This company is commonly known as Tenerife Enterprises Limited. The company was founded 32 years ago and was given the registration number 02647200. The firm's registered office is in YORK. You can find them at 2 Clifton Moor Business Village, James Nicolson Link, York, . This company's SIC code is 55209 - Other holiday and other collective accommodation.
Name | : | TENERIFE ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02647200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1991 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mark Jones, 2, Clifton Moor Business Village, James Nicolson Link, York, England, YO30 4XG | Director | 13 May 2010 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Secretary | 19 September 1991 | Active |
Moorgate House, Micklegate Bar, 2-6 Blossom Street, York, YO24 1AE | Secretary | 11 September 2002 | Active |
The Poplars Main Street, Shipton By Beningbrough, York, YO30 1AB | Secretary | 02 October 1995 | Active |
13 Beech Hill Road, Sunningdale, Ascot, SL5 0BN | Secretary | 19 September 1991 | Active |
The Old Granary, Windsor Court, Greenhill Street, Stratford Upon Avon, CV37 6GG | Secretary | 22 February 2000 | Active |
2-6, Blossom Street, Micklegate Bar, York, United Kingdom, YO24 1AE | Corporate Secretary | 11 March 2008 | Active |
Holly Tree House, Clifford Moor Road, Clifford, Wetherby, LS23 6LD | Director | 16 February 2009 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 19 September 1991 | Active |
The Poplars, Main Street,, Shipton By Beningbrough, York, YO30 1AB | Director | 11 July 2005 | Active |
The Poplars Main Street, Shipton By Beningbrough, York, YO30 1AB | Director | 02 October 1995 | Active |
The Poplars, Main Street, Shipton By Beningbrough, York, YO30 1AB | Director | 08 March 2005 | Active |
6 Blossom Street, York, YO24 1AE | Director | 07 January 1994 | Active |
25 The Vale, Skelton, York, YO3 6YH | Director | 19 September 1991 | Active |
13 Beech Hill Road, Sunningdale, Ascot, SL5 0BN | Director | 19 September 1991 | Active |
15 Egg Hall, Epping, CM16 6SA | Director | 19 September 1991 | Active |
1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, OX33 1EY | Director | 20 February 2009 | Active |
Mr Mark Christopher Jones | ||
Notified on | : | 20 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mark Jones, 2, Clifton Moor Business Village, York, England, YO30 4XG |
Nature of control | : |
|
Mr Timothy Colin Jones | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Address | : | 2, Clifton Moor Business Village, York, YO30 4XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-07 | Accounts | Accounts amended with accounts type micro entity. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-28 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Address | Change registered office address company with date old address new address. | Download |
2022-03-04 | Address | Change registered office address company with date old address new address. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.