Tensor Time And Energy LLP ST. NEOTS


Founded in 2011, Tensor Time And Energy LLP, classified under reg no. OC364239 is an active company. Currently registered at Hail Weston House Kimbolton Road PE19 5JY, St. Neots the company has been in the business for thirteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

As of 3 May 2024, our data shows no information about any ex officers on these positions.

Tensor Time And Energy LLP Address / Contact

Office Address Hail Weston House Kimbolton Road
Office Address2 Hail Weston
Town St. Neots
Post code PE19 5JY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC364239
Date of Incorporation Tue, 3rd May 2011
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (242 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Stuart S.

Position: LLP Member

Appointed: 04 February 2016

Brian B.

Position: LLP Member

Appointed: 04 February 2016

Tensor Systems Ltd

Position: Corporate LLP Member

Appointed: 04 February 2016

Robert C.

Position: LLP Member

Appointed: 04 February 2016

Keith P.

Position: LLP Member

Appointed: 01 September 2015

Tensor Plc

Position: Corporate LLP Designated Member

Appointed: 01 June 2011

Ashley S.

Position: LLP Designated Member

Appointed: 03 May 2011

Nigel S.

Position: LLP Designated Member

Appointed: 03 May 2011

Gary L.

Position: LLP Member

Appointed: 29 July 2021

Resigned: 11 February 2022

Sonam A.

Position: LLP Member

Appointed: 10 June 2021

Resigned: 28 January 2022

Yan C.

Position: LLP Member

Appointed: 04 February 2016

Resigned: 25 August 2017

Peter W.

Position: LLP Member

Appointed: 01 September 2012

Resigned: 31 March 2014

Fabien D.

Position: LLP Member

Appointed: 01 August 2012

Resigned: 31 March 2014

Peter B.

Position: LLP Member

Appointed: 01 July 2012

Resigned: 31 March 2014

Daniel H.

Position: LLP Member

Appointed: 01 July 2012

Resigned: 31 March 2014

William I.

Position: LLP Member

Appointed: 01 July 2012

Resigned: 28 June 2013

Matthew E.

Position: LLP Member

Appointed: 01 July 2012

Resigned: 31 March 2014

Keith W.

Position: LLP Member

Appointed: 01 July 2012

Resigned: 28 February 2014

Mathew H.

Position: LLP Member

Appointed: 31 March 2012

Resigned: 31 March 2014

Ricky J.

Position: LLP Member

Appointed: 31 March 2012

Resigned: 31 March 2014

Steven J.

Position: LLP Member

Appointed: 31 March 2012

Resigned: 31 March 2014

Craig S.

Position: LLP Member

Appointed: 31 March 2012

Resigned: 31 March 2014

Sharon W.

Position: LLP Member

Appointed: 31 March 2012

Resigned: 31 March 2014

Melanie B.

Position: LLP Member

Appointed: 31 March 2012

Resigned: 31 March 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Nigel S. The abovementioned PSC. The second entity in the PSC register is Ashley S. This PSC .

Nigel S.

Notified on 6 April 2016
Nature of control: right to appoint and remove members

Ashley S.

Notified on 6 April 2016
Nature of control: right to appoint and remove members

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-03-31
Balance Sheet
Cash Bank On Hand426 865623 967545 610477 305
Current Assets2 407 7813 094 9103 352 4453 059 666
Debtors1 281 2711 710 4251 838 5261 625 877
Other Debtors265 331257 762440 669443 833
Property Plant Equipment148 063143 094272 875238 733
Total Inventories699 645760 518968 309956 484
Other
Accrued Liabilities Deferred Income38 9234 0004 0005 840
Accumulated Depreciation Impairment Property Plant Equipment164 215184 141216 552257 305
Average Number Employees During Period4466
Bank Borrowings 50 000  
Bank Borrowings Overdrafts 10 484  
Creditors2 411 31650 0003 456 0863 134 865
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 4927 1945 731
Disposals Property Plant Equipment 6 10011 7307 100
Increase From Depreciation Charge For Year Property Plant Equipment 24 41839 60546 484
Merchandise694 645755 518963 309951 484
Net Current Assets Liabilities-3 53588 193-103 641-75 199
Other Creditors2 147 1872 777 4443 324 0022 995 449
Prepayments Accrued Income39 78570 18474 87584 136
Property Plant Equipment Gross Cost312 278327 235489 427496 038
Recoverable Value-added Tax  71 822 
Total Additions Including From Business Combinations Property Plant Equipment 21 057173 92213 711
Total Assets Less Current Liabilities144 528231 287169 234 
Trade Creditors Trade Payables110 577105 767128 084105 274
Trade Debtors Trade Receivables976 1551 382 4791 251 1601 097 908
Work In Progress5 0005 0005 0005 000

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Small-sized company accounts made up to 2023/03/31
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements