UKBizDB.co.uk

TOLMERS NEWCO 2 LIMITED

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

This company is commonly known as Tolmers Newco 2 Limited. The company was founded 10 years ago and was given the registration number 08974502. The firm's registered office is in LEEDS. You can find them at C/o Pure Gym Limited, Town Centre House, Leeds, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:TOLMERS NEWCO 2 LIMITED
Company Number:08974502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom, LS2 8LY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pure Gym Limited, Town Centre House, Leeds, United Kingdom, LS2 8LY

Director28 May 2015Active
C/O Pure Gym Limited, Town Centre House, Leeds, United Kingdom, LS2 8LY

Director10 October 2018Active
C/O Pure Gym Limited, Town Centre House, Leeds, United Kingdom, LS2 8LY

Secretary28 May 2015Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary02 April 2014Active
C/O Pure Gym Limited, Town Centre House, Leeds, United Kingdom, LS2 8LY

Director28 May 2015Active
C/O Pure Gym Limited, Town Centre House, Leeds, United Kingdom, LS2 8LY

Director28 May 2015Active
Sandall Stones Road, Kirk Sandall, Doncaster, DN3 1QR

Director23 May 2014Active
One, Fleet Place, London, England, EC4M 7WS

Director02 April 2014Active
Sandall Stones Road, Kirk Sandall Industrial Estate, Doncaster, England, DN3 1QR

Director23 May 2014Active
Sandall Stones Road, Kirk Sandall, Doncaster, DN3 1QR

Director23 May 2014Active
Sandall Stones Road, Kirk Sandall, Doncaster, DN3 1QR

Director23 May 2014Active
The Hutts, Hutts Lane, Grewelthorpe, Ripon, United Kingdom, HG4 3DA

Director28 May 2015Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Director02 April 2014Active

People with Significant Control

Tolmers Newco 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Pure Gym Limited, Town Centre House, Leeds, United Kingdom, LS2 8LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type dormant.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type dormant.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Change person director company with change date.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Change person director company with change date.

Download
2019-06-17Accounts

Accounts with accounts type dormant.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-10-12Officers

Termination secretary company with name termination date.

Download
2018-05-11Accounts

Accounts with accounts type full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-09-15Document replacement

Second filing of director appointment with name.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type full.

Download
2016-05-05Accounts

Accounts with accounts type full.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.