Tenmat Ltd was founded on 01 April 1997 and has its registered office in Manchester, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this company. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHOPRA, Kapil | 25 February 2015 | - | 1 |
KERWIN, John Edward | 17 April 2000 | 13 June 2003 | 1 |
LAWRENCE, Christopher Edward | 26 November 2014 | 25 February 2015 | 1 |
PORTER, John Norman | 17 April 2000 | 10 November 2014 | 1 |
SVEDBERG, Fredrik Aitor | 27 July 2012 | 20 October 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 April 2020 | |
AP01 - Appointment of director | 03 February 2020 | |
TM01 - Termination of appointment of director | 09 January 2020 | |
MR01 - N/A | 19 June 2019 | |
AA - Annual Accounts | 12 June 2019 | |
SH01 - Return of Allotment of shares | 04 June 2019 | |
RESOLUTIONS - N/A | 28 May 2019 | |
AP01 - Appointment of director | 16 May 2019 | |
CH01 - Change of particulars for director | 15 May 2019 | |
CS01 - N/A | 01 April 2019 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 12 April 2018 | |
RESOLUTIONS - N/A | 25 September 2017 | |
CH01 - Change of particulars for director | 04 July 2017 | |
CH01 - Change of particulars for director | 03 July 2017 | |
AA - Annual Accounts | 26 June 2017 | |
CS01 - N/A | 13 April 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AUD - Auditor's letter of resignation | 06 January 2016 | |
AUD - Auditor's letter of resignation | 10 December 2015 | |
AD01 - Change of registered office address | 27 November 2015 | |
TM01 - Termination of appointment of director | 20 October 2015 | |
AA - Annual Accounts | 17 August 2015 | |
TM02 - Termination of appointment of secretary | 05 June 2015 | |
TM01 - Termination of appointment of director | 02 June 2015 | |
TM01 - Termination of appointment of director | 02 June 2015 | |
AR01 - Annual Return | 14 April 2015 | |
TM01 - Termination of appointment of director | 25 February 2015 | |
AP01 - Appointment of director | 25 February 2015 | |
AP01 - Appointment of director | 27 January 2015 | |
AP01 - Appointment of director | 27 January 2015 | |
AP01 - Appointment of director | 27 January 2015 | |
AP01 - Appointment of director | 26 November 2014 | |
TM01 - Termination of appointment of director | 10 November 2014 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 29 April 2014 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 25 April 2013 | |
AP01 - Appointment of director | 05 September 2012 | |
RESOLUTIONS - N/A | 09 August 2012 | |
AA01 - Change of accounting reference date | 09 August 2012 | |
CC04 - Statement of companies objects | 09 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2012 | |
RESOLUTIONS - N/A | 12 June 2012 | |
AR01 - Annual Return | 25 April 2012 | |
AA - Annual Accounts | 16 January 2012 | |
AR01 - Annual Return | 21 April 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 March 2010 | |
MG01 - Particulars of a mortgage or charge | 30 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 March 2010 | |
CH03 - Change of particulars for secretary | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AA - Annual Accounts | 05 February 2010 | |
363a - Annual Return | 06 May 2009 | |
AA - Annual Accounts | 25 February 2009 | |
363a - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 25 February 2008 | |
363s - Annual Return | 28 April 2007 | |
AA - Annual Accounts | 16 March 2007 | |
363s - Annual Return | 10 May 2006 | |
395 - Particulars of a mortgage or charge | 25 April 2006 | |
AA - Annual Accounts | 10 March 2006 | |
395 - Particulars of a mortgage or charge | 05 July 2005 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 27 April 2005 | |
AA - Annual Accounts | 25 May 2004 | |
363s - Annual Return | 27 April 2004 | |
288b - Notice of resignation of directors or secretaries | 27 April 2004 | |
AA - Annual Accounts | 28 May 2003 | |
363s - Annual Return | 02 May 2003 | |
AUD - Auditor's letter of resignation | 27 May 2002 | |
AA - Annual Accounts | 24 May 2002 | |
363s - Annual Return | 22 April 2002 | |
AA - Annual Accounts | 25 May 2001 | |
363s - Annual Return | 27 April 2001 | |
AA - Annual Accounts | 01 June 2000 | |
288a - Notice of appointment of directors or secretaries | 31 May 2000 | |
288a - Notice of appointment of directors or secretaries | 31 May 2000 | |
363s - Annual Return | 02 May 2000 | |
363s - Annual Return | 27 April 1999 | |
395 - Particulars of a mortgage or charge | 26 March 1999 | |
AA - Annual Accounts | 02 February 1999 | |
395 - Particulars of a mortgage or charge | 07 January 1999 | |
395 - Particulars of a mortgage or charge | 25 June 1998 | |
363s - Annual Return | 27 April 1998 | |
395 - Particulars of a mortgage or charge | 20 November 1997 | |
287 - Change in situation or address of Registered Office | 01 September 1997 | |
395 - Particulars of a mortgage or charge | 06 August 1997 | |
395 - Particulars of a mortgage or charge | 06 August 1997 | |
395 - Particulars of a mortgage or charge | 06 August 1997 | |
395 - Particulars of a mortgage or charge | 06 August 1997 | |
395 - Particulars of a mortgage or charge | 06 August 1997 | |
395 - Particulars of a mortgage or charge | 06 August 1997 | |
CERTNM - Change of name certificate | 06 August 1997 | |
225 - Change of Accounting Reference Date | 27 July 1997 | |
288a - Notice of appointment of directors or secretaries | 27 July 1997 | |
288b - Notice of resignation of directors or secretaries | 27 July 1997 | |
288a - Notice of appointment of directors or secretaries | 25 May 1997 | |
288a - Notice of appointment of directors or secretaries | 25 May 1997 | |
288b - Notice of resignation of directors or secretaries | 25 May 1997 | |
288b - Notice of resignation of directors or secretaries | 25 May 1997 | |
287 - Change in situation or address of Registered Office | 25 May 1997 | |
NEWINC - New incorporation documents | 01 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 June 2019 | Outstanding |
N/A |
Legal charge | 25 March 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 18 April 2006 | Fully Satisfied |
N/A |
Mortgage | 30 June 2005 | Fully Satisfied |
N/A |
Legal charge | 15 March 1999 | Fully Satisfied |
N/A |
Legal charge (supplemental to a composite guarantee and debenture dated 4TH august 1997) | 22 December 1998 | Fully Satisfied |
N/A |
Legal charge pursuant to the terms of a composite guarantee and debenture dated 4TH august 1997 and | 25 June 1998 | Fully Satisfied |
N/A |
Legal charge (made pursuant to the terms of a composite guarantee and debenture dated 4 august 1997) | 19 November 1997 | Fully Satisfied |
N/A |
Legal charge | 04 August 1997 | Fully Satisfied |
N/A |
Legal charge | 04 August 1997 | Fully Satisfied |
N/A |
Legal charge | 04 August 1997 | Fully Satisfied |
N/A |
Legal charge | 04 August 1997 | Fully Satisfied |
N/A |
Legal charge | 04 August 1997 | Fully Satisfied |
N/A |
Composite guarantee & debenture | 04 August 1997 | Fully Satisfied |
N/A |