Ten Operations, Services And Holdings Limited STOCKPORT


Ten Operations, Services And Holdings started in year 2013 as Private Limited Company with registration number 08823331. The Ten Operations, Services And Holdings company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Stockport at Lancashire Gate. Postal code: SK1 1TD.

The firm has 6 directors, namely David B., Simon C. and Andrew F. and others. Of them, Dawn B. has been with the company the longest, being appointed on 24 February 2015 and David B. and Simon C. and Andrew F. and Mark M. have been with the company for the least time - from 2 October 2023. As of 23 May 2024, there were 9 ex directors - Robert W., Barbara B. and others listed below. There were no ex secretaries.

Ten Operations, Services And Holdings Limited Address / Contact

Office Address Lancashire Gate
Office Address2 21 Tiviot Dale
Town Stockport
Post code SK1 1TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08823331
Date of Incorporation Fri, 20th Dec 2013
Industry Non-life insurance
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

David B.

Position: Director

Appointed: 02 October 2023

Simon C.

Position: Director

Appointed: 02 October 2023

Andrew F.

Position: Director

Appointed: 02 October 2023

Mark M.

Position: Director

Appointed: 02 October 2023

Paul S.

Position: Director

Appointed: 18 May 2018

Dawn B.

Position: Director

Appointed: 24 February 2015

Robert W.

Position: Director

Appointed: 31 May 2017

Resigned: 25 February 2020

Barbara B.

Position: Director

Appointed: 23 March 2016

Resigned: 31 October 2019

Alistair B.

Position: Director

Appointed: 24 February 2015

Resigned: 25 August 2016

Robert B.

Position: Director

Appointed: 16 December 2014

Resigned: 18 August 2016

Neil W.

Position: Director

Appointed: 16 December 2014

Resigned: 25 August 2016

Gordon C.

Position: Director

Appointed: 16 December 2014

Resigned: 02 October 2023

John R.

Position: Director

Appointed: 16 December 2014

Resigned: 31 October 2019

James S.

Position: Director

Appointed: 20 December 2013

Resigned: 30 September 2019

Malcolm L.

Position: Director

Appointed: 20 December 2013

Resigned: 07 February 2018

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Acrisure Uk Broking Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is The Enterprise Network Trustee Ltd that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Acrisure Uk Broking Limited

Walsingham House 35 Seething Lane, London, EC3N 4AH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14128698
Notified on 2 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Enterprise Network Trustee Ltd

Bridge House Borough High Street, London, SE1 9QR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08818520
Notified on 6 April 2016
Ceased on 2 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand210 740183 234
Other
Amounts Owed To Group Undertakings555 156551 750
Average Number Employees During Period4646
Comprehensive Income Expense-197 421-24 100
Creditors556 474553 068
Fixed Assets2 163 5132 163 513
Investments Fixed Assets2 163 5132 163 513
Investments In Group Undertakings2 163 5132 163 513
Net Assets Liabilities Subsidiaries-821 345-1 181 829
Net Current Assets Liabilities-345 734-369 834
Number Shares Issued Fully Paid 93 500
Other Creditors1 3181 318
Percentage Class Share Held In Subsidiary 100
Profit Loss-277 947-100
Profit Loss Subsidiaries-110 6074 995
Total Assets Less Current Liabilities1 817 7791 793 679

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
93501.02 GBP is the capital in company's statement on 2024/01/10
filed on: 8th, March 2024
Free Download (4 pages)

Company search