About

Registered Number: 02018267
Date of Incorporation: 09/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: 30-34 North Street, Hailsham, East Sussex, BN27 1DW

 

Tension Technology International Ltd was registered on 09 May 1986 with its registered office in Hailsham in East Sussex. There are 3 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLORY, John Frederick N/A 01 January 1996 1
LEECH, Christopher Martin, Dr N/A 11 May 2007 1
MCKENNA, Henry Alvin N/A 01 January 1996 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 22 January 2020
AA - Annual Accounts 31 January 2019
CS01 - N/A 18 January 2019
SH06 - Notice of cancellation of shares 06 December 2018
SH03 - Return of purchase of own shares 06 December 2018
CS01 - N/A 01 November 2018
SH03 - Return of purchase of own shares 20 March 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 22 January 2018
PSC07 - N/A 22 January 2018
SH01 - Return of Allotment of shares 10 May 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 04 January 2017
SH03 - Return of purchase of own shares 07 December 2016
SH01 - Return of Allotment of shares 14 November 2016
SH01 - Return of Allotment of shares 13 June 2016
SH03 - Return of purchase of own shares 26 January 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 12 January 2016
RESOLUTIONS - N/A 09 December 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 12 January 2015
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 16 January 2014
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 11 January 2012
MG01 - Particulars of a mortgage or charge 21 July 2011
MG01 - Particulars of a mortgage or charge 17 June 2011
SH08 - Notice of name or other designation of class of shares 23 March 2011
SH01 - Return of Allotment of shares 23 March 2011
SH01 - Return of Allotment of shares 23 March 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 23 December 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 22 January 2010
RESOLUTIONS - N/A 11 December 2009
RESOLUTIONS - N/A 11 December 2009
SH01 - Return of Allotment of shares 11 December 2009
AP03 - Appointment of secretary 27 November 2009
AP01 - Appointment of director 25 November 2009
TM02 - Termination of appointment of secretary 25 November 2009
AD01 - Change of registered office address 24 November 2009
363a - Annual Return 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 19 January 2009
AA - Annual Accounts 19 February 2008
363a - Annual Return 14 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
363a - Annual Return 01 March 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
AA - Annual Accounts 21 January 2007
AA - Annual Accounts 23 February 2006
363s - Annual Return 11 January 2006
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 12 January 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 20 February 2004
AA - Annual Accounts 25 February 2003
363s - Annual Return 21 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
RESOLUTIONS - N/A 10 September 2002
RESOLUTIONS - N/A 10 September 2002
AAMD - Amended Accounts 15 May 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
287 - Change in situation or address of Registered Office 13 November 2001
AA - Annual Accounts 30 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 March 2001
363s - Annual Return 06 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2000
RESOLUTIONS - N/A 09 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 07 February 2000
395 - Particulars of a mortgage or charge 27 July 1999
AUD - Auditor's letter of resignation 11 June 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 08 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
287 - Change in situation or address of Registered Office 23 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
395 - Particulars of a mortgage or charge 09 July 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 21 January 1997
AA - Annual Accounts 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
AA - Annual Accounts 23 April 1996
169 - Return by a company purchasing its own shares 14 April 1996
RESOLUTIONS - N/A 31 March 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
363s - Annual Return 25 January 1996
AUD - Auditor's letter of resignation 17 July 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 16 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 January 1994
AA - Annual Accounts 19 November 1993
363s - Annual Return 07 January 1993
288 - N/A 07 January 1993
AA - Annual Accounts 07 September 1992
363s - Annual Return 18 March 1992
AA - Annual Accounts 07 September 1991
RESOLUTIONS - N/A 20 March 1991
RESOLUTIONS - N/A 20 March 1991
RESOLUTIONS - N/A 20 March 1991
RESOLUTIONS - N/A 20 March 1991
AA - Annual Accounts 20 March 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 02 March 1990
363 - Annual Return 02 March 1990
123 - Notice of increase in nominal capital 23 March 1989
PUC 2 - N/A 19 February 1989
RESOLUTIONS - N/A 14 February 1989
AA - Annual Accounts 14 February 1989
RESOLUTIONS - N/A 05 February 1989
288 - N/A 01 February 1989
288 - N/A 01 February 1989
288 - N/A 01 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 February 1989
AA - Annual Accounts 17 January 1989
363 - Annual Return 17 January 1989
287 - Change in situation or address of Registered Office 17 January 1989
363 - Annual Return 17 January 1989
AC05 - N/A 21 October 1988
CERTNM - Change of name certificate 29 August 1986
CERTNM - Change of name certificate 12 August 1986
288 - N/A 10 July 1986
287 - Change in situation or address of Registered Office 10 July 1986
NEWINC - New incorporation documents 09 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 July 2011 Outstanding

N/A

Debenture 11 June 2011 Outstanding

N/A

Deed of charge over credit balances 15 July 1999 Fully Satisfied

N/A

Legal charge 30 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.