This company is commonly known as Tempo 2007 Limited. The company was founded 16 years ago and was given the registration number 06436251. The firm's registered office is in WAKEFIELD. You can find them at 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire. This company's SIC code is 93210 - Activities of amusement parks and theme parks.
Name | : | TEMPO 2007 LIMITED |
---|---|---|
Company Number | : | 06436251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, WF4 3ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
531, Denby Dale Road West, Calder Grove, Wakefield, United Kingdom, WF4 3ND | Corporate Secretary | 23 November 2007 | Active |
531 Denby Dale Road West, Calder Grove, Wakefield, WF4 3ND | Director | 05 May 2009 | Active |
531 Denby Dale Road West, Calder Grove, Wakefield, WF4 3ND | Director | 05 May 2009 | Active |
32 Sea Cliff Road, Scarborough, YO11 2XU | Director | 23 November 2007 | Active |
32 Sea Cliff Road, Scarborough, YO11 2XU | Director | 23 November 2007 | Active |
32 Seacliff Road, Scarborough, YO11 2XU | Director | 23 November 2007 | Active |
Meadow Cottage, New Mill Lane, Mansfield Woodhouse, NG19 0HF | Director | 01 May 2009 | Active |
Margaret Glynis Whittaker | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Address | : | 531 Denby Dale Road West, Wakefield, WF4 3ND |
Nature of control | : |
|
Mr Ronald Anthony Whittaker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Meadow Cottage, New Mill Lane, Mansfield, England, NG19 0HF |
Nature of control | : |
|
Mr Rudi Tom Kristian Barman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Address | : | 531 Denby Dale Road West, Wakefield, WF4 3ND |
Nature of control | : |
|
John Martin Barman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Address | : | 531 Denby Dale Road West, Wakefield, WF4 3ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-28 | Officers | Change person director company with change date. | Download |
2023-04-28 | Officers | Change person director company with change date. | Download |
2023-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.