UKBizDB.co.uk

TENFOLD (SWINDON) LTD.

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

This company is commonly known as Tenfold (swindon) Ltd.. The company was founded 26 years ago and was given the registration number 03372432. The firm's registered office is in SWINDON. You can find them at 46 Hesketh Crescent, Old Town, Swindon, Wiltshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:TENFOLD (SWINDON) LTD.
Company Number:03372432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:46 Hesketh Crescent, Old Town, Swindon, Wiltshire, SN3 1RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Hesketh Crescent, Old Town, Swindon, SN3 1RZ

Secretary28 February 2016Active
46 Hesketh Crescent, Old Town, Swindon, SN3 1RZ

Director26 May 1997Active
16 Lynwood Grove, Morden, Swindon, SN2 2LY

Secretary16 May 1997Active
48 Westlecot Road, Swindon, SN1 4HD

Secretary24 January 2000Active
17 Winifred Street, Swindon, SN3 1RT

Secretary16 July 2001Active
17 Winifred Street, Swindon, SN3 1RT

Secretary21 May 1997Active
46 Hesketh Crescent, Old Town, Swindon, SN3 1RZ

Secretary19 May 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 May 1997Active
48 Westlecot Road, Swindon, SN1 4HD

Director16 May 1997Active
46 Hesketh Crescent, Old Town, Swindon, SN3 1RZ

Director01 July 2005Active
17 Winifred Street, Swindon, SN3 1RT

Director16 July 2001Active
17 Winifred Street, Swindon, SN3 1RT

Director21 May 1997Active
18 Fitzmaurice Close, Swindon, SN3 5BS

Director26 May 1997Active
6 Ashie Close, Sparcells, Swindon, SN5 5FR

Director26 May 1997Active

People with Significant Control

Mr Michael Edward Paul Richards
Notified on:30 April 2017
Status:Active
Date of birth:January 1960
Nationality:British
Address:46 Hesketh Crescent, Swindon, SN3 1RZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Claire Anne Richards
Notified on:30 April 2017
Status:Active
Date of birth:October 1965
Nationality:British
Address:46 Hesketh Crescent, Swindon, SN3 1RZ
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 (7 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
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2022-05-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Accounts

Accounts with accounts type micro entity.

Download
2020-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type micro entity.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-28Officers

Appoint person secretary company with name date.

Download
2016-02-28Officers

Termination secretary company with name termination date.

Download
2016-01-09Officers

Termination director company with name termination date.

Download
2016-01-09Officers

Termination director company with name termination date.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Accounts

Accounts with accounts type total exemption full.

Download
2014-08-07Accounts

Accounts amended with accounts type total exemption small.

Download
2014-06-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.