UKBizDB.co.uk

TENNANTS CONSOLIDATED LIMITED

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

This company is commonly known as Tennants Consolidated Limited. The company was founded 93 years ago and was given the registration number 00250915. The firm's registered office is in LONDON. You can find them at 12 Upper Belgrave Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TENNANTS CONSOLIDATED LIMITED
Company Number:00250915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1930
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:12 Upper Belgrave Street, London, SW1X 8BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Queen Anne Street, London, England, W1G 9HZ

Secretary17 February 2022Active
35, Queen Anne Street, London, England, W1G 9HZ

Director08 September 2005Active
35, Queen Anne Street, London, England, W1G 9HZ

Director11 March 1993Active
35, Queen Anne Street, London, England, W1G 9HZ

Director26 May 2022Active
35, Queen Anne Street, London, England, W1G 9HZ

Director26 March 2020Active
35, Queen Anne Street, London, England, W1G 9HZ

Director09 September 1998Active
35, Queen Anne Street, London, England, W1G 9HZ

Director01 January 2012Active
35, Queen Anne Street, London, England, W1G 9HZ

Director01 January 2022Active
35, Queen Anne Street, London, England, W1G 9HZ

Director14 December 2023Active
35, Queen Anne Street, London, England, W1G 9HZ

Director29 April 2021Active
12, Upper Belgrave Street, London, United Kingdom, SW1X 8BA

Secretary30 July 2004Active
16 Church Road, Potters Bar, EN6 1ET

Secretary-Active
35, Queen Anne Street, London, England, W1G 9HZ

Secretary22 July 2016Active
16 Ridge Langley, Sanderstead, South Croydon, CR2 0AR

Secretary30 November 1993Active
Manor Farm, Crookham, Thatcham, RG19 8ED

Director-Active
35, Queen Anne Street, London, England, W1G 9HZ

Director21 September 2022Active
12, Upper Belgrave Street, London, United Kingdom, SW1X 8BA

Director08 September 2005Active
Playden, Chipstead, CR5 3PQ

Director-Active
35, Queen Anne Street, London, England, W1G 9HZ

Director01 August 2010Active
16 Church Road, Potters Bar, EN6 1ET

Director-Active
Firtree Cottage, Napley Road Napley, Market Drayton, TF9 4DS

Director14 March 1996Active
12, Upper Belgrave Street, London, United Kingdom, SW1X 8BA

Director08 February 2001Active
12, Upper Belgrave Street, London, United Kingdom, SW1X 8BA

Director15 February 2010Active
Flat 7 Devonshire Street, London, W1N 1FT

Director-Active
Aysgarth 10 Stratford Avenue, Bury, BL9 5LB

Director-Active
12, Upper Belgrave Street, London, United Kingdom, SW1X 8BA

Director14 January 1999Active
35, Queen Anne Street, London, England, W1G 9HZ

Director04 May 2020Active
64 Clonmel Road, London, SW6 5BJ

Director-Active
Manor Farmhouse, Nether Westcote, Chipping Norton, OX7 6SD

Director-Active
16 Overhill Way, Beckenham, BR3 2SW

Director14 January 1999Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Change person director company with change date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Accounts with accounts type group.

Download
2023-07-21Incorporation

Memorandum articles.

Download
2023-07-21Resolution

Resolution.

Download
2023-07-19Incorporation

Memorandum articles.

Download
2023-07-13Change of constitution

Statement of companys objects.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-03-02Officers

Change person director company with change date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Second filing of director appointment with name.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type group.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination secretary company with name termination date.

Download
2022-02-21Officers

Appoint person secretary company with name date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-07Address

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

Download
2021-10-04Accounts

Accounts with accounts type group.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.