General information

Name:

Tour De Manc Ltd

Office Address:

Blaze Hill Cottage Wilmslow Road Prestbury SK10 4LG Macclesfield

Number: 10114177

Incorporation date: 2016-04-09

End of financial year: 30 September

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

10114177 - registration number assigned to Tour De Manc Limited. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 2016-04-09. The company has been on the market for the last eight years. This firm can be found at Blaze Hill Cottage Wilmslow Road Prestbury in Macclesfield. The office's post code assigned to this place is SK10 4LG. The firm's SIC and NACE codes are 96090 which stands for Other service activities not elsewhere classified. The company's latest financial reports provide detailed information about the period up to 2022-09-30 and the most recent confirmation statement was released on 2023-04-08.

The company owns two trademarks, all are valid. The first trademark was submitted in 2016 and the most recent one in 2017. The trademark which will lose its validity first, that is in July, 2026 is TOUR DE MANC.

When it comes to the company's register, for eight years there have been two directors: Daniel F. and Anthony R..

Trade marks

Trademark UK00003197199
Trademark image:-
Status:Registered
Filing date:2016-11-17
Date of entry in register:2017-02-10
Renewal date:2026-11-17
Owner name:Tour De Manc Limited
Owner address:186, Cheetham Hill Road, Manchester, United Kingdom, M8 8LW
Trademark UK00003176602
Trademark image:-
Trademark name:TOUR DE MANC
Status:Registered
Filing date:2016-07-26
Date of entry in register:2016-10-28
Renewal date:2026-07-26
Owner name:Tour De Manc Limited
Owner address:186, Cheetham Hill Road, Manchester, United Kingdom, M8 8LW

Financial data based on annual reports

Company staff

Daniel F.

Role: Director

Appointed: 09 April 2016

Latest update: 12 April 2024

Anthony R.

Role: Director

Appointed: 09 April 2016

Latest update: 12 April 2024

People with significant control

Executives who have control over the firm are as follows: Daniel F. has substantial control or influence over the company. Anthony R. has substantial control or influence over the company.

Daniel F.
Notified on 22 April 2016
Nature of control:
substantial control or influence
Anthony R.
Notified on 22 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts
Start Date For Period Covered By Report 2016-04-09
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 1 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
End Date For Period Covered By Report 30 September 2020
Annual Accounts 29 December 2017
Date Approval Accounts 29 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
On Thursday 16th November 2023 director's details were changed (CH01)
filed on: 21st, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
8
Company Age

Closest Companies - by postcode