TENBAC LIMITED

Register to unlock more data on OkredoRegister

TENBAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07025092

Incorporation date

21/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07025092: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2009)
dot icon12/04/2022
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2022
First Gazette notice for voluntary strike-off
dot icon13/01/2022
Application to strike the company off the register
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon02/11/2021
Termination of appointment of Mark Edward Platt as a director on 2021-11-02
dot icon02/11/2021
Termination of appointment of Lee Andrew Maclean Carmichael as a director on 2021-11-02
dot icon02/11/2021
Termination of appointment of Jon Nutkins as a director on 2021-11-02
dot icon02/11/2021
Termination of appointment of Edward George Ashton Bell as a director on 2021-11-02
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon19/03/2021
Registered office address changed to PO Box 4385, 07025092: Companies House Default Address, Cardiff, CF14 8LH on 2021-03-19
dot icon25/11/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon26/06/2020
Micro company accounts made up to 2019-09-30
dot icon14/01/2020
Appointment of Mr Edward George Ashton Bell as a director on 2020-01-14
dot icon14/01/2020
Appointment of Mr Mark Edward Platt as a director on 2020-01-14
dot icon14/01/2020
Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to Town Hall Station Road Clacton-on-Sea CO15 1SE on 2020-01-14
dot icon07/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon13/03/2019
Termination of appointment of Neil Robert Shafto as a director on 2019-03-13
dot icon13/03/2019
Termination of appointment of Francis John Catterall as a director on 2019-03-13
dot icon23/01/2019
Appointment of Mr Francis John Catterall as a director on 2019-01-23
dot icon23/01/2019
Appointment of Mr Lee Andrew Maclean Carmichael as a director on 2019-01-23
dot icon18/10/2018
Appointment of Mr Neil Robert Shafto as a director on 2018-10-18
dot icon18/10/2018
Appointment of Mr Stephen Beardsley as a director on 2018-10-18
dot icon18/10/2018
Registered office address changed from 34 Anchor Road Clacton-on-Sea Essex CO15 1HP England to International House Holborn Viaduct London EC1A 2BN on 2018-10-18
dot icon01/10/2018
Termination of appointment of Timothy Sutton as a director on 2018-10-01
dot icon01/10/2018
Termination of appointment of Jon Shipman as a director on 2018-10-01
dot icon01/10/2018
Termination of appointment of Malcolm Jervis as a director on 2018-10-01
dot icon28/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon10/07/2018
Micro company accounts made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/12/2016
Director's details changed for Mr Jon Shipman on 2016-12-01
dot icon07/12/2016
Registered office address changed from C/O Mr M Platt 112 Connaught Avenue Frinton-on-Sea Essex CO13 9AA to 34 Anchor Road Clacton-on-Sea Essex CO15 1HP on 2016-12-07
dot icon07/12/2016
Termination of appointment of Mark Edward Platt as a director on 2016-12-01
dot icon04/11/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/10/2016
Termination of appointment of Barrie Dunwell as a director on 2016-10-14
dot icon24/10/2016
Termination of appointment of Stephen John Beardsley as a director on 2016-10-14
dot icon24/10/2016
Termination of appointment of Kevin Andrews as a director on 2016-10-14
dot icon26/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon30/09/2015
Annual return made up to 2015-09-21 no member list
dot icon03/08/2015
Appointment of Mr Jon Shipman as a director on 2015-07-29
dot icon26/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon15/06/2015
Appointment of Mr Stephen John Beardsley as a director on 2015-06-12
dot icon24/09/2014
Director's details changed for Mr Malcolm Jervis on 2014-09-24
dot icon24/09/2014
Director's details changed for Mr Barrie Dunwell on 2014-09-24
dot icon24/09/2014
Director's details changed for Mr Kevin Andrews on 2014-09-24
dot icon24/09/2014
Appointment of Mr Jon Nutkins as a director on 2014-09-24
dot icon23/09/2014
Annual return made up to 2014-09-21 no member list
dot icon09/09/2014
Appointment of Mr Kevin Andrews as a director on 2014-09-04
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/06/2014
Termination of appointment of Dan Mccarthy as a director
dot icon09/06/2014
Termination of appointment of Jonathan Nutkins as a director
dot icon22/10/2013
Director's details changed for Mr Jonthan Nutkins on 2013-10-21
dot icon07/10/2013
Annual return made up to 2013-09-21 no member list
dot icon10/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/03/2013
Appointment of Mr Dan Mccarthy as a director
dot icon27/09/2012
Annual return made up to 2012-09-21 no member list
dot icon09/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/07/2012
Appointment of Mr Malcolm Jervis as a director
dot icon04/07/2012
Appointment of Mr Jonthan Nutkins as a director
dot icon04/07/2012
Appointment of Mr Timothy Sutton as a director
dot icon13/04/2012
Appointment of Mr Mark Platt as a director
dot icon13/04/2012
Termination of appointment of Iain Wicks as a director
dot icon13/04/2012
Termination of appointment of Raymond Dowsett as a director
dot icon12/10/2011
Annual return made up to 2011-09-21 no member list
dot icon10/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/10/2010
Annual return made up to 2010-09-21 no member list
dot icon26/10/2010
Director's details changed for Iain Wicks on 2010-09-21
dot icon26/10/2010
Termination of appointment of Michael Freeman as a director
dot icon26/10/2010
Director's details changed for Mr Raymond James Dowsett on 2010-09-21
dot icon26/10/2010
Director's details changed for Mr Barrie Dunwell on 2010-09-21
dot icon26/10/2010
Registered office address changed from 41 Chalton Street London NW1 1JD on 2010-10-26
dot icon12/01/2010
Director's details changed for Mr Raymond James Dowsett on 2009-11-30
dot icon12/01/2010
Director's details changed for Iain Wicks on 2009-11-30
dot icon11/12/2009
Director's details changed for Mr Barrie Dunwell on 2009-11-30
dot icon10/12/2009
Director's details changed for Mr Michael Allen Freeman on 2009-11-30
dot icon29/09/2009
Director appointed iain alexander wicks
dot icon29/09/2009
Director appointed raymond james dowsett
dot icon26/09/2009
Director appointed michael allan freeman
dot icon26/09/2009
Director appointed barrie dunwell
dot icon24/09/2009
Appointment terminated director andrew davis
dot icon21/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
21/09/2009 - 21/09/2009
3396
Platt, Mark Edward
Director
14/01/2020 - 02/11/2021
6
Sutton, Timothy
Director
04/07/2012 - 01/10/2018
-
Nutkins, Jonathan
Director
04/07/2012 - 10/03/2014
-
Nutkins, Jon
Director
24/09/2014 - 02/11/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TENBAC LIMITED

TENBAC LIMITED is an(a) Dissolved company incorporated on 21/09/2009 with the registered office located at 4385, 07025092: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TENBAC LIMITED?

toggle

TENBAC LIMITED is currently Dissolved. It was registered on 21/09/2009 and dissolved on 12/04/2022.

Where is TENBAC LIMITED located?

toggle

TENBAC LIMITED is registered at 4385, 07025092: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does TENBAC LIMITED do?

toggle

TENBAC LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for TENBAC LIMITED?

toggle

The latest filing was on 12/04/2022: Final Gazette dissolved via voluntary strike-off.