About

Registered Number: 02305786
Date of Incorporation: 14/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: 2 Meridian West, Meridian Business Park, Leicester, LE19 1WX

 

Tetenal Ltd was registered on 14 October 1988 with its registered office in Leicester, it's status at Companies House is "Active". The organisation has 7 directors listed as Adkin, Verity Ann, Malinowski, Frank Otto, Meyer, Ulf, Scheel, Hartwig Friedrich, Smith, Simon Hartley, Hubener, Fritz August Carl, Huebener, Matthias Ulrich at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADKIN, Verity Ann 08 March 2019 - 1
HUBENER, Fritz August Carl N/A 16 June 1993 1
HUEBENER, Matthias Ulrich 16 June 1993 06 September 2006 1
Secretary Name Appointed Resigned Total Appointments
MALINOWSKI, Frank Otto 01 April 2008 31 January 2012 1
MEYER, Ulf 01 February 2012 26 February 2013 1
SCHEEL, Hartwig Friedrich 31 December 2003 31 March 2008 1
SMITH, Simon Hartley N/A 31 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 08 March 2019
AP01 - Appointment of director 08 March 2019
AP01 - Appointment of director 08 March 2019
PSC02 - N/A 08 March 2019
PSC07 - N/A 08 March 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 08 March 2018
RESOLUTIONS - N/A 02 January 2018
MA - Memorandum and Articles 02 January 2018
PSC07 - N/A 13 September 2017
CS01 - N/A 13 September 2017
PSC02 - N/A 13 September 2017
PSC04 - N/A 13 September 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 01 April 2015
CH01 - Change of particulars for director 01 April 2015
AA - Annual Accounts 25 March 2015
AP01 - Appointment of director 02 January 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 25 February 2014
MR04 - N/A 23 October 2013
MR04 - N/A 23 October 2013
MR01 - N/A 22 August 2013
MR01 - N/A 02 August 2013
MR01 - N/A 05 July 2013
RP04 - N/A 24 May 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 06 March 2013
TM02 - Termination of appointment of secretary 26 February 2013
AA - Annual Accounts 01 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
RESOLUTIONS - N/A 15 June 2012
SH01 - Return of Allotment of shares 15 June 2012
AR01 - Annual Return 18 May 2012
AD01 - Change of registered office address 01 March 2012
AP03 - Appointment of secretary 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG01 - Particulars of a mortgage or charge 06 December 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 18 May 2011
MG01 - Particulars of a mortgage or charge 01 September 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 11 May 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 03 November 2008
363a - Annual Return 23 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
AA - Annual Accounts 05 April 2007
395 - Particulars of a mortgage or charge 13 March 2007
287 - Change in situation or address of Registered Office 10 March 2007
288b - Notice of resignation of directors or secretaries 21 September 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2005
AA - Annual Accounts 23 June 2005
363a - Annual Return 16 June 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2005
123 - Notice of increase in nominal capital 10 January 2005
363a - Annual Return 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
AA - Annual Accounts 11 May 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
287 - Change in situation or address of Registered Office 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
AA - Annual Accounts 01 May 2003
363a - Annual Return 05 April 2003
AA - Annual Accounts 20 May 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 24 May 2001
363a - Annual Return 18 May 2001
363(353) - N/A 18 May 2001
363(190) - N/A 18 May 2001
288c - Notice of change of directors or secretaries or in their particulars 13 April 2001
AA - Annual Accounts 10 May 2000
363a - Annual Return 17 April 2000
288a - Notice of appointment of directors or secretaries 01 September 1999
AA - Annual Accounts 04 June 1999
363a - Annual Return 06 April 1999
395 - Particulars of a mortgage or charge 17 March 1999
AA - Annual Accounts 24 May 1998
353 - Register of members 06 April 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 April 1998
287 - Change in situation or address of Registered Office 06 April 1998
363a - Annual Return 06 April 1998
395 - Particulars of a mortgage or charge 12 February 1998
395 - Particulars of a mortgage or charge 10 July 1997
AA - Annual Accounts 21 April 1997
363a - Annual Return 16 April 1997
AA - Annual Accounts 12 June 1996
363a - Annual Return 18 April 1996
363(353) - N/A 18 April 1996
363(190) - N/A 18 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1995
RESOLUTIONS - N/A 21 July 1995
RESOLUTIONS - N/A 21 July 1995
RESOLUTIONS - N/A 21 July 1995
123 - Notice of increase in nominal capital 21 July 1995
AA - Annual Accounts 27 April 1995
363s - Annual Return 04 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 May 1994
363s - Annual Return 28 April 1994
288 - N/A 15 July 1993
AA - Annual Accounts 27 June 1993
363s - Annual Return 01 April 1993
AA - Annual Accounts 12 June 1992
363s - Annual Return 08 April 1992
AA - Annual Accounts 23 October 1991
363x - Annual Return 17 June 1991
288 - N/A 25 January 1991
363 - Annual Return 25 September 1990
AA - Annual Accounts 08 June 1990
287 - Change in situation or address of Registered Office 03 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1989
MEM/ARTS - N/A 28 April 1989
123 - Notice of increase in nominal capital 20 March 1989
RESOLUTIONS - N/A 15 March 1989
287 - Change in situation or address of Registered Office 03 March 1989
288 - N/A 03 March 1989
RESOLUTIONS - N/A 01 March 1989
CERTNM - Change of name certificate 28 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1989
288 - N/A 26 October 1988
NEWINC - New incorporation documents 14 October 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2013 Outstanding

N/A

A registered charge 02 August 2013 Outstanding

N/A

A registered charge 03 July 2013 Outstanding

N/A

Debenture 01 December 2011 Fully Satisfied

N/A

All assets debenture 26 August 2010 Fully Satisfied

N/A

Debenture 12 March 2007 Fully Satisfied

N/A

Rent deposit agreement 05 March 1999 Fully Satisfied

N/A

Legal charge 30 January 1998 Fully Satisfied

N/A

Debenture 30 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.