UKBizDB.co.uk

TENN-OUTDOORS LIMITED

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

This company is commonly known as Tenn-outdoors Limited. The company was founded 17 years ago and was given the registration number 06180229. The firm's registered office is in READING. You can find them at 92 London Street, , Reading, Berkshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:TENN-OUTDOORS LIMITED
Company Number:06180229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 March 2007
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:92 London Street, Reading, Berkshire, RG1 4SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Secretary23 March 2007Active
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Director01 May 2016Active
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Director01 May 2016Active
82, Castleham Road, St. Leonards-On-Sea, England, TN38 9NT

Director01 November 2012Active
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Director23 March 2007Active
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Director23 March 2007Active
42, Bullescroft Road, Edgware, HA8 8RW

Director01 March 2010Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary23 March 2007Active
35 Sandhurst Avenue, Penbury, TN2 4JZ

Director23 March 2007Active
82, Castleham Road, St. Leonards-On-Sea, Uk, TN38 9NT

Director01 November 2016Active
42 Bullescroft Road, Edgware, Middlesex, HA8 8RW

Director01 June 2011Active
35 Sandhurst Avenue, Pembury, TN2 4JZ

Director23 March 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director23 March 2007Active

People with Significant Control

Mr Terence William David Page
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Address:2nd Floor Regis House, 45 King William Street, London, EC4R 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janet Page
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Address:2nd Floor Regis House, 45 King William Street, London, EC4R 9AN
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
2024-05-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-04-08Insolvency

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

Download
2022-04-08Insolvency

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

Download
2021-07-27Address

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

Download
2021-07-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-03-18Insolvency

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

Download
2021-03-01Address

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

Download
2020-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-05-07Insolvency

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

Download
2019-03-12Address

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

Download
2019-03-11Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-11Resolution

Resolution.

Download
2018-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Address

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

Download
2018-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Officers

Termination director company with name termination date.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Officers

Appoint person director company with name date.

Download
2016-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.