About

Registered Number: 04046724
Date of Incorporation: 03/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Unit 7 Danbury Court, Linford Wood, Milton Keynes, MK14 6TS

 

Based in Milton Keynes, Tensator Ltd was founded on 03 August 2000, it's status is listed as "Active". We do not know the number of employees at this business. Day, Adrian James, Reading, Janet are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAY, Adrian James 22 February 2012 07 April 2015 1
READING, Janet 29 September 2000 08 March 2002 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2020
CS01 - N/A 11 November 2019
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
AP01 - Appointment of director 27 October 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 27 October 2015
RESOLUTIONS - N/A 01 October 2015
AR01 - Annual Return 11 August 2015
AD01 - Change of registered office address 10 August 2015
TM01 - Termination of appointment of director 30 June 2015
AP01 - Appointment of director 30 June 2015
TM01 - Termination of appointment of director 16 April 2015
TM02 - Termination of appointment of secretary 16 April 2015
TM01 - Termination of appointment of director 19 March 2015
AP01 - Appointment of director 19 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 30 July 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
MISC - Miscellaneous document 30 October 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 08 August 2013
SH01 - Return of Allotment of shares 27 November 2012
AR01 - Annual Return 03 August 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
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 01 August 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 20 July 2010
AA - Annual Accounts 12 January 2010
TM01 - Termination of appointment of director 21 December 2009
MG01 - Particulars of a mortgage or charge 11 December 2009
363a - Annual Return 03 August 2009
395 - Particulars of a mortgage or charge 10 December 2008
363s - Annual Return 27 November 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 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 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
RESOLUTIONS - N/A 13 August 2008
395 - Particulars of a mortgage or charge 12 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 06 December 2007
363s - Annual Return 02 October 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
MEM/ARTS - N/A 02 March 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 11 April 2006
225 - Change of Accounting Reference Date 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2006
395 - Particulars of a mortgage or charge 09 February 2006
395 - Particulars of a mortgage or charge 08 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2006
AA - Annual Accounts 09 August 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 28 July 2004
288a - Notice of appointment of directors or secretaries 14 December 2003
288b - Notice of resignation of directors or secretaries 14 December 2003
363s - Annual Return 14 September 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 04 September 2002
395 - Particulars of a mortgage or charge 07 August 2002
287 - Change in situation or address of Registered Office 14 June 2002
395 - Particulars of a mortgage or charge 12 June 2002
AA - Annual Accounts 16 April 2002
169 - Return by a company purchasing its own shares 18 March 2002
288a - Notice of appointment of directors or secretaries 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 19 December 2001
363s - Annual Return 13 August 2001
225 - Change of Accounting Reference Date 29 May 2001
395 - Particulars of a mortgage or charge 10 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2000
395 - Particulars of a mortgage or charge 12 October 2000
RESOLUTIONS - N/A 06 October 2000
RESOLUTIONS - N/A 06 October 2000
RESOLUTIONS - N/A 06 October 2000
123 - Notice of increase in nominal capital 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
287 - Change in situation or address of Registered Office 06 October 2000
CERTNM - Change of name certificate 28 September 2000
NEWINC - New incorporation documents 03 August 2000

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

Shares pledge agreement 20 November 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

Stock pledge agreement 04 August 2008 Fully Satisfied

N/A

Debenture 01 February 2006 Fully Satisfied

N/A

Debenture 01 February 2006 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 06 August 2002 Fully Satisfied

N/A

Rent deposit deed 31 May 2002 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 09 April 2001 Fully Satisfied

N/A

Debenture 29 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.