TENSID UK LTD

68 Bilton Way, Enfield, EN3 7NH, England
StatusACTIVE
Company No.02308378
CategoryPrivate Limited Company
Incorporated24 Oct 1988
Age35 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

TENSID UK LTD is an active private limited company with number 02308378. It was incorporated 35 years, 6 months, 28 days ago, on 24 October 1988. The company address is 68 Bilton Way, Enfield, EN3 7NH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-13

Officer name: Richard John Turk

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-13

Officer name: Richard John Turk

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Address

Type: AD01

Old address: Unit 1 Craven Court Canada Road Byfleet KT14 7JL

New address: 68 Bilton Way Enfield EN3 7NH

Change date: 2023-02-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-31

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-13

Officer name: Ms Valerie Margaret Elizabeth Darville

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-13

Officer name: Mr Anthony Clive Umfreville Fisher

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-13

Psc name: Fisher Darville Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard John Turk

Cessation date: 2022-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Philippou

Appointment date: 2022-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iwan Clive Umfreville Fisher

Appointment date: 2022-04-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Richard John Turk

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-01

Psc name: Mr Richard John Turk

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 21 Dec 2018

Action Date: 16 Nov 2018

Category: Capital

Type: SH03

Date: 2018-11-16

Capital : 14,062.5 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard John Turk

Notification date: 2018-11-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-16

Officer name: Mr Richard John Turk

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-16

Psc name: Brian Klelund

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Klelund

Termination date: 2018-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Klelund

Termination date: 2018-11-16

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Capital

Type: SH19

Capital : 31,252.000 GBP

Date: 2018-11-23

Documents

View document PDF

Legacy

Date: 19 Oct 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Oct 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/10/18

Documents

View document PDF

Resolution

Date: 19 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 13 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2015

Action Date: 25 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-25

Capital : 31,253.000 GBP

Documents

View document PDF

Resolution

Date: 29 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Dec 2015

Category: Capital

Type: SH10

Documents

View document PDF

Legacy

Date: 08 Sep 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Capital

Type: SH19

Date: 2015-09-08

Capital : 31,251 GBP

Documents

View document PDF

Legacy

Date: 08 Sep 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/08/15

Documents

View document PDF

Resolution

Date: 08 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wictor Forss

Termination date: 2015-03-16

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

Old address: Aquila House 70a Wheatash Road Addlestone Surrey KT15 2ES

New address: Unit 1 Craven Court Canada Road Byfleet KT14 7JL

Change date: 2015-04-15

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2015

Action Date: 16 Mar 2015

Category: Capital

Type: SH01

Capital : 50,001 GBP

Date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital name of class of shares

Date: 10 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 10 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-25

Officer name: Richard John Turk

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wictor Forss

Change date: 2012-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Change person director company with change date

Date: 11 May 2011

Action Date: 27 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-27

Officer name: Mr Brian Klelund

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2011

Action Date: 27 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-27

Officer name: Brian Klelund

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Nov 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 24 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Aug 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Mr Brian Klelund

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wictor Forss

Change date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Turk

Change date: 2010-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary marcin karpinski

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed brian klelund

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Certificate change of name re registration public limited company to private

Date: 01 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERT11

Documents

View document PDF

Resolution

Date: 01 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Re registration memorandum articles

Date: 01 Dec 2006

Category: Incorporation

Type: MAR

Documents

View document PDF

Auditors resignation company

Date: 28 Nov 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 24 Jul 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/05; full list of members

Documents

View document PDF

Accounts amended with accounts type group

Date: 26 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AAMD

Made up date: 2003-12-31

Documents

View document PDF


Some Companies

ABBZ LTD

76 WHITE WILLOW CLOSE,ASHFORD,TN24 0SB

Number:08215489
Status:ACTIVE
Category:Private Limited Company

AUR BUILDING LTD

434A HIGH ROAD,LONDON,E10 6QE

Number:11379440
Status:ACTIVE
Category:Private Limited Company

HORSEMEN LIMITED

75 HIGH HOLBORN,LONDON,WC1V 6LS

Number:05848596
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NJ TECH WRITE LIMITED

107 EAST CLAREMONT STREET,EDINBURGH,EH7 4JA

Number:SC379793
Status:ACTIVE
Category:Private Limited Company

T AND L MEDICAL LIMITED

16 BRAEMAR AVENUE,SOUTH CROYDON,CR2 0QA

Number:09128706
Status:ACTIVE
Category:Private Limited Company

TEES VENT SERVICES LTD

83 ROCKLIFFE ROAD,MIDDLESBROUGH,TS5 5DF

Number:09863174
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source