Founded in 2001, Tensator Group Ltd are based in Milton Keynes, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 3 directors listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VAN DEN EIJNDEN, Eric Henricus Laurens Antonius | 05 August 2008 | 01 December 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAY, Adrian | 22 February 2012 | 07 April 2015 | 1 |
MORGAN, Teresa | 08 March 2002 | 03 December 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 March 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 March 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 29 March 2019 | |
AP01 - Appointment of director | 22 March 2019 | |
TM01 - Termination of appointment of director | 02 January 2019 | |
AA - Annual Accounts | 05 June 2018 | |
CS01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 04 October 2017 | |
AP01 - Appointment of director | 09 August 2017 | |
TM01 - Termination of appointment of director | 09 August 2017 | |
CS01 - N/A | 05 April 2017 | |
AA - Annual Accounts | 08 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 10 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
AP01 - Appointment of director | 27 July 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AR01 - Annual Return | 14 January 2016 | |
AA - Annual Accounts | 27 October 2015 | |
RESOLUTIONS - N/A | 22 September 2015 | |
AD01 - Change of registered office address | 10 August 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
AP01 - Appointment of director | 30 June 2015 | |
TM02 - Termination of appointment of secretary | 20 April 2015 | |
TM02 - Termination of appointment of secretary | 17 April 2015 | |
TM01 - Termination of appointment of director | 16 April 2015 | |
AP01 - Appointment of director | 19 March 2015 | |
TM01 - Termination of appointment of director | 19 March 2015 | |
RESOLUTIONS - N/A | 12 March 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 April 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 April 2014 | |
AR01 - Annual Return | 10 January 2014 | |
MISC - Miscellaneous document | 30 October 2013 | |
AA - Annual Accounts | 15 August 2013 | |
AR01 - Annual Return | 21 January 2013 | |
SH01 - Return of Allotment of shares | 27 November 2012 | |
MG01 - Particulars of a mortgage or charge | 27 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
AA - Annual Accounts | 08 June 2012 | |
AP01 - Appointment of director | 14 March 2012 | |
TM02 - Termination of appointment of secretary | 22 February 2012 | |
AP03 - Appointment of secretary | 22 February 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AA - Annual Accounts | 20 July 2010 | |
AR01 - Annual Return | 29 March 2010 | |
AA - Annual Accounts | 12 January 2010 | |
AP01 - Appointment of director | 22 December 2009 | |
TM01 - Termination of appointment of director | 21 December 2009 | |
MG01 - Particulars of a mortgage or charge | 11 December 2009 | |
363a - Annual Return | 06 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2008 | |
288a - Notice of appointment of directors or secretaries | 18 August 2008 | |
395 - Particulars of a mortgage or charge | 16 August 2008 | |
288a - Notice of appointment of directors or secretaries | 15 August 2008 | |
288b - Notice of resignation of directors or secretaries | 15 August 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 14 August 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 14 August 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 August 2008 | |
RESOLUTIONS - N/A | 13 August 2008 | |
395 - Particulars of a mortgage or charge | 07 August 2008 | |
395 - Particulars of a mortgage or charge | 07 August 2008 | |
AA - Annual Accounts | 28 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2008 | |
AA - Annual Accounts | 19 March 2008 | |
363s - Annual Return | 22 January 2008 | |
363s - Annual Return | 14 April 2007 | |
288b - Notice of resignation of directors or secretaries | 11 March 2007 | |
288a - Notice of appointment of directors or secretaries | 11 March 2007 | |
RESOLUTIONS - N/A | 02 March 2007 | |
RESOLUTIONS - N/A | 02 March 2007 | |
288b - Notice of resignation of directors or secretaries | 15 November 2006 | |
AA - Annual Accounts | 11 April 2006 | |
225 - Change of Accounting Reference Date | 22 February 2006 | |
395 - Particulars of a mortgage or charge | 09 February 2006 | |
395 - Particulars of a mortgage or charge | 09 February 2006 | |
395 - Particulars of a mortgage or charge | 08 February 2006 | |
395 - Particulars of a mortgage or charge | 08 February 2006 | |
363a - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 09 August 2005 | |
363s - Annual Return | 13 January 2005 | |
225 - Change of Accounting Reference Date | 15 June 2004 | |
363s - Annual Return | 13 January 2004 | |
288a - Notice of appointment of directors or secretaries | 14 December 2003 | |
288b - Notice of resignation of directors or secretaries | 14 December 2003 | |
AA - Annual Accounts | 28 October 2003 | |
363s - Annual Return | 21 January 2003 | |
MEM/ARTS - N/A | 26 March 2002 | |
RESOLUTIONS - N/A | 18 March 2002 | |
RESOLUTIONS - N/A | 18 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 2002 | |
288a - Notice of appointment of directors or secretaries | 18 March 2002 | |
288a - Notice of appointment of directors or secretaries | 18 March 2002 | |
287 - Change in situation or address of Registered Office | 18 March 2002 | |
225 - Change of Accounting Reference Date | 18 March 2002 | |
123 - Notice of increase in nominal capital | 18 March 2002 | |
288b - Notice of resignation of directors or secretaries | 18 March 2002 | |
288b - Notice of resignation of directors or secretaries | 18 March 2002 | |
CERTNM - Change of name certificate | 15 March 2002 | |
NEWINC - New incorporation documents | 24 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 June 2012 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 09 December 2009 | Fully Satisfied |
N/A |
Share pledge agreement | 05 August 2008 | Fully Satisfied |
N/A |
Debenture | 05 August 2008 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 05 August 2008 | Fully Satisfied |
N/A |
Charge over shares | 01 February 2006 | Fully Satisfied |
N/A |
Debenture | 01 February 2006 | Fully Satisfied |
N/A |
Charge over shares | 01 February 2006 | Fully Satisfied |
N/A |
Debenture | 01 February 2006 | Fully Satisfied |
N/A |