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

TEMPORARY RETAIL SOLUTIONS LIMITED

Mcs Group, Haywood Road, Warwick, CV34 5AH,
Company Registration Number
05331980
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Temporary Retail Solutions Ltd
TEMPORARY RETAIL SOLUTIONS LIMITED was founded on 2005-01-13 and has its registered office in Warwick. The organisation's status is listed as "Active - Proposal to Strike off". Temporary Retail Solutions Limited 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
TEMPORARY RETAIL SOLUTIONS LIMITED
 
Legal Registered Office
Mcs Group
Haywood Road
Warwick
CV34 5AH
Other companies in CV35
 
Previous Names
INTEGR8 M&E SERVICES LIMITED04/04/2018
Filing Information
Company Number 05331980
Company ID Number 05331980
Date formed 2005-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-09-30
Account next due 30/06/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB851353437  
Last Datalog update: 2023-10-11 04:22:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEMPORARY RETAIL SOLUTIONS 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.
Companies with same name TEMPORARY RETAIL SOLUTIONS LIMITED
The following companies were found which have the same name as TEMPORARY RETAIL SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEMPORARY RETAIL SOLUTIONS LIMITED HAYRICK PUBLIC HOUSE LANCASTER LANE CLAYTON-LE-WOODS LEYLAND CHORLEY PR25 5RY Dissolved Company formed on the 2013-06-21

Company Officers of TEMPORARY RETAIL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
KEIR SIMON EDMONDS
Company Secretary 2005-01-13
KEIR SIMON EDMONDS
Director 2007-02-19
TIMOTHY PERKINS
Director 2007-02-19
ALAN SHADBOLT
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JASON LEE KENDRICK
Director 2005-01-13 2016-04-26
RICHARD JONES
Director 2005-01-13 2009-03-31
GRAY ARTHUR GILLOT
Director 2005-01-13 2007-06-27
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-01-13 2005-01-13
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-01-13 2005-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEIR SIMON EDMONDS MCS GROUP LIMITED Company Secretary 2004-08-31 CURRENT 2004-08-31 Active
KEIR SIMON EDMONDS MCS SPECIAL PROJECTS LIMITED Company Secretary 2004-08-31 CURRENT 2004-08-31 Active
KEIR SIMON EDMONDS MCS GROUP LIMITED Director 2004-08-31 CURRENT 2004-08-31 Active
KEIR SIMON EDMONDS MCS BUILD LIMITED Director 2003-08-01 CURRENT 2003-08-01 Active
TIMOTHY PERKINS MCS BUILD LIMITED Director 2005-10-14 CURRENT 2003-08-01 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
2023-10-17SECOND GAZETTE not voluntary dissolution
2023-08-01FIRST GAZETTE notice for voluntary strike-off
2023-07-24Application to strike the company off the register
2023-06-15Resolutions passed:<ul><li>Resolution Cancelling share premium account 07/06/2023</ul>
2023-06-15Statement by Directors
2023-06-15Solvency Statement dated 07/06/23
2023-06-15Statement of capital on GBP 3
2023-04-2130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-03-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-13CESSATION OF TIMOTHY MARK DAVID PERKINS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13CESSATION OF ALAN SHADBOLT AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13PSC07CESSATION OF TIMOTHY MARK DAVID PERKINS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10APPOINTMENT TERMINATED, DIRECTOR ALAN SHADBOLT
2022-01-10APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK DAVID PERKINS
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK DAVID PERKINS
2021-06-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-06-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/19 FROM Station Works, Station Road Claverdon Warwick CV35 8PE
2019-07-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2019-01-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN SHADBOLT
2018-09-21RES01ADOPT ARTICLES 21/09/18
2018-07-16CH01Director's details changed for Timothy Perkins on 2018-07-16
2018-06-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-05AP01DIRECTOR APPOINTED MR ALAN SHADBOLT
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 3
2018-05-25SH0101/05/18 STATEMENT OF CAPITAL GBP 3
2018-04-04RES15CHANGE OF COMPANY NAME 04/04/18
2018-04-04CERTNMCOMPANY NAME CHANGED INTEGR8 M&E SERVICES LIMITED CERTIFICATE ISSUED ON 04/04/18
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 053319800001
2016-06-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26SH03Purchase of own shares
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-17SH06Cancellation of shares. Statement of capital on 2016-04-26 GBP 2
2016-05-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JASON LEE KENDRICK
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-13AR0113/01/16 ANNUAL RETURN FULL LIST
2015-06-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-19AR0113/01/15 ANNUAL RETURN FULL LIST
2014-06-11AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-14AR0113/01/14 ANNUAL RETURN FULL LIST
2013-10-28AA01Previous accounting period extended from 31/03/13 TO 30/09/13
2013-01-25AR0113/01/13 FULL LIST
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE KENDRICK / 14/01/2012
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-16AR0113/01/12 FULL LIST
2011-10-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-31AR0113/01/11 FULL LIST
2011-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / KEIR SIMON EDMONDS / 13/01/2011
2010-10-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-23AR0113/01/10 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE KENDRICK / 02/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PERKINS / 02/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEIR SIMON EDMONDS / 02/11/2009
2009-07-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR RICHARD JONES
2009-01-29363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-09-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-14169£ IC 8/4 07/04/07 £ SR 4@1=4
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-07-12288bDIRECTOR RESIGNED
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW
2007-03-06363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-22225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2006-01-17288cSECRETARY'S PARTICULARS CHANGED
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-24288bDIRECTOR RESIGNED
2005-02-24288bSECRETARY RESIGNED
2005-02-24288aNEW SECRETARY APPOINTED
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-24287REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 15 WARWICK ROAD STRATFORD UPON AVON CV37 6YW
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-2488(2)RAD 13/01/05--------- £ SI 8@1=8 £ IC 1/9
2005-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to TEMPORARY RETAIL SOLUTIONS 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 TEMPORARY RETAIL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TEMPORARY RETAIL SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 TEMPORARY RETAIL SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of TEMPORARY RETAIL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEMPORARY RETAIL SOLUTIONS LIMITED
Trademarks
We have not found any records of TEMPORARY RETAIL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMPORARY RETAIL SOLUTIONS 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 (43290 - Other construction installation) as TEMPORARY RETAIL SOLUTIONS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where TEMPORARY RETAIL SOLUTIONS 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 TEMPORARY RETAIL SOLUTIONS 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 TEMPORARY RETAIL SOLUTIONS 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.