TENCO SECURITY SERVICES LIMITED

Unit 19 Matrix Way Unit 19 Matrix Way, Chorley, PR7 7ND, Lancashire, England
StatusACTIVE
Company No.06654961
CategoryPrivate Limited Company
Incorporated23 Jul 2008
Age15 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

TENCO SECURITY SERVICES LIMITED is an active private limited company with number 06654961. It was incorporated 15 years, 9 months, 22 days ago, on 23 July 2008. The company address is Unit 19 Matrix Way Unit 19 Matrix Way, Chorley, PR7 7ND, Lancashire, England.



Company Fillings

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2024

Action Date: 07 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-07

Psc name: Churchill Security Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Address

Type: AD01

Old address: Unit 19 Matrix Way Matrix Business Park Chorley Lancashire PR7 7nd England

Change date: 2023-02-13

New address: Unit 19 Matrix Way Matrix Business Park Chorley Lancashire PR7 7nd

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Address

Type: AD01

Old address: Dawson House Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA

New address: Unit 19 Matrix Way Matrix Business Park Chorley Lancashire PR7 7nd

Change date: 2018-09-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-10

Psc name: Churchill Security Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam James Turton

Change date: 2014-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew Newing

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam James Turton

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr Mathew John Newing

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mathew John Newing

Change date: 2010-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-02

Old address: Rainford Hall Crank Road Crank St. Helens Merseyside WA11 7RP

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Incorporation company

Date: 23 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADROIT TRADING LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:08075227
Status:ACTIVE
Category:Private Limited Company

ESSENCE OF EGYPT, TRAVEL AND TOURS LIMITED

18 WYVERN HOUSE,GRAYS,RM17 6RS

Number:06266630
Status:ACTIVE
Category:Private Limited Company

LOVELYNE HEALTHCARE LIMITED

12 PEARL PLACE LOZELLS,BIRMINGHAM,B19 1QE

Number:11108808
Status:ACTIVE
Category:Private Limited Company

NMC ESTATE AGENTS LIMITED

60 WINDSOR AVENUE,LONDON,SW19 2RR

Number:06995833
Status:ACTIVE
Category:Private Limited Company

PRADA PROPERTIES LIMITED

93 BOHEMIA ROAD,EAST SUSSEX,TN37 6RJ

Number:06135556
Status:ACTIVE
Category:Private Limited Company

SIMPLY ADMIN LTD

7-8 RAGLAN HOUSE WILLIAM BROWN CLOSE,CWMBRAN,NP44 3AB

Number:10293071
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