This company is commonly known as Tenens Ede (tetbury) Limited. The company was founded 21 years ago and was given the registration number 04682899. The firm's registered office is in BIRMINGHAM. You can find them at C/o Bdo Llp, Two Snowhill, Birmingham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | TENENS EDE (TETBURY) LIMITED |
---|---|---|
Company Number | : | 04682899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 March 2003 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bdo Llp, Two Snowhill, Birmingham, B4 6GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 01 May 2020 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 18 March 2003 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 18 March 2003 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 30 August 2013 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 18 March 2003 | Active |
Tenens House, Kingfisher Business Park, London Road Thrupp, GL5 2BY | Secretary | 17 May 2005 | Active |
66 Bloxham Road, Banbury, OX16 9JR | Secretary | 18 March 2003 | Active |
First Floor St James's House, St James's Square, Cheltenham, GL50 3PR | Corporate Secretary | 02 March 2003 | Active |
Tenens House, Kingfisher Business Park, London Road Thrupp, GL5 2BY | Director | 18 March 2003 | Active |
Nobins House Natton, Ashchurch, Tewkesbury, GL20 7BG | Director | 02 March 2003 | Active |
Tenens Ptc Limited | ||
Notified on | : | 10 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tenens House, Kingfisher Business Park, London Road, Thrupp, England, GL5 2BY |
Nature of control | : |
|
Mr Jonathan Ede | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Address | : | 5 Temple Square, Temple Street, Liverpool, L2 5RH |
Nature of control | : |
|
Mr Peter Ewan Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | 5 Temple Square, Temple Street, Liverpool, L2 5RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-09-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-13 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-29 | Address | Change registered office address company with date old address new address. | Download |
2020-07-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-07-22 | Resolution | Resolution. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type small. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-07 | Accounts | Accounts with accounts type full. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Document replacement | Second filing of annual return with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.