New Temptations Limited

DataGardener
new temptations limited
dissolved
Unknown

New Temptations Limited

03803187Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA
Incorporated

08/07/1999

Company Age

26 years

Directors

1

Employees

SIC Code

46760

Risk

not scored

Company Overview

Registration, classification & business activity

New Temptations Limited (03803187) is a private limited with share capital incorporated on 08/07/1999 (26 years old) and registered in greater manchester, M457TA. The company operates under SIC code 46760 - wholesale of other intermediate products.

Private Limited With Share Capital
SIC: 46760
Unknown
Incorporated 08/07/1999
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

89
Gazette Dissolved Liquidation
Category:Gazette
Date:21-05-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:21-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:07-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-02-2023
Resolution
Category:Resolution
Date:27-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-01-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-04-2013
Termination Director Company With Name
Category:Officers
Date:05-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:04-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2009
Legacy
Category:Annual Return
Date:06-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2008
Legacy
Category:Annual Return
Date:11-12-2007
Legacy
Category:Address
Date:11-12-2007
Legacy
Category:Officers
Date:10-12-2007
Legacy
Category:Address
Date:11-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2007
Legacy
Category:Accounts
Date:11-06-2007
Legacy
Category:Annual Return
Date:19-12-2006
Legacy
Category:Address
Date:19-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:10-04-2006
Legacy
Category:Annual Return
Date:18-11-2005
Legacy
Category:Officers
Date:24-08-2005
Legacy
Category:Officers
Date:10-08-2005
Legacy
Category:Mortgage
Date:07-07-2005
Legacy
Category:Annual Return
Date:09-04-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-10-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:01-10-2004
Legacy
Category:Annual Return
Date:30-03-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-10-2003
Legacy
Category:Annual Return
Date:16-04-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2002
Legacy
Category:Annual Return
Date:26-03-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-10-2001
Legacy
Category:Annual Return
Date:20-07-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-05-2001
Legacy
Category:Annual Return
Date:09-08-2000
Legacy
Category:Capital
Date:11-04-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:13-01-2000
Legacy
Category:Officers
Date:11-01-2000
Legacy
Category:Address
Date:11-01-2000
Legacy
Category:Officers
Date:11-01-2000
Legacy
Category:Officers
Date:11-01-2000
Legacy
Category:Officers
Date:11-01-2000
Incorporation Company
Category:Incorporation
Date:08-07-1999

Import / Export

Imports
12 Months0
60 Months19
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date23/12/2022
Latest Accounts31/03/2022

Trading Addresses

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Related Companies

1

Contact

01614806204
www.newtemptations.co.uk
Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA