Tenos Ltd. MANCHESTER


Tenos started in year 1996 as Private Limited Company with registration number 03277817. The Tenos company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Manchester at 1 St. Peters Square. Postal code: M2 3DE.

Currently there are 8 directors in the the company, namely Andrew F., Stuart K. and Peter C. and others. In addition one secretary - Paul H. - is with the firm. 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.

Tenos Ltd. Address / Contact

Office Address 1 St. Peters Square
Town Manchester
Post code M2 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03277817
Date of Incorporation Wed, 13th Nov 1996
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Andrew F.

Position: Director

Appointed: 01 November 2023

Stuart K.

Position: Director

Appointed: 19 July 2021

Peter C.

Position: Director

Appointed: 18 December 2019

Samuel G.

Position: Director

Appointed: 19 September 2019

Paul H.

Position: Director

Appointed: 21 November 2017

Paul H.

Position: Secretary

Appointed: 21 November 2017

Mostyn B.

Position: Director

Appointed: 01 September 2012

Russell C.

Position: Director

Appointed: 14 March 2003

Adrian H.

Position: Director

Appointed: 13 November 1996

Steven C.

Position: Director

Appointed: 21 November 2017

Resigned: 23 August 2019

Dominic V.

Position: Director

Appointed: 01 September 2012

Resigned: 30 June 2016

Adrian H.

Position: Secretary

Appointed: 06 August 2007

Resigned: 21 November 2017

Marie B.

Position: Secretary

Appointed: 13 November 1996

Resigned: 06 August 2007

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 1996

Resigned: 13 November 1996

John B.

Position: Director

Appointed: 13 November 1996

Resigned: 28 May 2019

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Tenos Trustees Limited from Manchester, England. The abovementioned PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Adrian H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Tenos Trustees Limited

One St. Peters Square, Lancastrian Office Centre, Manchester, M2 3DE, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Registrar Of Companies
Registration number 11926683
Notified on 23 May 2019
Nature of control: 75,01-100% shares

Adrian H.

Notified on 6 April 2016
Ceased on 18 July 2023
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 6 April 2016
Ceased on 23 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand128 551 306 787300 803780 457680 0061 266 3001 585 747
Current Assets914 090944 3541 147 6421 211 1771 987 7172 321 9313 201 6263 875 631
Debtors785 539944 354840 855910 3741 207 2601 641 9251 935 3262 289 884
Net Assets Liabilities289 286358 425650 907749 1021 032 3151 348 8662 110 9312 812 007
Other Debtors8 42526 49543 00247 59347 41566 72562 080188 103
Property Plant Equipment38 73433 91150 931116 43086 09673 23959 63349 327
Other
Accumulated Amortisation Impairment Intangible Assets 3 0228 20222 78839 23255 25169 11373 568
Accumulated Depreciation Impairment Property Plant Equipment219 357239 672255 729141 270184 273228 359270 452303 048
Additions Other Than Through Business Combinations Property Plant Equipment       22 290
Amounts Recoverable On Contracts371 618262 755371 486401 036451 602565 291843 407698 719
Average Number Employees During Period1720222732354144
Creditors657 753629 260574 687590 9151 058 1441 050 7531 144 8971 103 134
Dividends Paid      7 79018 616
Fixed Assets38 73451 60993 885151 989123 03194 15566 68751 926
Future Minimum Lease Payments Under Non-cancellable Operating Leases56 36434 734    250 41744 231
Increase From Amortisation Charge For Year Intangible Assets 3 0225 18014 58616 44416 01913 8624 455
Increase From Depreciation Charge For Year Property Plant Equipment 20 31516 05731 23543 42244 08642 09332 596
Intangible Assets 17 69842 95435 55936 93520 9167 0542 599
Intangible Assets Gross Cost 20 72051 15658 34776 16776 16776 167 
Net Current Assets Liabilities256 337315 094572 955620 262929 5731 271 1782 056 7292 772 497
Other Creditors341 067243 013251 358191 315312 100335 079416 591421 534
Other Distributions To Owners Decrease Increase In Equity      523 189719 809
Other Taxation Social Security Payable286 911254 541288 203366 927738 792682 077708 477652 442
Profit Loss      1 203 5771 402 169
Property Plant Equipment Gross Cost258 091273 583306 660257 700270 369301 598330 085352 375
Provisions For Liabilities Balance Sheet Subtotal5 7858 27815 93323 14920 28916 46712 48512 416
Total Assets Less Current Liabilities295 071366 703666 840772 2511 052 6041 365 3332 123 4162 824 423
Trade Creditors Trade Payables29 77590 34135 12632 6737 25233 59719 82929 158
Trade Debtors Trade Receivables405 496655 104426 367461 745708 2431 009 9091 029 8391 403 062
Bank Borrowings Overdrafts 41 365      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   145 694419   
Disposals Property Plant Equipment   146 2221 435   
Total Additions Including From Business Combinations Intangible Assets 20 72030 4367 19117 820   
Total Additions Including From Business Combinations Property Plant Equipment 15 49233 07797 26214 10431 22928 487 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 30th June 2023
filed on: 2nd, January 2024
Free Download (13 pages)

Company search