Active
Company Information for TENPIN FIVE LIMITED
ARAGON HOUSE CRANFIELD TECHNOLOGY PARK, CRANFIELD, BEDFORD, MK43 0EQ,
|
Company Registration Number
09822793
Private Limited Company
Active |
Company Name | ||
---|---|---|
TENPIN FIVE LIMITED | ||
Legal Registered Office | ||
ARAGON HOUSE CRANFIELD TECHNOLOGY PARK CRANFIELD BEDFORD MK43 0EQ | ||
Previous Names | ||
|
Company Number | 09822793 | |
---|---|---|
Company ID Number | 09822793 | |
Date formed | 2015-10-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/01/2023 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 10/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-05 21:58:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE JASON SHEPPARD |
||
NICOLAS ANDREW BASING |
||
GRAHAM BLACKWELL |
||
RACHEL GRIFFIN |
||
ALAN MICHAEL HAND |
||
GEORGE JASON SHEPPARD |
||
MARK WILLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK CARRICK |
Director | ||
CHARLES TRUSCOTT FREEMAN |
Director | ||
STEPHEN BURNS |
Director | ||
SEAN ANTHONY COOPER |
Director | ||
JONATHAN LUKE ELLIS |
Director | ||
LAWRENCE BRIAN KEEN |
Director | ||
MARK ANDREW SERGEANT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEG HOLDINGS LIMITED | Director | 2017-03-28 | CURRENT | 2017-02-22 | Active | |
TENPIN ENTERTAINMENT LIMITED | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active | |
TENPIN ONE LIMITED | Director | 2015-12-09 | CURRENT | 2015-10-12 | Active | |
GOALS SOCCER CENTRES PLC | Director | 2015-11-27 | CURRENT | 1999-12-21 | In Administration | |
INDOOR BOWLING EQUITY LIMITED | Director | 2015-08-13 | CURRENT | 2015-05-29 | Active | |
INDOOR BOWLING ACQUISITIONS LIMITED | Director | 2015-08-13 | CURRENT | 2014-11-28 | Active | |
MUNDHAM FOX LIMITED | Director | 2015-03-31 | CURRENT | 2015-03-31 | Active - Proposal to Strike off | |
TENPIN ENTERTAINMENT LIMITED | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active | |
TENPIN ONE LIMITED | Director | 2015-12-09 | CURRENT | 2015-10-12 | Active | |
GEORGICA (LEWISHAM) LIMITED | Director | 2017-12-04 | CURRENT | 2006-09-28 | Active | |
TENPIN (SUNDERLAND) LIMITED | Director | 2017-12-04 | CURRENT | 2006-04-25 | Active | |
TENPIN (HALIFAX) LIMITED | Director | 2017-12-04 | CURRENT | 2006-05-09 | Active | |
TENPIN ONE LIMITED | Director | 2017-12-04 | CURRENT | 2015-10-12 | Active | |
GEORGICA HOLDINGS LIMITED | Director | 2017-12-04 | CURRENT | 2006-10-20 | Active | |
GNU 5 LIMITED | Director | 2017-12-04 | CURRENT | 2007-03-12 | Active | |
QUATTROLEISURE LIMITED | Director | 2018-02-05 | CURRENT | 1990-07-13 | Active | |
TEG HOLDINGS LIMITED | Director | 2017-03-28 | CURRENT | 2017-02-22 | Active | |
TENPIN ENTERTAINMENT LIMITED | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active | |
TENPIN ONE LIMITED | Director | 2015-12-09 | CURRENT | 2015-10-12 | Active | |
TENPIN LIMITED | Director | 2015-04-24 | CURRENT | 2003-06-06 | Active | |
GEORGICA LIMITED | Director | 2015-04-24 | CURRENT | 2000-07-24 | Active | |
TENPIN LIMITED | Director | 2017-12-04 | CURRENT | 2003-06-06 | Active | |
GEORGICA LIMITED | Director | 2017-12-04 | CURRENT | 2000-07-24 | Active | |
TENPIN ONE LIMITED | Director | 2015-12-09 | CURRENT | 2015-10-12 | Active | |
TENPIN LIMITED | Director | 2017-02-28 | CURRENT | 2003-06-06 | Active | |
TENPIN ONE LIMITED | Director | 2017-02-28 | CURRENT | 2015-10-12 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098227930003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098227930004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098227930005 | ||
CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 098227930005 | ||
Audit exemption statement of guarantee by parent company for period ending 01/01/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 01/01/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 01/01/23 | ||
Audit exemption subsidiary accounts made up to 2023-01-01 | ||
CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL GRIFFIN | |
Audit exemption statement of guarantee by parent company for period ending 26/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 26/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 26/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS ANDREW BASING | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098227930004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN STEVEN GARROOD | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/12/18 | |
AP01 | DIRECTOR APPOINTED MR ANTONY DAVID SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILLIS | |
AP01 | DIRECTOR APPOINTED DR DUNCAN STEVEN GARROOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL HAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/18 FROM St. Georges House 5 st. Georges Road London SW19 4DR England | |
AP01 | DIRECTOR APPOINTED MISS RACHEL GRIFFIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CARRICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/01/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/01/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098227930003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES TRUSCOTT FREEMAN | |
AP01 | DIRECTOR APPOINTED MARK WILLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES FREEMAN | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
RES15 | CHANGE OF NAME 12/02/2016 | |
CERTNM | COMPANY NAME CHANGED BOWLPLEX NEWCO LIMITED CERTIFICATE ISSUED ON 15/02/16 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 09/12/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098227930002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098227930001 | |
AA01 | CURREXT FROM 31/10/2016 TO 31/12/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE KEEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURNS | |
AP01 | DIRECTOR APPOINTED MR GEORGE JASON SHEPPARD | |
AP01 | DIRECTOR APPOINTED MR ALAN MICHAEL HAND | |
AP01 | DIRECTOR APPOINTED MR CHARLES TRUSCOTT FREEMAN | |
AP01 | DIRECTOR APPOINTED MR MARK CARRICK | |
AP01 | DIRECTOR APPOINTED MR GRAHAM BLACKWELL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ANDREW BASING | |
AP03 | SECRETARY APPOINTED MR GEORGE JASON SHEPPARD | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 3800 PARKSIDE BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YG UNITED KINGDOM | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 09/12/15 STATEMENT OF CAPITAL GBP 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SERGEANT | |
AP01 | DIRECTOR APPOINTED LAWRENCE BRIAN KEEN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BURNS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as TENPIN FIVE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |