UKBizDB.co.uk

TEMPO 2007 LIMITED

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

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.

Company Information

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:
  • 93210 - Activities of amusement parks and theme parks

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
531, Denby Dale Road West, Calder Grove, Wakefield, United Kingdom, WF4 3ND

Corporate Secretary23 November 2007Active
531 Denby Dale Road West, Calder Grove, Wakefield, WF4 3ND

Director05 May 2009Active
531 Denby Dale Road West, Calder Grove, Wakefield, WF4 3ND

Director05 May 2009Active
32 Sea Cliff Road, Scarborough, YO11 2XU

Director23 November 2007Active
32 Sea Cliff Road, Scarborough, YO11 2XU

Director23 November 2007Active
32 Seacliff Road, Scarborough, YO11 2XU

Director23 November 2007Active
Meadow Cottage, New Mill Lane, Mansfield Woodhouse, NG19 0HF

Director01 May 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-21Accounts

Change account reference date company previous shortened.

Download
2023-05-01Persons with significant control

Change to a person with significant control.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.