About

Registered Number: 02269292
Date of Incorporation: 20/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: C/O Atlas Copco Bolt Tightening Solutions Unit F1, Innovation Drive, Pendeford, Wolverhampton, WV9 5GA,

 

Established in 1988, Tentec Ltd are based in Wolverhampton, it has a status of "Active". We do not know the number of employees at the business. This business has 7 directors listed as Delpero, Federico, Jones, David Idris, Jonsson, Jon Sebastian, Bach, Trevor, Bülow, Christer Sten-sture, Jonsson, Jon Sebastian, Wroblewski, Wojciech Rafal at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELPERO, Federico 01 August 2018 - 1
JONES, David Idris 08 October 2016 - 1
BACH, Trevor N/A 01 May 1992 1
BÜLOW, Christer Sten-Sture 07 February 2018 01 August 2018 1
JONSSON, Jon Sebastian 21 November 2013 18 September 2015 1
WROBLEWSKI, Wojciech Rafal 21 November 2013 03 January 2018 1
Secretary Name Appointed Resigned Total Appointments
JONSSON, Jon Sebastian 21 November 2013 18 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 07 January 2019
CH01 - Change of particulars for director 07 January 2019
AP01 - Appointment of director 23 August 2018
TM01 - Termination of appointment of director 01 August 2018
AD01 - Change of registered office address 14 May 2018
AA - Annual Accounts 25 April 2018
TM01 - Termination of appointment of director 19 February 2018
AP01 - Appointment of director 19 February 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 09 February 2017
AP01 - Appointment of director 21 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 February 2016
AUD - Auditor's letter of resignation 24 November 2015
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 18 September 2015
TM02 - Termination of appointment of secretary 18 September 2015
AR01 - Annual Return 22 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 06 February 2014
RESOLUTIONS - N/A 12 December 2013
AP01 - Appointment of director 12 December 2013
AP01 - Appointment of director 12 December 2013
AP01 - Appointment of director 12 December 2013
TM02 - Termination of appointment of secretary 11 December 2013
TM02 - Termination of appointment of secretary 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
AP03 - Appointment of secretary 11 December 2013
RESOLUTIONS - N/A 06 December 2013
SH01 - Return of Allotment of shares 06 December 2013
MR05 - N/A 04 December 2013
MR04 - N/A 04 December 2013
MR04 - N/A 04 December 2013
MR05 - N/A 04 December 2013
MR04 - N/A 08 October 2013
AA - Annual Accounts 19 September 2013
RESOLUTIONS - N/A 12 June 2013
RESOLUTIONS - N/A 12 June 2013
RESOLUTIONS - N/A 12 June 2013
RESOLUTIONS - N/A 12 June 2013
SH01 - Return of Allotment of shares 12 June 2013
SH06 - Notice of cancellation of shares 12 June 2013
SH03 - Return of purchase of own shares 11 June 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
AA - Annual Accounts 29 October 2009
395 - Particulars of a mortgage or charge 11 April 2009
395 - Particulars of a mortgage or charge 26 March 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 26 June 2008
395 - Particulars of a mortgage or charge 29 March 2008
363a - Annual Return 31 January 2008
RESOLUTIONS - N/A 07 December 2007
AA - Annual Accounts 19 October 2007
363a - Annual Return 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
AA - Annual Accounts 03 October 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
363s - Annual Return 24 February 2004
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 25 November 2003
123 - Notice of increase in nominal capital 25 November 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 23 February 2001
363s - Annual Return 14 February 2001
225 - Change of Accounting Reference Date 11 January 2001
CERTNM - Change of name certificate 21 August 2000
CERTNM - Change of name certificate 12 August 2000
CERTNM - Change of name certificate 28 July 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 06 February 2000
287 - Change in situation or address of Registered Office 23 January 2000
395 - Particulars of a mortgage or charge 02 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1999
363s - Annual Return 08 April 1999
288c - Notice of change of directors or secretaries or in their particulars 08 April 1999
AA - Annual Accounts 06 April 1999
AA - Annual Accounts 08 May 1998
363s - Annual Return 16 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 20 January 1997
395 - Particulars of a mortgage or charge 24 September 1996
AA - Annual Accounts 23 May 1996
363s - Annual Return 09 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1995
395 - Particulars of a mortgage or charge 21 January 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 09 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 May 1994
288 - N/A 20 February 1994
363s - Annual Return 03 February 1994
395 - Particulars of a mortgage or charge 19 May 1993
363s - Annual Return 26 January 1993
AA - Annual Accounts 13 January 1993
288 - N/A 10 September 1992
AA - Annual Accounts 20 May 1992
287 - Change in situation or address of Registered Office 19 January 1992
363b - Annual Return 19 January 1992
363a - Annual Return 03 July 1991
AA - Annual Accounts 05 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1991
395 - Particulars of a mortgage or charge 26 February 1991
AA - Annual Accounts 22 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 October 1990
363 - Annual Return 22 February 1990
395 - Particulars of a mortgage or charge 23 December 1988
288 - N/A 24 November 1988
288 - N/A 11 July 1988
NEWINC - New incorporation documents 20 June 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2009 Outstanding

N/A

Floating charge 24 March 2009 Fully Satisfied

N/A

Legal charge 26 March 2008 Fully Satisfied

N/A

Legal mortgage 25 August 1999 Fully Satisfied

N/A

Mortgage debenture 03 September 1996 Outstanding

N/A

Fixed charge 18 January 1995 Fully Satisfied

N/A

Debenture 30 April 1993 Fully Satisfied

N/A

Debenture 19 February 1991 Fully Satisfied

N/A

Mortgage debenture 20 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.