This company is commonly known as Tenmat Limited. The company was founded 27 years ago and was given the registration number 03342498. The firm's registered office is in MANCHESTER. You can find them at Ashburton Road West, Trafford Park, Manchester, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | TENMAT LIMITED |
---|---|---|
Company Number | : | 03342498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashburton Road West, Trafford Park, Manchester, M17 1TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tenmat Limited, Frank Perkins Way, Irlam, Manchester, England, M44 5EW | Director | 25 February 2015 | Active |
C/O Tenmat Limited, Frank Perkins Way, Irlam, Manchester, England, M44 5EW | Director | 03 February 2020 | Active |
C/O Tenmat Limited, Frank Perkins Way, Irlam, Manchester, England, M44 5EW | Director | 26 April 2019 | Active |
Tenmat Limited, Frank Perkins Way, Irlam, Manchester, England, M44 5EW | Director | 26 January 2015 | Active |
Ashburton Road West, Trafford Park, Manchester, M17 1RU | Secretary | 22 July 1997 | Active |
93 St Anns Road, Heald Green, Cheadle, SK8 4RZ | Secretary | 16 May 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 01 April 1997 | Active |
Ashburton Road West, Trafford Park, Manchester, M17 1RU | Director | 16 May 1997 | Active |
Ashburton Road West, Trafford Park, Manchester, M17 1TD | Director | 26 January 2015 | Active |
15 Mead Close, Knutsford, WA16 0DU | Director | 17 April 2000 | Active |
Ashburton Road West, Trafford Park, Manchester, M17 1RU | Director | 26 November 2014 | Active |
Ashburton Road West, Trafford Park, Manchester, M17 1RU | Director | 16 May 1997 | Active |
Ashburton Road West, Trafford Park, Manchester, M17 1RU | Director | 17 April 2000 | Active |
Ashburton Road West, Trafford Park, Manchester, M17 1RU | Director | 27 July 2012 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 01 April 1997 | Active |
Modular Stock Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Tenmat Limited, Frank Perkins Way, Manchester, United Kingdom, M44 5EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Officers | Appoint person director company with name date. | Download |
2024-04-19 | Officers | Termination director company with name termination date. | Download |
2024-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-18 | Officers | Change person director company with change date. | Download |
2024-01-18 | Officers | Change person director company with change date. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-12 | Accounts | Accounts with accounts type full. | Download |
2019-06-04 | Capital | Capital allotment shares. | Download |
2019-05-28 | Resolution | Resolution. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Officers | Change person director company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.