TENSID UK LTD
BYFLEET

Hellopages » Surrey » Woking » KT14 7JL

Company number 02308378
Status Active
Incorporation Date 24 October 1988
Company Type Private Limited Company
Address UNIT 1 CRAVEN COURT, CANADA ROAD, BYFLEET, KT14 7JL
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment, 46750 - Wholesale of chemical products, 81229 - Other building and industrial cleaning activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 31,253 ; Total exemption small company accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 25 November 2015 GBP 31,253.000 . The most likely internet sites of TENSID UK LTD are www.tensiduk.co.uk, and www.tensid-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-six years and eleven months. The distance to to Sunningdale Rail Station is 7.2 miles; to Feltham Rail Station is 7.8 miles; to Fulwell Rail Station is 8.4 miles; to Sunnymeads Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tensid Uk Ltd is a Private Limited Company. The company registration number is 02308378. Tensid Uk Ltd has been working since 24 October 1988. The present status of the company is Active. The registered address of Tensid Uk Ltd is Unit 1 Craven Court Canada Road Byfleet Kt14 7jl. The company`s financial liabilities are £491.4k. It is £113.12k against last year. And the total assets are £695.97k, which is £96.94k against last year. KLELUND, Brian is a Secretary of the company. KLELUND, Brian is a Director of the company. TURK, Richard John is a Director of the company. Secretary KARPINSKI, Marcin Jerzy has been resigned. Secretary LINDSTROM, Bo Ragnar has been resigned. Secretary ROTH-KLELUND, Anne Monika Cecilia has been resigned. Director FORSS, Wictor has been resigned. Director KARPINSKI, Marcin Jerzy has been resigned. Director SANDE, Carl Johan has been resigned. Director ZANDER, Carl-Eric has been resigned. The company operates in "Wholesale of other machinery and equipment".


tensid uk Key Finiance

LIABILITIES £491.4k
+29%
CASH n/a
TOTAL ASSETS £695.97k
+16%
All Financial Figures

Current Directors

Secretary
KLELUND, Brian
Appointed Date: 29 June 2007

Director
KLELUND, Brian

71 years old

Director
TURK, Richard John
Appointed Date: 01 April 2004
59 years old

Resigned Directors

Secretary
KARPINSKI, Marcin Jerzy
Resigned: 29 June 2007
Appointed Date: 01 April 2004

Secretary
LINDSTROM, Bo Ragnar
Resigned: 01 April 2004
Appointed Date: 01 September 2000

Secretary
ROTH-KLELUND, Anne Monika Cecilia
Resigned: 01 September 2000

Director
FORSS, Wictor
Resigned: 16 March 2015
86 years old

Director
KARPINSKI, Marcin Jerzy
Resigned: 29 June 2007
Appointed Date: 01 April 2004
69 years old

Director
SANDE, Carl Johan
Resigned: 27 February 1992
93 years old

Director
ZANDER, Carl-Eric
Resigned: 22 October 1992
85 years old

TENSID UK LTD Events

03 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 31,253

11 Mar 2016
Total exemption small company accounts made up to 31 December 2015
29 Dec 2015
Statement of capital following an allotment of shares on 25 November 2015
  • GBP 31,253.000

29 Dec 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

29 Dec 2015
Particulars of variation of rights attached to shares
...
... and 112 more events
16 Feb 1989
Accounting reference date notified as 31/12

31 Jan 1989
Registered office changed on 31/01/89 from: 320 the colonnades, porchester terrace north london W2 6AU

24 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Nov 1988
Registered office changed on 24/11/88 from: shaibern house 28 scrutton street london EC2A 4RQ EC2A 4RQ

24 Oct 1988
Incorporation

TENSID UK LTD Charges

7 November 2003
Debenture
Delivered: 14 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2002
Charge of deposit
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in future credited to account…