TENTRAK LIMITED
Status | ACTIVE |
Company No. | 02831309 |
Category | Private Limited Company |
Incorporated | 29 Jun 1993 |
Age | 30 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
TENTRAK LIMITED is an active private limited company with number 02831309. It was incorporated 30 years, 10 months, 29 days ago, on 29 June 1993. The company address is Herringbone Herringbone, Frinton On Sea, CO13 9BA, Essex.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Appoint person director company with name date
Date: 12 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Dennis Spencer
Appointment date: 2019-04-01
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-27
New address: Herringbone Harold Way Frinton on Sea Essex CO13 9BA
Old address: 313a Ipswich Road Ipswich Road Colchester CO4 0HN
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 15 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Linsey Diane Benjamin
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 15 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Linsey Diane Benjamin
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 15 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Linsey Diane Benjamin
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 22 Aug 2013
Action Date: 28 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-28
Officer name: Mrs Linsey Diane Benjamin
Documents
Change registered office address company with date old address
Date: 22 Aug 2013
Action Date: 22 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-22
Old address: 10 Central Avenue Frinton-on-Sea Essex CO13 9NW United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts amended with made up date
Date: 30 Oct 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AAMD
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 18 Jul 2011
Action Date: 18 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-18
Old address: 2a Oxford Road Manningtree Essex CO11 1BP
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Change person director company with change date
Date: 18 Jul 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Linsey Diane Benjamin
Change date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 24 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Linsey Diane Benjamin
Change date: 2010-06-24
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 25 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/07; no change of members
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 11 May 2007
Category: Address
Type: 287
Description: Registered office changed on 11/05/07 from: 313A ipswich road colchester essex CO4 4HN
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/04; full list of members
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 05 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 13 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 25 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Jun 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 22 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 22/08/00 from: 443 ipswich road colchester essex CO4 4HF
Documents
Legacy
Date: 02 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/00; full list of members
Documents
Accounts with accounts type small
Date: 02 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 30 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/99; no change of members
Documents
Accounts with accounts type small
Date: 07 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 03 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/98; no change of members
Documents
Legacy
Date: 03 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 06 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 23 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/97; full list of members
Documents
Accounts with accounts type small
Date: 15 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 20 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Aug 1996
Category: Annual-return
Type: 363b
Description: Return made up to 29/06/96; no change of members
Documents
Accounts with accounts type small
Date: 28 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 06 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/95; change of members
Documents
Legacy
Date: 04 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 22 May 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 28 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/94; full list of members
Documents
Legacy
Date: 27 Feb 1994
Category: Capital
Type: 88(2)R
Description: Ad 20/01/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 27 Feb 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 03 Aug 1993
Category: Address
Type: 287
Description: Registered office changed on 03/08/93 from: 180 felixstowe road ipswich suffolk IP3 8EE
Documents
Legacy
Date: 03 Aug 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 03 Aug 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 27 Jul 1993
Category: Address
Type: 287
Description: Registered office changed on 27/07/93 from: 120 east road london N1 6AA
Documents
Some Companies
2 COLTSWOOD ROAD,COATBRIDGE,ML5 2AA
Number: | SC555866 |
Status: | ACTIVE |
Category: | Private Limited Company |
D.C.W. PENROSE & COMPANY LIMITED
273 LONDON ROAD,STAINES,TW18 4JJ
Number: | 00586591 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOSEPH HUGHES CAR SALES LIMITED
138 STEWARTSTOWN PARK,BELFAST,BT11 9GN
Number: | NI630916 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDIAN SECURITY SYSTEMS LIMITED
67 NEW ROAD SIDE,LEEDS,LS18 4JX
Number: | 05277149 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GRANGE MOUNT,LEEDS,LS19 7AN
Number: | 08487484 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINCHAM HOUSE,CONGLETON,CW12 4TR
Number: | 07597268 |
Status: | ACTIVE |
Category: | Private Limited Company |