CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TENON ENGINEERING LIMITED
Company
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 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Mole Valley
Company name
TENON ENGINEERING LIMITED
Company number
00986944
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Aug 1970
Age - 55 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
TENNYSON HOMES LIMITED
TENON DECORATING LIMITED
TENOS LTD.
TENSILE SOLUTIONS LTD
TENT MANAGEMENT LIMITED
TENTAN UK LTD
Last update 2018
TENON ENGINEERING LIMITED DIRECTORS
Christiaan Michiel Norval
Acting
Appointed
28 June 2013
Occupation
Consultant
Role
Director
Age
67
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
57
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
81
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
86
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
58
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
57
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.