Company number 03330512
Status Active
Incorporation Date 10 March 1997
Company Type Private Limited Company
Address SHERWOOD HOUSE, 41 QUEENS ROAD, FARNBOROUGH, HAMPSHIRE, GU14 6JP
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
GBP 100
. The most likely internet sites of TENDERDALE LIMITED are www.tenderdale.co.uk, and www.tenderdale.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-eight years and eleven months. The distance to to Ash Rail Station is 2.3 miles; to Blackwater Rail Station is 4 miles; to Bagshot Rail Station is 6.5 miles; to Bentley (Hants) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tenderdale Limited is a Private Limited Company.
The company registration number is 03330512. Tenderdale Limited has been working since 10 March 1997.
The present status of the company is Active. The registered address of Tenderdale Limited is Sherwood House 41 Queens Road Farnborough Hampshire Gu14 6jp. The company`s financial liabilities are £940.43k. It is £-16.5k against last year. The cash in hand is £8.79k. It is £6.67k against last year. And the total assets are £1217.34k, which is £16.33k against last year. WILLIS, Janeann is a Secretary of the company. WILLIS, Derek John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".
tenderdale Key Finiance
LIABILITIES
£940.43k
-2%
CASH
£8.79k
+314%
TOTAL ASSETS
£1217.34k
+1%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 March 1997
Appointed Date: 10 March 1997
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 March 1997
Appointed Date: 10 March 1997
Persons With Significant Control
Derek John Willis
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Janeann Willis
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TENDERDALE LIMITED Events
28 Mar 2017
Confirmation statement made on 10 March 2017 with updates
08 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
17 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
...
... and 44 more events
06 Apr 1997
Director resigned
06 Apr 1997
Secretary resigned
04 Apr 1997
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
26 Mar 1997
Registered office changed on 26/03/97 from: classic house 174-180 old street london EC1V 9BP
10 Mar 1997
Incorporation