Tenfold (swindon) Ltd. SWINDON


Founded in 1997, Tenfold (swindon), classified under reg no. 03372432 is an active company. Currently registered at 46 Hesketh Crescent SN3 1RZ, Swindon the company has been in the business for 27 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

There is a single director in the firm at the moment - Michael R., appointed on 26 May 1997. In addition, a secretary was appointed - Claire R., appointed on 28 February 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tenfold (swindon) Ltd. Address / Contact

Office Address 46 Hesketh Crescent
Office Address2 Old Town
Town Swindon
Post code SN3 1RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03372432
Date of Incorporation Fri, 16th May 1997
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Claire R.

Position: Secretary

Appointed: 28 February 2016

Michael R.

Position: Director

Appointed: 26 May 1997

Claire R.

Position: Director

Appointed: 01 July 2005

Resigned: 31 December 2015

Michael R.

Position: Secretary

Appointed: 19 May 2003

Resigned: 28 February 2016

Claire R.

Position: Director

Appointed: 16 July 2001

Resigned: 30 September 2002

Claire R.

Position: Secretary

Appointed: 16 July 2001

Resigned: 19 May 2003

Ian P.

Position: Secretary

Appointed: 24 January 2000

Resigned: 16 July 2001

Royston R.

Position: Director

Appointed: 26 May 1997

Resigned: 29 October 2004

Gilbert R.

Position: Director

Appointed: 26 May 1997

Resigned: 09 December 1998

Claire R.

Position: Secretary

Appointed: 21 May 1997

Resigned: 21 January 2000

Claire R.

Position: Director

Appointed: 21 May 1997

Resigned: 21 January 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1997

Resigned: 16 May 1997

Pauline C.

Position: Secretary

Appointed: 16 May 1997

Resigned: 21 May 1997

Ian P.

Position: Director

Appointed: 16 May 1997

Resigned: 31 December 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Michael R. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Claire R. This PSC owns 25-50% shares.

Michael R.

Notified on 30 April 2017
Nature of control: 50,01-75% shares

Claire R.

Notified on 30 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets44 53245 12029 41926 65319 25055 97875 11856 069
Net Assets Liabilities 32 22717 18511 7908 73927 09337 87031 786
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 8 2288 1288 2288 066895895965
Average Number Employees During Period   22233
Creditors46 66735 64318 03513 59720 04327 99036 35323 318
Fixed Assets7 71722 75113 9296 962    
Net Current Assets Liabilities-2 1359 47711 38413 05616 80727 98838 76532 751
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    17 600   
Total Assets Less Current Liabilities5 58232 22825 31320 01816 80727 98838 76532 751

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/09/30
filed on: 26th, February 2024
Free Download (2 pages)

Company search

Advertisements