Tensys Limited BATH


Founded in 1989, Tensys, classified under reg no. 02388882 is an active company. Currently registered at 122 Wells Road BA2 3AH, Bath the company has been in the business for 35 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Sean L., James M. and Adam B. and others. Of them, Peter L. has been with the company the longest, being appointed on 6 March 2003 and Sean L. and James M. have been with the company for the least time - from 31 August 2017. At present 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.

Tensys Limited Address / Contact

Office Address 122 Wells Road
Town Bath
Post code BA2 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02388882
Date of Incorporation Wed, 24th May 1989
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Sean L.

Position: Director

Appointed: 31 August 2017

James M.

Position: Director

Appointed: 31 August 2017

Adam B.

Position: Director

Appointed: 01 August 2013

Peter L.

Position: Director

Appointed: 06 March 2003

David W.

Position: Director

Resigned: 31 August 2017

Nicholas G.

Position: Director

Appointed: 01 January 2001

Resigned: 21 February 2020

Catherine W.

Position: Secretary

Appointed: 29 December 1994

Resigned: 31 August 2017

Michael B.

Position: Director

Appointed: 24 May 1991

Resigned: 29 December 1994

David W.

Position: Secretary

Appointed: 24 May 1991

Resigned: 29 December 1994

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is David W. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Catherine W. This PSC owns 25-50% shares.

David W.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 50,01-75% shares

Catherine W.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth108 29987 79045 085       
Balance Sheet
Cash Bank On Hand  165 549180 724194 187182 020154 039168 788144 002183 398
Current Assets253 597312 604337 453343 421309 324355 321370 493333 631377 153435 464
Debtors253 256263 329171 904162 697115 137173 301216 454164 843233 151252 066
Net Assets Liabilities  45 085190 0884 2952 804181 943158 545140 345133 681
Other Debtors  143 227136 656      
Property Plant Equipment  19 23921 08115 69014 2169 3345 7402 9763 064
Cash Bank In Hand34149 275165 549       
Tangible Fixed Assets8 29313 34719 239       
Reserves/Capital
Called Up Share Capital480480480       
Profit Loss Account Reserve107 81987 31044 605       
Shareholder Funds108 29987 79045 085       
Other
Accrued Liabilities Deferred Income  23 46020 756      
Accumulated Depreciation Impairment Property Plant Equipment  41 89347 90754 87362 48368 36971 96374 72776 661
Average Number Employees During Period  99101012101110
Creditors  308 234170 482318 023364 317196 39650 00037 50027 500
Dividend Income From Group Undertakings   200 000260 594 300 000   
Dividends Paid On Shares     11   
Fixed Assets8 57713 63119 52321 36515 97514 5019 6196 0253 2613 349
Future Minimum Lease Payments Under Non-cancellable Operating Leases  156 256133 19286 61249 30613 306200 639153 333126 000
Increase From Depreciation Charge For Year Property Plant Equipment   6 0146 9667 6105 8863 5942 7641 934
Intangible Assets    111111
Intangible Assets Gross Cost    11111 
Investments Fixed Assets284284284284284284284284284284
Investments In Group Undertakings  284284284     
Investments In Group Undertakings Participating Interests     284284284284284
Investments In Subsidiaries    284284    
Net Current Assets Liabilities101 09776 59629 219172 939-8 699-8 996174 097203 611172 470154 952
Net Finance Income Costs      300 000363  
Nominal Value Allotted Share Capital  480480 55   
Number Shares Issued Fully Paid   48 000 500500400400400
Other Creditors  284 774149 726      
Other Interest Income       363887 
Par Value Share 111 11111
Prepayments Accrued Income  28 67726 041      
Property Plant Equipment Gross Cost  61 13268 98870 56376 69977 70377 70377 70379 725
Provisions For Liabilities Balance Sheet Subtotal  3 6574 2162 9812 7011 7731 091-2 114-2 880
Total Additions Including From Business Combinations Property Plant Equipment   7 8561 5756 1361 004  2 022
Total Assets Less Current Liabilities109 67490 22748 742194 3047 2765 505183 716209 636175 731158 301
Advances Credits Made In Period Directors    27 182 16   
Advances Credits Repaid In Period Directors    29 468     
Creditors Due Within One Year152 500236 008308 234       
Net Assets Liability Excluding Pension Asset Liability108 29987 790        
Number Shares Allotted 48 00048 000       
Percentage Subsidiary Held 100100       
Provisions For Liabilities Charges1 3752 4373 657       
Share Capital Allotted Called Up Paid480480480       
Tangible Fixed Assets Additions 9 33211 212       
Tangible Fixed Assets Cost Or Valuation57 37349 92061 132       
Tangible Fixed Assets Depreciation49 08036 57341 893       
Tangible Fixed Assets Depreciation Charged In Period 4 2785 320       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 785        
Tangible Fixed Assets Disposals 16 785        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, September 2023
Free Download (12 pages)

Company search