UKBizDB.co.uk

TENENCIA LIMITED

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

This company is commonly known as Tenencia Limited. The company was founded 20 years ago and was given the registration number 05083062. The firm's registered office is in BLACKBURN. You can find them at Unit 9 Walker Industrial Estate Walker Road, Guide, Blackburn, Lancashire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TENENCIA LIMITED
Company Number:05083062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 9 Walker Industrial Estate Walker Road, Guide, Blackburn, Lancashire, England, BB1 2QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Walker Industrial Estate, Walker Road, Guide, Blackburn, United Kingdom, BB1 2QE

Director01 June 2018Active
Level 37, One Canada Square, Canary Wharf, London, England, E14 5DY

Director07 April 2020Active
37 Barkus Close, Southam, CV47 1GB

Secretary24 March 2004Active
70, Priory Road, Kenilworth, United Kingdom, CV8 1LQ

Secretary13 July 2005Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary24 March 2004Active
37 Barkus Close, Southam, CV47 1GB

Director24 March 2004Active
70, Priory Road, Kenilworth, CV8 1LQ

Director12 February 2018Active
70, Priory Road, Kenilworth, United Kingdom, CV8 1LQ

Director04 February 2013Active
70, Priory Road, Kenilworth, United Kingdom, CV8 1LQ

Director13 July 2005Active
Unit 9 Walker Industrial Estate, Walker Road, Guide, Blackburn, England, BB1 2QE

Director24 March 2004Active
1 Daleway Road, Finham, Coventry, CV3 6JF

Director16 March 2009Active
Unit 9, Walker Industrial Estate, Walker Road, Guide, Blackburn, United Kingdom, BB1 2QE

Director01 June 2018Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director24 March 2004Active

People with Significant Control

Carlisle Global Ii Limited
Notified on:01 June 2018
Status:Active
Country of residence:England
Address:100, New Bridge Street, London, England, EC4V 6JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Johnson
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:70, Priory Road, Kenilworth, CV8 1LQ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type small.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type small.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type small.

Download
2019-04-18Accounts

Change account reference date company previous shortened.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Accounts

Change account reference date company previous extended.

Download
2018-07-13Address

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

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-04-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.