About

Registered Number: 00924063
Date of Incorporation: 01/12/1967 (57 years and 4 months ago)
Company Status: Active
Registered Address: Tennant House, Mount Street, New Basford, Nottingham, NG7 7HX

 

Established in 1967, Tennants Uk Ltd has its registered office in New Basford, it's status is listed as "Active". The organisation is VAT Registered. We do not know the number of employees at this company. There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Ann Winifred N/A 23 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 23 May 2019
PSC07 - N/A 17 January 2019
CS01 - N/A 25 October 2018
MR01 - N/A 12 October 2018
AA - Annual Accounts 16 April 2018
MR04 - N/A 16 April 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 21 April 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
AR01 - Annual Return 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
AA - Annual Accounts 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
353 - Register of members 16 October 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 18 October 2006
353 - Register of members 18 October 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 28 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
363s - Annual Return 25 October 2002
395 - Particulars of a mortgage or charge 21 June 2002
287 - Change in situation or address of Registered Office 01 June 2002
CERTNM - Change of name certificate 03 April 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 12 September 2000
395 - Particulars of a mortgage or charge 09 June 2000
395 - Particulars of a mortgage or charge 09 June 2000
395 - Particulars of a mortgage or charge 09 June 2000
225 - Change of Accounting Reference Date 06 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 28 July 1999
RESOLUTIONS - N/A 26 March 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 24 June 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 04 November 1997
169 - Return by a company purchasing its own shares 07 May 1997
RESOLUTIONS - N/A 15 April 1997
RESOLUTIONS - N/A 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 09 January 1997
395 - Particulars of a mortgage or charge 14 September 1996
395 - Particulars of a mortgage or charge 14 September 1996
RESOLUTIONS - N/A 19 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1996
123 - Notice of increase in nominal capital 19 April 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 18 December 1995
288 - N/A 29 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 December 1994
AA - Annual Accounts 13 September 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 21 September 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 08 November 1992
AA - Annual Accounts 28 January 1992
363b - Annual Return 12 November 1991
AA - Annual Accounts 12 November 1990
363 - Annual Return 12 November 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 22 November 1989
363 - Annual Return 17 March 1989
AA - Annual Accounts 20 February 1989
AA - Annual Accounts 30 October 1987
363 - Annual Return 30 October 1987
AA - Annual Accounts 08 December 1986
363 - Annual Return 08 December 1986
NEWINC - New incorporation documents 01 December 1967

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2018 Outstanding

N/A

Debenture 11 June 2002 Fully Satisfied

N/A

Legal charge 31 May 2000 Fully Satisfied

N/A

Legal charge 31 May 2000 Fully Satisfied

N/A

Debenture 24 May 2000 Fully Satisfied

N/A

Legal charge 06 September 1996 Fully Satisfied

N/A

Legal charge 06 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.