October 2006(3 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence Address11 Moor Drive
Otley
West Yorkshire
LS21 1DZ
Director NameJames Stephen Pawson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(4 days after company formation)
Appointment Duration3 years, 3 months (resigned 30 October 2006)
RoleManager
Country of ResidenceEngland
Correspondence AddressHeathermere 148 Harrogate Road
Yeadon
Leeds
West Yorkshire
LS19 6AH
Secretary NamePeter Ingham Tempest
NationalityBritish
StatusResigned
Appointed04 July 2003(4 days after company formation)
Appointment Duration3 years, 3 months (resigned 30 October 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Moor Drive
Otley
West Yorkshire
LS21 1DZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01943 850987
Telephone regionGuiseley

Location

Registered Address11 Moor Drive
Otley
West Yorkshire
LS21 1DZ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon

Financials

Year2013
Net Worth-£36,251
Cash£14,003
Current Liabilities£58,103

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 4 weeks from now)

Filing History

5 October 2023Micro company accounts made up to 30 June 2023 (3 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
17 October 2022Micro company accounts made up to 30 June 2022 (3 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
18 October 2021Micro company accounts made up to 30 June 2021 (3 pages)
6 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
23 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
17 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 July 2012Director's details changed for Peter Ingham Tempest on 30 June 2012 (2 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
9 July 2012Director's details changed for Peter Ingham Tempest on 30 June 2012 (2 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (14 pages)
9 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (14 pages)
29 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 August 2010Annual return made up to 30 June 2010 (9 pages)
17 August 2010Annual return made up to 30 June 2010 (9 pages)
16 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 August 2009Return made up to 30/06/09; full list of members (5 pages)
7 August 2009Return made up to 30/06/09; full list of members (5 pages)
30 January 2009Return made up to 30/06/08; no change of members (4 pages)
30 January 2009Return made up to 30/06/08; no change of members (4 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 September 2007Return made up to 30/06/07; change of members (6 pages)
19 September 2007Return made up to 30/06/07; change of members (6 pages)
4 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 November 2006Director resigned (1 page)
27 November 2006New secretary appointed (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006New secretary appointed (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Secretary resigned (1 page)
3 October 2006Return made up to 30/06/06; full list of members (7 pages)
3 October 2006Return made up to 30/06/06; full list of members (7 pages)
19 July 2006Memorandum and Articles of Association (5 pages)
19 July 2006Memorandum and Articles of Association (5 pages)
5 July 2006Company name changed tempest and pawson civil enginee rs LIMITED\certificate issued on 05/07/06 (2 pages)
5 July 2006Company name changed tempest and pawson civil enginee rs LIMITED\certificate issued on 05/07/06 (2 pages)
31 October 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
31 October 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 30 June 2004 (2 pages)
19 October 2004Total exemption small company accounts made up to 30 June 2004 (2 pages)
3 August 2004Return made up to 30/06/04; full list of members (7 pages)
3 August 2004Return made up to 30/06/04; full list of members (7 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New secretary appointed;new director appointed (2 pages)
20 July 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2003New secretary appointed;new director appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
30 June 2003Incorporation (9 pages)
30 June 2003Incorporation (9 pages)