Company NameTandom Leisure Limited
DirectorsTony Edward Scott and Baran Ozdikicioglu
Company StatusLiquidation
Company Number09093809
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Tony Edward Scott
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford House Northenden Road
Sale
Cheshire
M33 2DH
Director NameMr Baran Ozdikicioglu
Date of BirthOctober 1978 (Born 45 years ago)
NationalityTurkish
StatusCurrent
Appointed08 September 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressStamford House Northenden Road
Sale
Cheshire
M33 2DH

Location

Registered AddressStamford House
Northenden Road
Sale
Cheshire
M33 2DH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Tony Edward Scott
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,899
Current Liabilities£1,899

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return19 June 2021 (2 years, 10 months ago)
Next Return Due3 July 2022 (overdue)

Filing History

29 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
27 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
7 July 2017Notification of Tony Edward Scott as a person with significant control on 1 July 2016 (2 pages)
7 July 2017Notification of Tony Edward Scott as a person with significant control on 1 July 2016 (2 pages)
7 July 2017Notification of Tony Edward Scott as a person with significant control on 7 July 2017 (2 pages)
29 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
30 September 2016Micro company accounts made up to 30 June 2016 (2 pages)
30 September 2016Micro company accounts made up to 30 June 2016 (2 pages)
12 September 2016Appointment of Mr Baran Ozdikicioglu as a director on 8 September 2016 (2 pages)
12 September 2016Appointment of Mr Baran Ozdikicioglu as a director on 8 September 2016 (2 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
1 May 2015Registered office address changed from Halifax House 30-34 George Street Hull Humberside HU1 3AJ United Kingdom to D8 Chamberlain Business Centre Chamberlain Road Hull HU8 8HL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Halifax House 30-34 George Street Hull Humberside HU1 3AJ United Kingdom to D8 Chamberlain Business Centre Chamberlain Road Hull HU8 8HL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Halifax House 30-34 George Street Hull Humberside HU1 3AJ United Kingdom to D8 Chamberlain Business Centre Chamberlain Road Hull HU8 8HL on 1 May 2015 (1 page)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
(22 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
(22 pages)