Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TENOS LTD.
Company Information for

TENOS LTD.

1 ST. PETERS SQUARE, MANCHESTER, M2 3DE,
Company Registration Number
03277817
Private Limited Company
Active

Company Overview

About Tenos Ltd.
TENOS LTD. was founded on 1996-11-13 and has its registered office in Manchester. The organisation's status is listed as "Active". Tenos Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TENOS LTD.
 
Legal Registered Office
1 ST. PETERS SQUARE
MANCHESTER
M2 3DE
Other companies in M32
 
Filing Information
Company Number 03277817
Company ID Number 03277817
Date formed 1996-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB686049403  
Last Datalog update: 2024-03-05 21:58:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TENOS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TENOS LTD.

Current Directors
Officer Role Date Appointed
PAUL MICHAEL HOBAN
Company Secretary 2017-11-21
JOHN RICHARD BARNFIELD
Director 1996-11-13
MOSTYN JAMES BULLOCK
Director 2012-09-01
RUSSELL FRANCIS CLINTON
Director 2003-03-14
STEVEN ANDREW COOPER
Director 2017-11-21
ADRIAN HAY
Director 1996-11-13
PAUL MICHAEL HOBAN
Director 2017-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN HAY
Company Secretary 2007-08-06 2017-11-21
DOMINIC CHARLES FRANCIS VALLELY
Director 2012-09-01 2016-06-30
MARIE PATRICIA BARNFIELD
Company Secretary 1996-11-13 2007-08-06
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-11-13 1996-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL HOBAN CAPRICA HOLDINGS LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-24CESSATION OF ADRIAN HAY AS A PERSON OF SIGNIFICANT CONTROL
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032778170009
2023-07-24Change of details for Tenos Trustees Limited as a person with significant control on 2023-07-18
2023-06-30REGISTRATION OF A CHARGE / CHARGE CODE 032778170010
2023-06-19Change of details for Tenos Trustees Limited as a person with significant control on 2022-08-15
2023-05-26CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 032778170009
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032778170009
2022-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM 4th Floor Maclaren House Lancastrian Office Centre Talbot Road Trafford Manchester M32 0FP
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2021-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-28SH02Statement of capital on 2021-07-14 GBP25,091
2021-07-20AP01DIRECTOR APPOINTED MR STUART ASTIN KERR
2021-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032778170007
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-01-03AP01DIRECTOR APPOINTED MR PETER IAN CAMP
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW COOPER
2019-09-19AP01DIRECTOR APPOINTED MR SAMUEL GREENWOOD
2019-06-12RES01ADOPT ARTICLES 12/06/19
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD BARNFIELD
2019-05-30SH0123/05/19 STATEMENT OF CAPITAL GBP 25092
2019-05-30PSC02Notification of Tenos Trustees Limited as a person with significant control on 2019-05-23
2019-05-30PSC07CESSATION OF JOHN RICHARD BARNFIELD AS A PERSON OF SIGNIFICANT CONTROL
2019-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 032778170005
2019-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 032778170004
2019-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-09SH0103/10/18 STATEMENT OF CAPITAL GBP 25090
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 24830
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-11-22SH0131/10/17 STATEMENT OF CAPITAL GBP 16959.48826
2017-11-22TM02Termination of appointment of Adrian Hay on 2017-11-21
2017-11-22AP03Appointment of Mr Paul Michael Hoban as company secretary on 2017-11-21
2017-11-22AP01DIRECTOR APPOINTED MR PAUL MICHAEL HOBAN
2017-11-22AP01DIRECTOR APPOINTED MR STEVEN ANDREW COOPER
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC CHARLES FRANCIS VALLELY
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL FRANCIS CLINTON / 17/11/2015
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BARNFIELD / 17/11/2015
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HAY / 17/11/2015
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 30903.6
2015-11-18AR0110/11/15 ANNUAL RETURN FULL LIST
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HAY / 17/11/2015
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL FRANCIS CLINTON / 17/11/2015
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BARNFIELD / 17/11/2015
2015-11-16CH03SECRETARY'S DETAILS CHNAGED FOR ADRIAN HAY on 2015-11-16
2015-08-26AUDAUDITOR'S RESIGNATION
2015-08-21AUDAUDITOR'S RESIGNATION
2015-07-20RES13SHARE OPTION AGREEMENT 08/06/2015
2015-07-20RES01ADOPT ARTICLES 08/06/2015
2015-06-15RES13COMPANY BUSINESS 14/09/2011
2015-06-15RES01ADOPT ARTICLES 14/09/2011
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 29060.2
2015-05-28SH0121/05/15 STATEMENT OF CAPITAL GBP 29060.2
2015-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 29060.2
2014-11-13AR0110/11/14 FULL LIST
2014-11-13SH0130/04/14 STATEMENT OF CAPITAL GBP 29060.2
2014-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-24SH0114/02/14 STATEMENT OF CAPITAL GBP 25373.4
2013-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-11-18AR0110/11/13 FULL LIST
2013-10-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-05-17AUDAUDITOR'S RESIGNATION
2013-05-07AUDAUDITOR'S RESIGNATION
2013-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-01-02AR0110/11/12 FULL LIST
2012-11-06SH0101/07/12 STATEMENT OF CAPITAL GBP 24451.7
2012-10-29SH0129/10/12 STATEMENT OF CAPITAL GBP 24451.7
2012-09-04AP01DIRECTOR APPOINTED MR MOSTYN JAMES BULLOCK
2012-09-04AP01DIRECTOR APPOINTED MR DOMINIC CHARLES FRANCIS VALLELY
2012-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-11-10AR0110/11/11 FULL LIST
2011-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-13AR0113/11/10 FULL LIST
2010-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-11-24AR0113/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HAY / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL FRANCIS CLINTON / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BARNFIELD / 24/11/2009
2009-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-24363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-06-20391NOTICE OF RES REMOVING AUDITOR
2008-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-08363sRETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 4TH FLOOR MACLAREN HOUSE LANCASTRIAN OFFICE CENTRE TALBOT ROAD STRETFORD MANCHESTER LANCASHIRE M32 0FP
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: TRAFFORD HOUSE CHESTER ROAD MANCHESTER M32 0RS
2007-08-13288bSECRETARY RESIGNED
2007-08-13288aNEW SECRETARY APPOINTED
2007-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-07363sRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-12-09363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-01-20225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04
2004-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-09363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-24395PARTICULARS OF MORTGAGE/CHARGE
2003-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-02288aNEW DIRECTOR APPOINTED
2003-02-01395PARTICULARS OF MORTGAGE/CHARGE
2002-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-26363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-17363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-24287REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 35/37 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG
2000-11-27363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-08363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-22363sRETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS
1998-10-27395PARTICULARS OF MORTGAGE/CHARGE
1998-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-15363sRETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS
1997-04-24225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97
1997-04-02123£ NC 10000/100000 20/01/97
1997-04-02ORES04NC INC ALREADY ADJUSTED 20/01/97
1996-11-15288bSECRETARY RESIGNED
1996-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to TENOS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TENOS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-06-24 Outstanding AGOP TANIELIAN
DEBENTURE 2003-02-01 Outstanding YORKSHIRE BANK PLC
DEBENTURE 1998-10-27 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TENOS LTD.

Intangible Assets
Patents
We have not found any records of TENOS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for TENOS LTD.
Trademarks
We have not found any records of TENOS LTD. registering or being granted any trademarks
Income
Government Income

Government spend with TENOS LTD.

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-06-27 GBP £1,121
Manchester City Council 2014-04-25 GBP £2,183
Allerdale Borough Council 2014-03-26 GBP £825 Consultants Fees
Manchester City Council 2014-03-21 GBP £1,711
Manchester City Council 2014-02-20 GBP £1,121
Manchester City Council 2014-01-20 GBP £2,537
Manchester City Council 2013-11-08 GBP £2,242
Manchester City Council 2013-11-07 GBP £2,242
Manchester City Council 2013-11-07 GBP £2,242
Manchester City Council 2013-10-09 GBP £3,649
Manchester City Council 2013-06-25 GBP £2,896
Manchester City Council 2013-04-12 GBP £1,534
Manchester City Council 2013-04-12 GBP £1,534 Works and associated costs for Land and Buildings
Manchester City Council 2013-02-28 GBP £1,770
Manchester City Council 2013-02-28 GBP £1,770 Works and associated costs for Land and Buildings
Suffolk County Council 2012-02-20 GBP £1,020 Stowmarket Xchange Project
Salford City Council 2011-10-03 GBP £715 Pmnt to Ctrs-Improv
Salford City Council 2010-12-20 GBP £3,500
Salford City Council 2010-12-20 GBP £3,500 Pmnt to Ctrs-Improv

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TENOS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TENOS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TENOS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.