About

Registered Number: 02873273
Date of Incorporation: 18/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Tenens House, Kingfisher Business Park, London Road, Thrupp Stroud, Gloucestershire, GL5 2BY

 

Having been setup in 1993, Tenens (Aveley) Ltd have registered office in Gloucestershire, it's status is listed as "Active". We do not know the number of employees at Tenens (Aveley) Ltd. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 12 December 2018
RP04CS01 - N/A 25 September 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 18 December 2017
MR01 - N/A 23 November 2017
PSC02 - N/A 17 July 2017
PSC04 - N/A 17 July 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 13 June 2016
TM02 - Termination of appointment of secretary 15 March 2016
AR01 - Annual Return 23 November 2015
MR04 - N/A 21 October 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 19 December 2013
CH01 - Change of particulars for director 19 December 2013
TM01 - Termination of appointment of director 10 December 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 24 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2012
AA - Annual Accounts 23 March 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
MG01 - Particulars of a mortgage or charge 09 February 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH03 - Change of particulars for secretary 06 January 2012
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 20 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 December 2007
353 - Register of members 20 December 2007
287 - Change in situation or address of Registered Office 20 December 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 24 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 31 March 2005
AA - Annual Accounts 07 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 03 June 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
RESOLUTIONS - N/A 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
288c - Notice of change of directors or secretaries or in their particulars 27 February 2004
CERTNM - Change of name certificate 09 January 2004
363s - Annual Return 11 December 2003
395 - Particulars of a mortgage or charge 18 October 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 21 March 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 13 March 2000
363s - Annual Return 11 January 2000
CERTNM - Change of name certificate 22 September 1999
288c - Notice of change of directors or secretaries or in their particulars 20 May 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 24 November 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 08 January 1998
288c - Notice of change of directors or secretaries or in their particulars 08 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1997
395 - Particulars of a mortgage or charge 10 July 1997
AA - Annual Accounts 09 June 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 23 June 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 19 June 1995
363s - Annual Return 04 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 May 1994
395 - Particulars of a mortgage or charge 05 March 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
MEM/ARTS - N/A 19 January 1994
RESOLUTIONS - N/A 15 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 December 1993
287 - Change in situation or address of Registered Office 15 December 1993
288 - N/A 15 December 1993
288 - N/A 15 December 1993
288 - N/A 15 December 1993
CERTNM - Change of name certificate 13 December 1993
NEWINC - New incorporation documents 18 November 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2017 Outstanding

N/A

Mortgage deed 06 February 2012 Outstanding

N/A

Debenture deed 06 February 2012 Outstanding

N/A

Mortgage debenture 18 March 2005 Fully Satisfied

N/A

Legal mortgage 18 March 2005 Fully Satisfied

N/A

Guarantee & debenture 08 October 2003 Fully Satisfied

N/A

Debenture 30 June 1997 Fully Satisfied

N/A

Fixed and floating charge 17 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.