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.
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 |
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 |
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 |