Limited Hazelbottom Road
Cheetham
Manchester
M8 0GR
Director Name | Mr Timothy Griffiths |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tennants Distribution Limited Hazelbottom Road Cheetham Manchester M8 0GR |
Director Name | Mr Andrew Fraser John Mitchell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Felons Oak 12 Redacre Poynton Stockport Cheshire SK12 1DB |
Secretary Name | William Arnold Royston Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | 23 Amberleigh Close Appleton Warrington WA4 4TD |
Secretary Name | Sean William Sloan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(2 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 11 January 2013) |
Role | Company Director |
Correspondence Address | C/O Tennants Distribution Limited Hazelbottom Road Cheetham Manchester M8 0GR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | tennantsdistribution.com |
---|---|
Telephone | 0161 2054454 |
Telephone region | Manchester |
Registered Address | C/O Tennants Distribution Limited Hazelbottom Road Cheetham Manchester M8 0GR |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Tennants Distribution LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
28 March 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
2 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
21 April 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
2 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
28 January 2021 | Termination of appointment of Andrew Fraser John Mitchell as a director on 30 November 2020 (1 page) |
28 January 2021 | Appointment of Mr Timothy Griffiths as a director on 1 December 2020 (2 pages) |
17 April 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
7 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
12 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
13 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
12 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
17 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
23 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 March 2014 | Termination of appointment of Sean Sloan as a secretary (1 page) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Termination of appointment of Sean Sloan as a secretary (1 page) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 March 2013 | Appointment of Mr Barry David Price as a secretary (1 page) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Appointment of Mr Barry David Price as a secretary (1 page) |
14 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Sean William Sloan on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Sean William Sloan on 1 March 2010 (1 page) |
1 March 2010 | Secretary's details changed for Sean William Sloan on 1 March 2010 (1 page) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
24 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
3 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
8 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
30 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
30 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
16 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
16 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
10 March 2004 | Return made up to 01/03/04; full list of members
|
10 March 2004 | Return made up to 01/03/04; full list of members
|
6 March 2004 | Registered office changed on 06/03/04 from: hazelbottom road cheetham manchester M8 0GR (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: hazelbottom road cheetham manchester M8 0GR (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
1 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
1 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
7 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
7 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
9 May 2002 | Return made up to 12/03/02; full list of members (6 pages) |
9 May 2002 | Return made up to 12/03/02; full list of members (6 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
2 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
2 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
18 May 2001 | Company name changed logpath LIMITED\certificate issued on 18/05/01 (2 pages) |
18 May 2001 | Company name changed logpath LIMITED\certificate issued on 18/05/01 (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 May 2001 | Director resigned (1 page) |
12 March 2001 | Incorporation (33 pages) |
12 March 2001 | Incorporation (33 pages) |