UKBizDB.co.uk

2 TEM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2 Tem Limited. The company was founded 8 years ago and was given the registration number 09741896. The firm's registered office is in GLOUCESTER. You can find them at Gloucester House, Brunswick Square, Gloucester, Gloucestershire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:2 TEM LIMITED
Company Number:09741896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Gloucester House, Brunswick Square, Gloucester, Gloucestershire, England, GL1 1UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gloucester House, Brunswick Square, Gloucester, England, GL1 1UN

Director28 September 2021Active
Gloucester House, Brunswick Square, Gloucester, England, GL1 1UN

Director21 August 2020Active
Gloucester House, Brunswick Square, Gloucester, England, GL1 1UN

Director21 June 2018Active
Perrygrove House, Perrygrove Road, Coleford, England, GL16 8QB

Director20 August 2015Active

People with Significant Control

1 Efm Limited
Notified on:28 September 2021
Status:Active
Country of residence:England
Address:Gloucester House, Brunswick Square, Gloucester, England, GL1 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew David Holmes
Notified on:21 August 2020
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Gloucester House, Brunswick Square, Gloucester, England, GL1 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cheltenham Business Solutions
Notified on:21 August 2020
Status:Active
Country of residence:England
Address:Gloucester House, Brunswick Square, Gloucester, England, GL1 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eamonn Francis Mcgurk
Notified on:21 June 2018
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Gloucester House, Brunswick Square, Gloucester, England, GL1 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Temblett
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:English
Country of residence:England
Address:Gloucester House, Brunswick Square, Gloucester, England, GL1 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type micro entity.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Accounts

Accounts with accounts type micro entity.

Download
2022-11-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-09Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-05-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-14Persons with significant control

Notification of a person with significant control.

Download
2020-11-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-08-30Persons with significant control

Cessation of a person with significant control.

Download
2020-08-30Officers

Appoint person director company with name date.

Download
2020-08-30Persons with significant control

Notification of a person with significant control.

Download
2020-08-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Persons with significant control

Notification of a person with significant control.

Download
2018-07-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.