Check the

TENON ENGINEERING LIMITED

Company
TENON ENGINEERING LIMITED (00986944)

TENON ENGINEERING

Phone: 01306 885 816
A⁺ rating

KEY FINANCES

Year
2017
Assets
£1767.37k ▼ £-84.49k (-4.56 %)
Cash
£20.98k ▼ £-49.93k (-70.41 %)
Liabilities
£160.6k ▼ £-791.58k (-83.13 %)
Net Worth
£1606.77k ▲ £707.1k (78.59 %)

REGISTRATION INFO

Company name
TENON ENGINEERING LIMITED
Company number
00986944
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Aug 1970
Age - 54 years
Home Country
United Kingdom

CONTACTS

Website
www.tenonengineering.co.uk
Phones
01306 885 816
01306 889 125
Registered Address
VINCENTS WALK,
SOUTH STREET,
DORKING,
SURREY,
RH4 2HA

ECONOMIC ACTIVITIES

25620
Machining

LAST EVENTS

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 10 August 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

30 October 2014
Status
Outstanding
Delivered
30 October 2014
Persons entitled
Hsbc Bank PLC
Description
A legal assignment of contract monies…

6 August 2014
Status
Outstanding
Delivered
7 August 2014
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains floating charge…

6 August 2014
Status
Outstanding
Delivered
7 August 2014
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains fixed charge…

27 June 2014
Status
Outstanding
Delivered
28 June 2014
Persons entitled
Hsbc Bank PLC
Description
Contains fixed charge…

17 April 2014
Status
Outstanding
Delivered
17 April 2014
Persons entitled
Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description
Contains fixed charge…

See Also


Last update 2018

TENON ENGINEERING LIMITED DIRECTORS

Christiaan Michiel Norval

  Acting
Appointed
28 June 2013
Occupation
Consultant
Role
Director
Age
66
Nationality
Uk
Address
15 Neville Avenue, New Malden, Surrey, England, KT3 4SN
Country Of Residence
England
Name
NORVAL, Christiaan Michiel

Andrew Jackson Watt

  Acting
Appointed
28 June 2013
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
Levee Llp, Stannard Way, Priory Business Park, Bedford, England, MK44 3RZ
Country Of Residence
United Kingdom
Name
WATT, Andrew Jackson

Elizabeth Ann Sherlock

  Resigned
Appointed
13 December 2012
Resigned
28 June 2013
Role
Secretary
Address
27 Magpie Close, Fareham, Hampshire, England, PO16 8YH
Name
SHERLOCK, Elizabeth Ann

Janet Una Sherlock

  Resigned
Resigned
13 December 2012
Role
Secretary
Address
Inglenook Pond Lane, Peaslake, Guildford, Surrey, GU5 9RS
Name
SHERLOCK, Janet Una

Janet Una Sherlock

  Resigned
Resigned
28 June 2013
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
Inglenook Pond Lane, Peaslake, Guildford, Surrey, GU5 9RS
Name
SHERLOCK, Janet Una

John Seymour Sherlock

  Resigned
Resigned
28 June 2013
Occupation
Engineer
Role
Director
Age
85
Nationality
British
Address
Inglenook Pond Lane, Peaslake, Guildford, Surrey, GU5 9RS
Name
SHERLOCK, John Seymour

Martin John Sherlock

  Resigned
Appointed
15 December 1998
Resigned
28 June 2013
Occupation
Engineer
Role
Director
Age
57
Nationality
British
Address
27 Magpie Close, Fareham, Hampshire, England, PO16 8YH
Country Of Residence
England
Name
SHERLOCK, Martin John

Tina Jane Teale

  Resigned
Appointed
01 December 1996
Resigned
28 June 2013
Occupation
Financial Controller
Role
Director
Age
56
Nationality
British
Address
1 Highlands Crescent, Horsham, West Sussex, United Kingdom, RH13 5LP
Name
TEALE, Tina Jane

REVIEWS


Check The Company
Excellent according to the company’s financial health.