Tentamus Pharma (UK) Limited DERBY


Tentamus Pharma (UK) started in year 2004 as Private Limited Company with registration number 05034039. The Tentamus Pharma (UK) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Derby at Orbis 3 Riverside Road. Postal code: DE24 8HY. Since Monday 29th March 2021 Tentamus Pharma (UK) Limited is no longer carrying the name Food And Drug Analytical Services.

The company has one director. Frederick S., appointed on 26 July 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tentamus Pharma (UK) Limited Address / Contact

Office Address Orbis 3 Riverside Road
Office Address2 Pride Park
Town Derby
Post code DE24 8HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05034039
Date of Incorporation Wed, 4th Feb 2004
Industry Technical testing and analysis
End of financial Year 30th December
Company age 20 years old
Account next due date Tue, 26th Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Frederick S.

Position: Director

Appointed: 26 July 2022

Abgar B.

Position: Director

Appointed: 04 April 2016

Resigned: 20 January 2023

Gordon H.

Position: Director

Appointed: 27 April 2015

Resigned: 04 April 2016

Ian B.

Position: Director

Appointed: 23 August 2011

Resigned: 04 April 2016

Stephen J.

Position: Secretary

Appointed: 10 November 2004

Resigned: 30 April 2015

Paul H.

Position: Director

Appointed: 10 November 2004

Resigned: 18 August 2011

Trevor R.

Position: Director

Appointed: 01 November 2004

Resigned: 31 May 2008

Stephen J.

Position: Director

Appointed: 23 August 2004

Resigned: 30 April 2015

Trevor R.

Position: Secretary

Appointed: 26 July 2004

Resigned: 10 November 2004

Larissa T.

Position: Director

Appointed: 17 February 2004

Resigned: 06 May 2022

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 04 February 2004

Resigned: 26 July 2004

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 04 February 2004

Resigned: 17 February 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Tentamus Uk Limited from Sittingbourne, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tentamus Uk Limited

Building 170 Abbott Drive, Kent Science Park, Sittingbourne, ME9 8AZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House England And Wales
Registration number 09357227
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Food And Drug Analytical Services March 29, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand218 241303 649364 719252 603158 77168 94532 011161 086
Current Assets608 021732 000763 853672 976517 144580 810825 9871 368 185
Debtors389 780428 351395 284416 523298 748450 615659 0251 053 951
Net Assets Liabilities-177 569-145 25968 445-41 838156 138-195 9331 353 5141 743 536
Other Debtors     162 724161 734154 763
Property Plant Equipment51 56423 48717 83714 79468 017250 1541 350 4371 692 510
Total Inventories  3 8503 85059 62561 250134 951 
Other
Accrued Liabilities Deferred Income28 78359 91359 25085 60095 05889 334141 169140 611
Accumulated Depreciation Impairment Property Plant Equipment296 515327 071343 336357 938372 269412 024473 2851 094 918
Additions Other Than Through Business Combinations Property Plant Equipment   11 55967 554221 8921 167 641167 269
Amounts Owed By Group Undertakings   2 3122 08122 650143 22825 920
Amounts Owed To Group Undertakings 647 950489 047494 581218 089658 617299 796274 063
Average Number Employees During Period 1920 18222150
Bank Borrowings Overdrafts     50 00035 00025 000
Corporation Tax Recoverable   17 139    
Creditors492 195647 950489 047494 581218 089708 61735 00025 000
Deferred Income    21 729   
Finance Lease Liabilities Present Value Total    20 942   
Fixed Assets     250 1541 360 4881 702 561
Future Minimum Lease Payments Under Non-cancellable Operating Leases   467 399341 1792 489 6602 182 7142 168 902
Increase From Depreciation Charge For Year Property Plant Equipment 30 55616 26514 60214 33139 75567 358254 338
Intangible Assets      10 05110 051
Intangible Assets Gross Cost      10 051 
Net Current Assets Liabilities263 062479 204539 655437 949306 210262 53028 02665 975
Number Shares Issued Fully Paid 2 482 0402 482 0402 482 040    
Other Creditors47 0282 2712 3422 7944452 810922 490
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 097 
Other Disposals Property Plant Equipment      6 097 
Other Taxation Social Security Payable15 51911 26611 03138 24626 97210 14613 97181 089
Par Value Share 101010    
Payments Received On Account 19 59046 480     
Prepayments Accrued Income32 18026 30531 98932 99914 90350 79182 925203 878
Profit Loss  213 704-110 283197 976-352 0711 549 447390 022
Property Plant Equipment Gross Cost348 079350 558361 173372 732440 286662 1781 823 7222 787 428
Total Assets Less Current Liabilities314 626502 691557 492452 743374 227512 6841 388 5141 768 536
Trade Creditors Trade Payables203 516107 45468 67298 18241 666133 055332 933793 957
Trade Debtors Trade Receivables357 600402 046363 295364 073281 764214 450271 138669 390
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment      -103 997-796 437
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment       -367 295
Total Additions Including From Business Combinations Property Plant Equipment 2 47910 615     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 22nd, December 2023
Free Download (13 pages)

Company search