UKBizDB.co.uk

TOUR SUPPLY LTD

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

This company is commonly known as Tour Supply Ltd. The company was founded 17 years ago and was given the registration number 06281072. The firm's registered office is in MANCHESTER. You can find them at Ground Floor Unit 1 Apollo Business Park, Apsley Grove, Manchester, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:TOUR SUPPLY LTD
Company Number:06281072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Ground Floor Unit 1 Apollo Business Park, Apsley Grove, Manchester, M12 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Vernon Park, Timperley, Altrincham, England, WA15 6PS

Director18 June 2007Active
25 Kenwood Road, Stretford, Manchester, M32 8PS

Director04 August 2008Active
7 Vernon Park, Timperley, Altrincham, WA15 6PS

Secretary18 June 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 June 2007Active
24506, Skyridge Drive, Newhall, Los Angeles, 91321

Director04 August 2008Active
508, Cheltenham Ave, Franklin,

Director15 August 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 June 2007Active

People with Significant Control

Mr Peter John Dutton
Notified on:27 March 2020
Status:Active
Date of birth:February 1958
Nationality:British
Address:Ground Floor Unit 1, Apollo Business Park, Manchester, M12 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Paul Collis
Notified on:27 March 2020
Status:Active
Date of birth:April 1973
Nationality:British
Address:Ground Floor Unit 1, Apollo Business Park, Manchester, M12 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lance Wascom
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:American
Address:Ground Floor Unit 1, Apollo Business Park, Manchester, M12 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Laurence Martin
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:American
Address:Ground Floor Unit 1, Apollo Business Park, Manchester, M12 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Collis
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:Ground Floor Unit 1, Apollo Business Park, Manchester, M12 6AW
Nature of control:
  • Significant influence or control
Mr Peter John Dutton
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Ground Floor Unit 1, Apollo Business Park, Manchester, M12 6AW
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Officers

Change person director company with change date.

Download
2018-05-23Officers

Change person director company with change date.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.