UKBizDB.co.uk

TRAMP2LEAN (SOUTH) LIMITED

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

This company is commonly known as Tramp2lean (south) Limited. The company was founded 5 years ago and was given the registration number 11876193. The firm's registered office is in SHEFFIELD. You can find them at 17 March Street, , Sheffield, South Yorkshire. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:TRAMP2LEAN (SOUTH) LIMITED
Company Number:11876193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:17 March Street, Sheffield, South Yorkshire, United Kingdom, S9 5DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Sitwell Park Road, Rotherham, England, S60 4BW

Director19 December 2023Active
8, Sitwell Park Road, Rotherham, England, S60 4BW

Director19 December 2023Active
17, New Mill Road, Honley, Holmfirth, HD9 6QB

Director16 July 2021Active
C/O Blackstone Accountancy, 232 Stanningley Road, Leeds, United Kingdom, LS13 3BA

Director12 March 2019Active
17, New Mill Road, Honley, Holmfirth, HD9 6QB

Director27 September 2021Active

People with Significant Control

Mr Robert Simon Taylor
Notified on:29 September 2021
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:8, Sitwell Park Road, Rotherham, England, S60 4BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Abbie Lee Taylor
Notified on:27 September 2021
Status:Active
Date of birth:June 1993
Nationality:British
Address:17, New Mill Road, Holmfirth, HD9 6QB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Benjamin Shane Bamforth
Notified on:16 July 2021
Status:Active
Date of birth:May 1990
Nationality:British
Address:17, New Mill Road, Holmfirth, HD9 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew James Reynolds
Notified on:12 March 2019
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:United Kingdom
Address:C/O Blackstone Accountancy, 232 Stanningley Road, Leeds, United Kingdom, LS13 3BA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-22Address

Change registered office address company with date old address new address.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Address

Change registered office address company with date old address new address.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Resolution

Resolution.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-14Persons with significant control

Notification of a person with significant control.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Address

Change registered office address company with date old address new address.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-17Gazette

Gazette filings brought up to date.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.