About

Registered Number: 04345013
Date of Incorporation: 24/12/2001 (22 years and 3 months ago)
Company Status: Active
Registered Address: Unit 7 Danbury Court, Linford Wood, Milton Keynes, MK14 6TS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.