About

Registered Number: 05204036
Date of Incorporation: 12/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: Newgate House, Newgate, Rochdale, OL16 1XB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.