-
TOLMERS NEWCO 2 LIMITED - C/O Pure Gym Limited, Town Centre House, Leeds, LS2 8LY, United Kingdom
Company Information
- Company registration number
- 08974502
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Pure Gym Limited
- Town Centre House
- Leeds
- LS2 8LY
- United Kingdom C/O Pure Gym Limited, Town Centre House, Leeds, LS2 8LY, United Kingdom UK
Management
- Managing Directors
- COBBOLD, Humphrey Michael
- WOOD, Alexander Basil John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-02
- Age Of Company 2014-04-02 10 years
- SIC/NACE
- 93110
Ownership
- Beneficial Owners
- Tolmers Newco 1 Limited
- Tolmers Newco 1 Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- SNRDCO 3164 LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-04-16
- Last Date: 2023-04-02
-
TOLMERS NEWCO 2 LIMITED Company Description
- TOLMERS NEWCO 2 LIMITED is a ltd registered in United Kingdom with the Company reg no 08974502. Its current trading status is "live". It was registered 2014-04-02. It was previously called SNRDCO 3164 LIMITED. It has declared SIC or NACE codes as "93110". It has 2 directors It can be contacted at C/o Pure Gym Limited .
Get TOLMERS NEWCO 2 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tolmers Newco 2 Limited - C/O Pure Gym Limited, Town Centre House, Leeds, LS2 8LY, United Kingdom
- 2014-04-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TOLMERS NEWCO 2 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-04-11) - CS01
-
accounts-with-accounts-type-dormant (2023-09-08) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-04) - CS01
-
accounts-with-accounts-type-dormant (2022-06-07) - AA
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-04-13) - CH01
-
confirmation-statement-with-no-updates (2021-04-13) - CS01
-
accounts-with-accounts-type-dormant (2021-09-28) - AA
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-04-09) - CH01
-
accounts-with-accounts-type-dormant (2020-11-30) - AA
-
confirmation-statement-with-no-updates (2020-04-09) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-06-17) - AA
-
confirmation-statement-with-no-updates (2019-04-02) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-10-12) - TM01
-
appoint-person-director-company-with-name-date (2018-10-12) - AP01
-
termination-secretary-company-with-name-termination-date (2018-10-12) - TM02
-
accounts-with-accounts-type-full (2018-05-11) - AA
-
confirmation-statement-with-no-updates (2018-04-06) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-04-05) - AA
-
confirmation-statement-with-updates (2017-04-05) - CS01
-
second-filing-of-director-appointment-with-name (2017-09-15) - RP04AP01
-
termination-director-company-with-name-termination-date (2017-12-12) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-05-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-12) - AR01
-
change-account-reference-date-company-previous-extended (2016-01-07) - AA01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-06) - MR01
-
resolution (2015-07-30) - RESOLUTIONS
-
memorandum-articles (2015-07-30) - MA
-
change-person-director-company-with-change-date (2015-10-08) - CH01
-
mortgage-satisfy-charge-full (2015-10-21) - MR04
-
resolution (2015-07-01) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-06) - AD01
-
accounts-with-accounts-type-dormant (2015-07-02) - AA
-
appoint-person-secretary-company-with-name-date (2015-06-11) - AP03
-
appoint-person-director-company-with-name-date (2015-06-09) - AP01
-
termination-director-company-with-name-termination-date (2015-06-09) - TM01
-
termination-secretary-company-with-name-termination-date (2015-02-11) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-27) - AD01
-
miscellaneous (2015-06-05) - MISC
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-14) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-05-23) - AD01
-
appoint-person-director-company-with-name (2014-05-23) - AP01
-
termination-director-company-with-name (2014-05-23) - TM01
-
change-person-director-company-with-change-date (2014-07-16) - CH01
-
mortgage-create-with-deed-with-charge-number (2014-06-10) - MR01
-
certificate-change-of-name-company (2014-05-20) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-01) - AD01
-
incorporation-company (2014-04-02) - NEWINC
-
termination-director-company-with-name (2014-06-04) - TM01
-
change-account-reference-date-company-current-shortened (2014-05-21) - AA01