UKBizDB.co.uk

TEN 40 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ten 40 Limited. The company was founded 19 years ago and was given the registration number 05145849. The firm's registered office is in SOUTHEND ON SEA. You can find them at Chase Bureau Registered Office, Services Ltd No 1 Royal Terrace, Southend On Sea, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TEN 40 LIMITED
Company Number:05145849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2004
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chase Bureau Registered Office, Services Ltd No 1 Royal Terrace, Southend On Sea, Essex, SS1 1EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Blaithroyd Lane, Halifax, HX3 9PS

Secretary01 November 2005Active
Moorend House, Snelsins Road, Cleckheaton, BD19 3UE

Director11 March 2020Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary04 June 2004Active
103 Brighton Grove, Fenham, Newcastle Upon Tyne, NE4 5NT

Secretary04 June 2004Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director04 June 2004Active
The Stables, Glenfeadon Lane, Portreath, Redruth, England, TR16 4JZ

Director07 November 2018Active
6, Blaithroyd Lane, Halifax, England, HX3 9PS

Director15 May 2019Active
6 Blaithroyd Lane, Halifax, HX3 9PS

Director18 June 2004Active
6, Blaithroyd Lane, Halifax, United Kingdom, HX3 9PS

Director18 January 2012Active
The Grange, Keighley Road, Halifax, England, HX2 8HE

Director26 July 2018Active
The Grange, Keighley Road, Halifax, England, HX2 8HE

Director26 July 2018Active

People with Significant Control

Melvina Anne O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:England
Address:6, Blaithroyd Lane, Halifax, England, HX3 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Terence O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:6, Blaithroyd Lane, Halifax, England, HX3 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-06Gazette

Gazette dissolved liquidation.

Download
2022-01-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-11Insolvency

Liquidation voluntary statement of affairs.

Download
2021-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-11Address

Change registered office address company with date old address new address.

Download
2021-01-11Resolution

Resolution.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download
2019-12-06Insolvency

Liquidation receiver cease to act receiver.

Download
2019-07-29Insolvency

Liquidation receiver appointment of receiver.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.