Tenofthose Limited NEWRY


Founded in 2007, Tenofthose, classified under reg no. NI066167 is an active company. Currently registered at Company Registration Agent BT34 1DJ, Newry the company has been in the business for 17 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 5 directors, namely Rory B., Emma T. and John R. and others. Of them, Jonathan C. has been with the company the longest, being appointed on 4 September 2007 and Rory B. has been with the company for the least time - from 30 November 2021. At present 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.

Tenofthose Limited Address / Contact

Office Address Company Registration Agent
Office Address2 6b Upper Water Street
Town Newry
Post code BT34 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI066167
Date of Incorporation Tue, 4th Sep 2007
Industry Retail sale via mail order houses or via Internet
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 17 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 Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Rory B.

Position: Director

Appointed: 30 November 2021

Emma T.

Position: Director

Appointed: 10 September 2020

John R.

Position: Director

Appointed: 01 May 2019

Roger C.

Position: Director

Appointed: 23 February 2009

Jonathan C.

Position: Director

Appointed: 04 September 2007

Michael M.

Position: Director

Appointed: 10 September 2020

Resigned: 31 October 2021

Clare H.

Position: Director

Appointed: 04 July 2017

Resigned: 07 April 2020

Versant Associates Llp

Position: Corporate Secretary

Appointed: 26 January 2015

Resigned: 26 January 2015

Richard B.

Position: Director

Appointed: 09 October 2014

Resigned: 07 April 2020

Helen S.

Position: Director

Appointed: 17 December 2010

Resigned: 05 September 2016

Burton Sweet Secretarial Ltd

Position: Corporate Secretary

Appointed: 17 August 2010

Resigned: 26 January 2015

Nicholas B.

Position: Director

Appointed: 30 July 2010

Resigned: 30 April 2019

Roger C.

Position: Secretary

Appointed: 23 February 2009

Resigned: 17 August 2010

Clair G.

Position: Director

Appointed: 10 March 2008

Resigned: 12 November 2009

David M.

Position: Director

Appointed: 04 September 2007

Resigned: 11 March 2008

Gary R.

Position: Secretary

Appointed: 04 September 2007

Resigned: 14 April 2008

Roger C.

Position: Director

Appointed: 04 September 2007

Resigned: 11 March 2008

Gary R.

Position: Director

Appointed: 04 September 2007

Resigned: 14 April 2008

Dorothy K.

Position: Secretary

Appointed: 04 September 2007

Resigned: 04 September 2007

William H.

Position: Director

Appointed: 04 September 2007

Resigned: 25 April 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Jonathan C. This PSC has 75,01-100% voting rights.

Jonathan C.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand86 576626 424245 926245 301
Current Assets696 3631 243 4011 072 2911 064 739
Debtors311 758321 463538 599436 653
Net Assets Liabilities603 809664 8481 274 8241 445 675
Other Debtors23 61531 62917 86244 544
Property Plant Equipment390 864345 720912 180951 794
Total Inventories298 029295 514287 766382 785
Other
Accumulated Depreciation Impairment Property Plant Equipment174 212207 023102 11087 455
Additions Other Than Through Business Combinations Property Plant Equipment 1 5525 77046 455
Amounts Owed By Group Undertakings Participating Interests45 873206 653420 967320 183
Average Number Employees During Period29272631
Bank Borrowings Overdrafts18 30018 30083 332 
Corporation Tax Payable14 14128 01823 67035 277
Creditors440 743691 961762 390699 080
Depreciation Rate Used For Property Plant Equipment 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 0273 88520 665
Disposals Property Plant Equipment 13 8853 88521 496
Fixed Assets526 939481 7951 048 2551 087 869
Increase From Depreciation Charge For Year Property Plant Equipment 40 8383 9036 010
Investments136 075136 075136 075136 075
Investments Fixed Assets136 075136 075136 075136 075
Investments In Group Undertakings136 075136 075136 075136 075
Net Current Assets Liabilities255 620551 440309 901365 659
Other Creditors104 833285 284290 884294 301
Other Taxation Social Security Payable7 5062 7929 77912 046
Property Plant Equipment Gross Cost565 076552 7431 014 2901 039 249
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -104 931 
Taxation Including Deferred Taxation Balance Sheet Subtotal3 5771 143 7 853
Total Assets Less Current Liabilities782 5591 033 2351 358 1561 453 528
Total Increase Decrease From Revaluations Property Plant Equipment  459 662 
Trade Creditors Trade Payables295 963357 567438 057357 456
Trade Debtors Trade Receivables242 27083 18199 77071 926

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
On August 19, 2023 director's details were changed
filed on: 30th, January 2024
Free Download (2 pages)

Company search