Tenmat Limited MANCHESTER


Tenmat started in year 1997 as Private Limited Company with registration number 03342498. The Tenmat company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Manchester at Tenmat Limited Frank Perkins Way. Postal code: M44 5EW. Since 6th August 1997 Tenmat Limited is no longer carrying the name True Fortune.

The firm has 4 directors, namely Shalet G., Caroline J. and Kapil C. and others. Of them, Gordon M. has been with the company the longest, being appointed on 26 January 2015 and Shalet G. has been with the company for the least time - from 3 February 2020. At the moment 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.

This company operates within the M17 1TD postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1021414 . It is located at Ashburton Road West, Trafford Park, Manchester with a total of 2 cars.

Tenmat Limited Address / Contact

Office Address Tenmat Limited Frank Perkins Way
Office Address2 Irlam
Town Manchester
Post code M44 5EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03342498
Date of Incorporation Tue, 1st Apr 1997
Industry Other manufacturing n.e.c.
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Shalet G.

Position: Director

Appointed: 03 February 2020

Caroline J.

Position: Director

Appointed: 26 April 2019

Kapil C.

Position: Director

Appointed: 25 February 2015

Gordon M.

Position: Director

Appointed: 26 January 2015

Mark H.

Position: Director

Appointed: 26 January 2015

Resigned: 12 November 2019

Christopher L.

Position: Director

Appointed: 26 November 2014

Resigned: 25 February 2015

Fredrik S.

Position: Director

Appointed: 27 July 2012

Resigned: 20 October 2015

John K.

Position: Director

Appointed: 17 April 2000

Resigned: 13 June 2003

John P.

Position: Director

Appointed: 17 April 2000

Resigned: 10 November 2014

Frank H.

Position: Secretary

Appointed: 22 July 1997

Resigned: 01 June 2015

Frank H.

Position: Director

Appointed: 16 May 1997

Resigned: 01 June 2015

Anthony M.

Position: Secretary

Appointed: 16 May 1997

Resigned: 22 July 1997

Anthony M.

Position: Director

Appointed: 16 May 1997

Resigned: 01 June 2015

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 1997

Resigned: 16 May 1997

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 April 1997

Resigned: 16 May 1997

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Modular Stock Limited from Manchester, United Kingdom. This PSC is categorised as "a limited liability 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.

Modular Stock Limited

Tenmat Limited Frank Perkins Way, Irlam, Manchester, M44 5EW, United Kingdom

Legal authority Companies Acts
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 03342312
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

True Fortune August 6, 1997

Transport Operator Data

Ashburton Road West
Address Trafford Park
City Manchester
Post code M17 1RW
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 5th, October 2023
Free Download (33 pages)

Company search