TENBROEKE COMPANY LIMITED

The Mills The Mills, Derby, DE1 2RJ
StatusACTIVE
Company No.06783643
CategoryPrivate Limited Company
Incorporated06 Jan 2009
Age15 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

TENBROEKE COMPANY LIMITED is an active private limited company with number 06783643. It was incorporated 15 years, 5 months, 7 days ago, on 06 January 2009. The company address is The Mills The Mills, Derby, DE1 2RJ.



Company Fillings

Confirmation statement with updates

Date: 08 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Capital allotment shares

Date: 01 May 2023

Action Date: 30 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-30

Capital : 1,595.00 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bettina Brueggemann

Termination date: 2023-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Jonathan Evans

Termination date: 2023-02-17

Documents

View document PDF

Resolution

Date: 15 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Capital cancellation shares

Date: 07 May 2021

Action Date: 06 Apr 2020

Category: Capital

Type: SH06

Date: 2020-04-06

Capital : 700 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 07 May 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2021

Action Date: 02 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-02

Capital : 1,175 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Lowry Target

Appointment date: 2020-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Capital cancellation shares

Date: 08 Jul 2019

Action Date: 06 Apr 2019

Category: Capital

Type: SH06

Capital : 800 GBP

Date: 2019-04-06

Documents

View document PDF

Capital cancellation shares

Date: 08 Jul 2019

Action Date: 06 Apr 2019

Category: Capital

Type: SH06

Capital : 800 GBP

Date: 2019-04-06

Documents

View document PDF

Capital return purchase own shares

Date: 08 Jul 2019

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Edward Tweedale

Change date: 2018-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-19

Psc name: Simon Baynes Clarke

Documents

View document PDF

Capital cancellation shares

Date: 23 Jan 2019

Action Date: 19 Dec 2018

Category: Capital

Type: SH06

Capital : 900.00 GBP

Date: 2018-12-19

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jan 2019

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 11 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-31

Officer name: Mr Mark Jonathan Evans

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-31

Officer name: Ms Bettina Brueggemann

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-31

Officer name: Simon Baynes-Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Simon Baynes-Clarke

Documents

View document PDF

Memorandum articles

Date: 24 May 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2016

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon Baynes-Clarke

Change date: 2015-06-03

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-03

Officer name: Mr Simon Baynes-Clarke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Capital name of class of shares

Date: 02 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 02 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-06

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Young

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 06 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-06

Documents

View document PDF

Incorporation company

Date: 06 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED DIGITAL SERVICES (UK) LTD

SINCKOT HOUSE,HARROW,HA1 2TP

Number:07806050
Status:ACTIVE
Category:Private Limited Company

DEEPWATER EU LTD

FERRYSIDE,NORWICH,NR1 1SW

Number:03757813
Status:ACTIVE
Category:Private Limited Company

FROM RAGS TO STITCHES LIMITED

THE SYCAMORES FOXCROFT MEADOWS,ROTHERHAM,S66 8NF

Number:11132026
Status:ACTIVE
Category:Private Limited Company

M.J. MC KINNEY CRANE HIRE LTD

72 URNEY ROAD,CO TYRONE,BT82 9RT

Number:NI029530
Status:ACTIVE
Category:Private Limited Company

MCD (ATTWOOD) LIMITED

CVR GLOBAL LLP,BIRMINGHAM,B1 2JB

Number:04793156
Status:LIQUIDATION
Category:Private Limited Company

RYAN ASSOCIATES (KEIGHLEY) LIMITED

WHORLS FARM TARN LANE,KEIGHLEY,BD20 6QY

Number:04573245
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