2 TEM LIMITED

Register to unlock more data on OkredoRegister

2 TEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09741896

Incorporation date

20/08/2015

Size

Dormant

Contacts

Registered address

Registered address

7 St Albans Road, 7 St. Albans Road, Gloucester, Gloucestershire GL2 5FWCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2015)
dot icon09/12/2025
Termination of appointment of Eamonn Francis Mcgurk as a director on 2025-12-01
dot icon09/12/2025
Appointment of Mrs Lorna Jean Rowe as a director on 2025-12-01
dot icon09/12/2025
Director's details changed for Mrs Lorna Jean Rowe on 2025-12-02
dot icon05/12/2025
Change of details for 1 Efm Limited as a person with significant control on 2025-11-01
dot icon05/12/2025
Director's details changed for Mr Eamonn Francis Mcgurk on 2025-11-01
dot icon05/12/2025
Director's details changed for Mr Eamonn Francis Mcgurk on 2025-11-01
dot icon05/12/2025
Registered office address changed from Gloucester House Brunswick Square Gloucester Gloucestershire GL1 1UN England to 7 st Albans Road 7 st. Albans Road Gloucester Gloucestershire GL2 5FW on 2025-12-05
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon28/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon12/03/2024
Micro company accounts made up to 2023-08-31
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with updates
dot icon04/04/2023
Micro company accounts made up to 2022-08-31
dot icon06/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon06/12/2021
Confirmation statement made on 2021-11-17 with updates
dot icon09/10/2021
Micro company accounts made up to 2021-08-31
dot icon30/09/2021
Termination of appointment of Andrew David Holmes as a director on 2021-09-28
dot icon30/09/2021
Cessation of Andrew David Holmes as a person with significant control on 2021-09-28
dot icon29/09/2021
Appointment of Mr Eamonn Francis Mcgurk as a director on 2021-09-28
dot icon29/09/2021
Notification of 1 Efm Limited as a person with significant control on 2021-09-28
dot icon23/05/2021
Micro company accounts made up to 2020-08-31
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon14/11/2020
Notification of Andrew David Holmes as a person with significant control on 2020-08-21
dot icon14/11/2020
Cessation of Cheltenham Business Solutions as a person with significant control on 2020-08-21
dot icon30/09/2020
Termination of appointment of Eamonn Francis Mcgurk as a director on 2020-08-21
dot icon30/08/2020
Cessation of Eamonn Francis Mcgurk as a person with significant control on 2020-08-21
dot icon30/08/2020
Appointment of Mr Andrew David Holmes as a director on 2020-08-21
dot icon30/08/2020
Notification of Cheltenham Business Solutions as a person with significant control on 2020-08-21
dot icon30/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon30/08/2020
Micro company accounts made up to 2019-08-31
dot icon12/09/2019
Confirmation statement made on 2019-08-19 with updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon03/09/2018
Confirmation statement made on 2018-08-19 with updates
dot icon06/07/2018
Notification of Eamonn Francis Mcgurk as a person with significant control on 2018-06-21
dot icon06/07/2018
Cessation of Christopher Temblett as a person with significant control on 2018-06-21
dot icon06/07/2018
Registered office address changed from Perrygrove House Perrygrove Road Coleford Gloucestershire GL16 8QB England to Gloucester House Brunswick Square Gloucester Gloucestershire GL1 1UN on 2018-07-06
dot icon06/07/2018
Termination of appointment of Christopher Temblett as a director on 2018-06-21
dot icon06/07/2018
Appointment of Mr Eamonn Francis Mcgurk as a director on 2018-06-21
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon18/01/2018
Registered office address changed from Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN United Kingdom to Perrygrove House Perrygrove Road Coleford Gloucestershire GL16 8QB on 2018-01-18
dot icon20/10/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/10/2016
Confirmation statement made on 2016-08-19 with updates
dot icon21/08/2015
Director's details changed for Mr Christopher Temblett on 2015-08-20
dot icon20/08/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Temblett, Christopher
Director
20/08/2015 - 21/06/2018
22
Mcgurk, Eamonn Francis
Director
21/06/2018 - 21/08/2020
270
Mcgurk, Eamonn Francis
Director
28/09/2021 - 01/12/2025
270
Rowe, Lorna Jean
Director
01/12/2025 - Present
133
Holmes, Andrew David
Director
21/08/2020 - 28/09/2021
24

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 TEM LIMITED

2 TEM LIMITED is an(a) Active company incorporated on 20/08/2015 with the registered office located at 7 St Albans Road, 7 St. Albans Road, Gloucester, Gloucestershire GL2 5FW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 TEM LIMITED?

toggle

2 TEM LIMITED is currently Active. It was registered on 20/08/2015 .

Where is 2 TEM LIMITED located?

toggle

2 TEM LIMITED is registered at 7 St Albans Road, 7 St. Albans Road, Gloucester, Gloucestershire GL2 5FW.

What does 2 TEM LIMITED do?

toggle

2 TEM LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for 2 TEM LIMITED?

toggle

The latest filing was on 09/12/2025: Termination of appointment of Eamonn Francis Mcgurk as a director on 2025-12-01.