Alvanley
Frodsham
Cheshire
WA6 9HA
Director Name | Mr Nicholas James Bent |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | Mr Michael Green |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Group Chief Executive Officer |
Country of Residence | Wales |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Secretary Name | Stephen Gregory Mort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Marland Tops 22 Marland Old Road Rochdale Lancashire OL11 4QY |
Secretary Name | Mr Stephen Brennan |
---|---|
Status | Resigned |
Appointed | 01 June 2011(4 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | 19 Bankfold Barrowford Nelson Lancashire BB9 6JW |
Director Name | Mr David James Rogers |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | Mr Stephen Brennan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bevis Green Works, Walmersley Bury Lancashire BL9 6RE |
Website | tetrosyl.com |
---|---|
Telephone | 0161 7645981 |
Telephone region | Manchester |
Registered Address | Newgate House Newgate Rochdale OL16 1XB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Tetrosyl LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
---|---|
20 October 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
25 January 2022 | Appointment of Mr Michael Green as a director on 25 January 2022 (2 pages) |
25 January 2022 | Termination of appointment of David James Rogers as a director on 25 January 2022 (1 page) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
5 August 2021 | Appointment of Mr Nicholas James Bent as a director on 4 August 2021 (2 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
1 May 2020 | Registered office address changed from Bevis Green Works, Walmersley Bury Lancashire BL9 6RE to Newgate House Newgate Rochdale OL16 1XB on 1 May 2020 (1 page) |
17 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
10 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (3 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
22 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
12 July 2018 | Termination of appointment of Stephen Brennan as a director on 31 May 2018 (1 page) |
12 July 2018 | Termination of appointment of Stephen Brennan as a secretary on 31 May 2018 (1 page) |
19 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 July 2016 | Appointment of Mr Stephen Brennan as a director on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Stephen Brennan as a director on 28 July 2016 (2 pages) |
21 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 September 2015 | Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages) |
7 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
5 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 July 2011 | Termination of appointment of Stephen Mort as a secretary (1 page) |
15 July 2011 | Termination of appointment of Stephen Mort as a secretary (1 page) |
15 July 2011 | Appointment of Mr Stephen Brennan as a secretary (2 pages) |
15 July 2011 | Appointment of Mr Stephen Brennan as a secretary (2 pages) |
21 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
23 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
16 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
16 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
13 March 2007 | Incorporation (23 pages) |
13 March 2007 | Incorporation (23 pages) |