Founded in 2004, Tetrosyl Group Ltd has its registered office in Rochdale. We don't currently know the number of employees at this business. Brennan, Stephen, Mort, Stephen Gregory are the current directors of Tetrosyl Group Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRENNAN, Stephen | 01 June 2011 | 31 May 2018 | 1 |
MORT, Stephen Gregory | 20 October 2004 | 31 May 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
AA01 - Change of accounting reference date | 10 December 2019 | |
AA - Annual Accounts | 05 October 2019 | |
CS01 - N/A | 28 August 2019 | |
AD01 - Change of registered office address | 09 August 2019 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 20 August 2018 | |
TM01 - Termination of appointment of director | 12 July 2018 | |
TM02 - Termination of appointment of secretary | 12 July 2018 | |
CS01 - N/A | 17 August 2017 | |
AA - Annual Accounts | 18 July 2017 | |
MR04 - N/A | 02 February 2017 | |
MR04 - N/A | 02 February 2017 | |
MR04 - N/A | 02 February 2017 | |
MR04 - N/A | 02 February 2017 | |
MR04 - N/A | 02 February 2017 | |
MR04 - N/A | 02 February 2017 | |
CS01 - N/A | 28 October 2016 | |
AA - Annual Accounts | 09 September 2016 | |
MR01 - N/A | 18 August 2016 | |
AP01 - Appointment of director | 28 July 2016 | |
MR01 - N/A | 14 October 2015 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 25 September 2015 | |
AP01 - Appointment of director | 22 September 2015 | |
AA - Annual Accounts | 03 November 2014 | |
AR01 - Annual Return | 15 August 2014 | |
AA - Annual Accounts | 28 November 2013 | |
MR01 - N/A | 25 October 2013 | |
AR01 - Annual Return | 12 August 2013 | |
MG01 - Particulars of a mortgage or charge | 04 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 November 2012 | |
AA - Annual Accounts | 12 October 2012 | |
AR01 - Annual Return | 10 September 2012 | |
AA - Annual Accounts | 15 September 2011 | |
AR01 - Annual Return | 12 August 2011 | |
AP03 - Appointment of secretary | 15 July 2011 | |
TM02 - Termination of appointment of secretary | 15 July 2011 | |
AR01 - Annual Return | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
AA - Annual Accounts | 01 July 2010 | |
363a - Annual Return | 14 August 2009 | |
AA - Annual Accounts | 06 July 2009 | |
395 - Particulars of a mortgage or charge | 16 May 2009 | |
395 - Particulars of a mortgage or charge | 14 May 2009 | |
395 - Particulars of a mortgage or charge | 04 February 2009 | |
395 - Particulars of a mortgage or charge | 04 February 2009 | |
RESOLUTIONS - N/A | 12 January 2009 | |
AA - Annual Accounts | 23 September 2008 | |
363a - Annual Return | 14 August 2008 | |
AUD - Auditor's letter of resignation | 12 February 2008 | |
AA - Annual Accounts | 21 December 2007 | |
363s - Annual Return | 23 August 2007 | |
363s - Annual Return | 07 September 2006 | |
AAMD - Amended Accounts | 21 June 2006 | |
AA - Annual Accounts | 16 June 2006 | |
363s - Annual Return | 06 September 2005 | |
CERTNM - Change of name certificate | 26 November 2004 | |
225 - Change of Accounting Reference Date | 17 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 November 2004 | |
RESOLUTIONS - N/A | 10 November 2004 | |
288a - Notice of appointment of directors or secretaries | 10 November 2004 | |
288a - Notice of appointment of directors or secretaries | 10 November 2004 | |
287 - Change in situation or address of Registered Office | 10 November 2004 | |
288b - Notice of resignation of directors or secretaries | 10 November 2004 | |
288b - Notice of resignation of directors or secretaries | 10 November 2004 | |
NEWINC - New incorporation documents | 12 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 August 2016 | Outstanding |
N/A |
A registered charge | 14 October 2015 | Fully Satisfied |
N/A |
A registered charge | 22 October 2013 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 22 November 2012 | Fully Satisfied |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement dated 3RD february 2009 | 15 May 2009 | Fully Satisfied |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement | 11 May 2009 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 03 February 2009 | Fully Satisfied |
N/A |
Debenture | 03 February 2009 | Fully Satisfied |
N/A |