TENOS LTD.

1 St. Peters Square, Manchester, M2 3DE, England
StatusACTIVE
Company No.03277817
CategoryPrivate Limited Company
Incorporated13 Nov 1996
Age27 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

TENOS LTD. is an active private limited company with number 03277817. It was incorporated 27 years, 6 months, 5 days ago, on 13 November 1996. The company address is 1 St. Peters Square, Manchester, M2 3DE, England.



Company Fillings

Confirmation statement with updates

Date: 09 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Mr Andrew Michael Foolkes

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2023

Action Date: 18 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tenos Trustees Limited

Change date: 2023-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2023

Action Date: 18 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Hay

Cessation date: 2023-07-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032778170009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2023

Action Date: 29 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032778170010

Charge creation date: 2023-06-29

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2023

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-15

Psc name: Tenos Trustees Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032778170004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2022

Action Date: 22 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-22

Charge number: 032778170009

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-15

Old address: 4th Floor Maclaren House Lancastrian Office Centre Talbot Road Trafford Manchester M32 0FP

New address: 1 st. Peters Square Manchester M2 3DE

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 28 Jul 2021

Action Date: 14 Jul 2021

Category: Capital

Type: SH02

Date: 2021-07-14

Capital : 25,091 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Astin Kerr

Appointment date: 2021-07-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032778170005

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032778170006

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032778170008

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032778170007

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-18

Officer name: Mr Peter Ian Camp

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-23

Officer name: Steven Andrew Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-19

Officer name: Mr Samuel Greenwood

Documents

View document PDF

Resolution

Date: 12 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-28

Officer name: John Richard Barnfield

Documents

View document PDF

Capital allotment shares

Date: 30 May 2019

Action Date: 23 May 2019

Category: Capital

Type: SH01

Capital : 25,092 GBP

Date: 2019-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tenos Trustees Limited

Notification date: 2019-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Richard Barnfield

Cessation date: 2019-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2019

Action Date: 23 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032778170006

Charge creation date: 2019-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2019

Action Date: 23 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032778170005

Charge creation date: 2019-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2019

Action Date: 23 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032778170008

Charge creation date: 2019-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2019

Action Date: 23 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032778170007

Charge creation date: 2019-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2019

Action Date: 24 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-24

Charge number: 032778170004

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2018

Action Date: 03 Oct 2018

Category: Capital

Type: SH01

Capital : 25,090 GBP

Date: 2018-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2017

Action Date: 31 Oct 2017

Category: Capital

Type: SH01

Capital : 16,959.48826 GBP

Date: 2017-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-21

Officer name: Adrian Hay

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Michael Hoban

Appointment date: 2017-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Hoban

Appointment date: 2017-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Andrew Cooper

Appointment date: 2017-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Charles Francis Vallely

Termination date: 2016-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Russell Francis Clinton

Change date: 2015-11-17

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-17

Officer name: John Richard Barnfield

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-17

Officer name: Adrian Hay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Hay

Change date: 2015-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-17

Officer name: Russell Francis Clinton

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Richard Barnfield

Change date: 2015-11-17

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-16

Officer name: Adrian Hay

Documents

View document PDF

Auditors resignation company

Date: 26 Aug 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 21 Aug 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 20 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 May 2015

Action Date: 21 May 2015

Category: Capital

Type: SH01

Date: 2015-05-21

Capital : 29,060.2 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2014

Action Date: 30 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-30

Capital : 29,060.2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2014

Action Date: 14 Feb 2014

Category: Capital

Type: SH01

Capital : 25,373.4 GBP

Date: 2014-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 01 Oct 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Auditors resignation company

Date: 17 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 07 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2012

Action Date: 01 Jul 2012

Category: Capital

Type: SH01

Capital : 24,451.7 GBP

Date: 2012-07-01

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-29

Capital : 24,451.7 GBP

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mostyn James Bullock

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Charles Francis Vallely

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Hay

Change date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: John Richard Barnfield

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: Russell Francis Clinton

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Auditors

Type: 391

Description: Notice of res removing auditor

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/07; no change of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 06/11/07 from: 4TH floor maclaren house lancastrian office centre talbot road stretford manchester lancashire M32 0FP

Documents

View document PDF


Some Companies

ANVIL SOLUTIONS LIMITED

37 PEGASUS GARDENS,GLOUCESTER,GL2 4NP

Number:03681465
Status:ACTIVE
Category:Private Limited Company

BISTON RESTAURANT LIMITED

49 EASTBOURNE ROAD,MIDDLESBROUGH,TS5 6QN

Number:08084524
Status:ACTIVE
Category:Private Limited Company

DUNDEE LIFESTYLE INTERVENTION CIC

UNIT 2A,DUNDEE,DD3 7JQ

Number:SC507255
Status:ACTIVE
Category:Community Interest Company

G.FOSTER CONSTRUCTION LTD

WATERGATE BUILDINGS,CHESTER,CH1 4JE

Number:08230846
Status:ACTIVE
Category:Private Limited Company

KELESH LTD

265 HIGHBURY QUADRANT HIGHBURY,LONDON,N5 2TD

Number:11772790
Status:ACTIVE
Category:Private Limited Company

M RAI HOLDINGS LTD

FLOOR 2,MANCHESTER,M1 3BE

Number:10607936
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