UKBizDB.co.uk

TENENS EDE (TETBURY) LIMITED

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Bdo Llp, Two Snowhill, Birmingham, B4 6GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director01 May 2020Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director18 March 2003Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director18 March 2003Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director30 August 2013Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director18 March 2003Active
Tenens House, Kingfisher Business Park, London Road Thrupp, GL5 2BY

Secretary17 May 2005Active
66 Bloxham Road, Banbury, OX16 9JR

Secretary18 March 2003Active
First Floor St James's House, St James's Square, Cheltenham, GL50 3PR

Corporate Secretary02 March 2003Active
Tenens House, Kingfisher Business Park, London Road Thrupp, GL5 2BY

Director18 March 2003Active
Nobins House Natton, Ashchurch, Tewkesbury, GL20 7BG

Director02 March 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-10-05Gazette

Gazette dissolved liquidation.

Download
2023-07-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-13Address

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

Download
2021-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-29Address

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

Download
2020-07-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-22Resolution

Resolution.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-04-17Mortgage

Mortgage satisfy charge full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type small.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Persons with significant control

Change to a person with significant control.

Download
2017-10-12Persons with significant control

Cessation of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Change to a person with significant control.

Download
2017-07-17Persons with significant control

Change to a person with significant control.

Download
2017-07-07Accounts

Accounts with accounts type full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Document replacement

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.