UKBizDB.co.uk

TENNANT METALLURGICAL GROUP LIMITED

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

This company is commonly known as Tennant Metallurgical Group Limited. The company was founded 64 years ago and was given the registration number 00646646. The firm's registered office is in CHESTERFIELD. You can find them at Room 111 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:TENNANT METALLURGICAL GROUP LIMITED
Company Number:00646646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Room 111 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, United Kingdom, S41 8NG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 111, Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom, S41 8NG

Secretary20 March 2024Active
Room 111, Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom, S41 8NG

Director20 March 2024Active
Room 111, Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom, S41 8NG

Director08 March 2021Active
Room 111, Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom, S41 8NG

Director19 October 1999Active
Room 111, Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom, S41 8NG

Director04 May 2006Active
Room 111, Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom, S41 8NG

Director08 March 2021Active
Room 111, Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom, S41 8NG

Director08 March 2021Active
Room 111, Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom, S41 8NG

Secretary31 March 2006Active
33 Bright Meadow, Halfway, Sheffield, S20 4SY

Secretary-Active
Harestien 9, 1440 Drobak, Norway, FOREIGN

Director-Active
Suite 4, Venture House, Venture Way, Chesterfield Dunston Technology Park, S41 8NR

Director09 November 2009Active
Via S.Leonardo 442, 54037 Massa (Ms), Italy,

Director11 August 2004Active
Grevlingasen 12, 1347 Hosle, Norway, FOREIGN

Director19 May 1993Active
Suite 4 Venture House Venture, Way Dunston Technology Park, Chesterfield, S41 8NR

Director24 June 2009Active
Stokkanhaugen 159, N-7048 Trondhiem, Norway, FOREIGN

Director11 August 2004Active
Hasselveiew 21, 1344 Haslum, Norway, FOREIGN

Director07 May 1992Active
Baskerville Manor, 14 Sandown Close Eckington, Sheffield, S21 4HT

Director01 September 2003Active
Suite 4 Venture House Venture, Way Dunston Technology Park, Chesterfield, S41 8NR

Director-Active
Via Belvedere 20, Viganello, Switzerland,

Director05 November 2004Active
Via Belvedere 20, Viganello, Switzerland,

Director15 January 2002Active
Via Serenella 4, Ch6976 Castagnola, Switzerland,

Director18 July 1997Active
59 Greystones Grange Road, Greystones, Sheffield, S11 7JH

Director19 October 1999Active
Pob 1, N 1701 Sarpsborg, Norway, FOREIGN

Director-Active
Sverresgate 2b, 7000 Trondheim, Norway, FOREIGN

Director-Active
Suite 4 Venture House Venture, Way Dunston Technology Park, Chesterfield, S41 8NR

Director01 June 2006Active
Skoterveien 43b, Lorenskos, Norway, 1470

Director18 September 1996Active
69 Acorn Ridge, Walton, Chesterfield, S42 7HF

Director29 November 1999Active
Dronninghavnvein 4b, 0287 Oslo, Norway, FOREIGN

Director11 August 2004Active
21 Sherwood Glen, Sheffield, S7 2RB

Director19 October 1999Active
Suite 4 Venture House, Venture Way, Dunston Technology Park, Chesterfield, England, SH1 8NR

Director23 November 2011Active
Kirkwood 6 Millhouses Glen, Sheffield, S11 9HB

Director01 March 2000Active
Green Acres Bank Top Lane, Sir William Hill Road Grindleford, Sheffield, S31 1HS

Director19 October 1999Active
Halden Terrasse 23, Snaroya, Norway,

Director18 September 1996Active
33 Bright Meadow, Halfway, Sheffield, S20 4SY

Director19 October 1999Active
Loholtbakken 4, Trondheim, FOREIGN

Director19 June 1992Active

People with Significant Control

Tennant Metallurgical Holdings Ltd
Notified on:24 June 2017
Status:Active
Country of residence:England
Address:Room 111, Dunston Innovation Centre, Dunston Road, Chesterfield, England, S41 8NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Appoint person secretary company with name date.

Download
2024-03-27Officers

Termination secretary company with name termination date.

Download
2024-03-22Resolution

Resolution.

Download
2024-03-22Capital

Capital name of class of shares.

Download
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-01Capital

Capital cancellation shares.

Download
2023-11-01Capital

Capital return purchase own shares.

Download
2023-10-25Resolution

Resolution.

Download
2023-09-21Accounts

Accounts with accounts type group.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-08Accounts

Accounts with accounts type group.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type group.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Capital

Capital allotment shares.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-06-14Capital

Capital name of class of shares.

Download
2021-06-14Incorporation

Memorandum articles.

Download
2021-06-14Resolution

Resolution.

Download
2021-04-01Capital

Capital allotment shares.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.