UKBizDB.co.uk

TENSTEP LIMITED

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

This company is commonly known as Tenstep Limited. The company was founded 21 years ago and was given the registration number 04491741. The firm's registered office is in NEWPORT. You can find them at 72 Caerau Road, , Newport, Gwent. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:TENSTEP LIMITED
Company Number:04491741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:72 Caerau Road, Newport, Gwent, NP20 4HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 St. Cybi Rise, Llangybi, Usk, United Kingdom, NP15 1TW

Director01 October 2021Active
9 St. Cybi Avenue, Llangybi, Usk, United Kingdom, NP15 1TT

Director06 May 2022Active
9 St. Cybi Avenue, Llangybi, Usk, United Kingdom, NP15 1TT

Director01 October 2021Active
33, Platford Green, Hornchurch, United Kingdom, RM11 2TA

Director18 October 2021Active
29 Tern Close, Mayland, Chelmsford, CM3 6TW

Secretary31 July 2002Active
5 Fels Way, Mayland, CM3 6AN

Secretary16 July 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 July 2002Active
22 Meadow Way, Latchington, Chelmsford, CM3 6LH

Director31 July 2002Active
Unit 14,, Oldbury Business Centre, Oldbury Road Oldbury, Cwmbran, United Kingdom, NP44 3JU

Director31 July 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director22 July 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 July 2002Active

People with Significant Control

Mrs. Heather Lynn Caunt
Notified on:03 August 2022
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:Wales
Address:Agincourt House, 14 Clytha Park Road, Newport, Wales, NP20 4PB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ronald Michael Caunt
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:Unit 14, Oldbury Business Centre, Oldbury Road, Cwmbran, United Kingdom, NP44 3JU
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 (7 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
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Persons with significant control

Notification of a person with significant control.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-26Officers

Change person director company.

Download
2022-10-26Officers

Change person director company.

Download
2022-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Address

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

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.