ABOUT TENEO (UK) LIMITED
Originally called Tach-it (UK), the company changed its name in 2006 and is based at Grimsby, North East Lincolnshire.
Its management team is dedicated to providing excellence throughout the business. The company was awarded Investors in People in 2004 and has developed and operates it’s own management quality system equivalent to the ISO 9001:2000 standard. It is also a member of the Process and Packaging Machinery Association (PPMA).
Suppliers of bespoke labelling to a variety of industries ranging from food, beverage, chemical, automotive, pharmaceutical and logistics. Very competitive pricing & quality products.
For further information about Teneo (UK), its product range, or have any comments for the team, please complete the enquiry form.
KEY FINANCES
Year
2016
Assets
£297.46k
▼ £-10.12k (-3.29 %)
Cash
£85.36k
▼ £-7.65k (-8.23 %)
Liabilities
£201.15k
▼ £-3.77k (-1.84 %)
Net Worth
£96.31k
▼ £-6.35k (-6.18 %)
REGISTRATION INFO
-
Check the company
-
UK
-
North East Lincolnshire
- Company name
- TENEO (UK) LIMITED
- Company number
- 02018020
- VAT
- GB365197918
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 May 1986
Age - 39 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.teneouk.com
- Phones
-
01472 250 868
01472 250 869
- Registered Address
- JASMIN HOUSE,
AYSCOUGH STREET,
WEST MARSH IND EST,GRIMSBY,,
NORTH EAST LINCS,
DN31 1TG
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 17 Nov 2016
- Confirmation statement made on 12 November 2016 with updates
- 22 Apr 2016
- Total exemption small company accounts made up to 30 November 2015
- 12 Nov 2015
- Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
GBP 10,302
CHARGES
-
10 July 1989
- Status
- Satisfied
on 15 November 2006
- Delivered
- 19 July 1989
-
Persons entitled
- Barclays Bank PLC
- Description
- Unit 1-4 ayscough street grimsby south humberside title no…
-
3 June 1988
- Status
- Satisfied
on 15 November 2006
- Delivered
- 14 June 1988
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
TENEO (UK) LIMITED DIRECTORS
Vera Power
Acting
- Appointed
- 22 February 2006
- Role
- Secretary
- Address
- Jasmin House, Ayscough Street, West Marsh Industrial Estate, Grimsby, N E Lincolnshire, United Kingdom, DN31 1TG
- Name
- POWER, Vera
Christopher Hugh Currie
Acting
- Appointed
- 01 July 2014
- Occupation
- Sales Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- Jasmin House, Ayscough Street, West Marsh Industrial Estate, Grimsby, N E Lincolnshire, United Kingdom, DN31 1TG
- Country Of Residence
- Northern Ireland
- Name
- CURRIE, Christopher Hugh
Derek Robert Mcandrew
Acting
PSC
- Appointed
- 01 April 1995
- Occupation
- Managing Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Mount Pleasant Farm, Archer Road Waltham, Grimsby, North East Lincolnshire, DN37 0EH
- Country Of Residence
- United Kingdom
- Name
- MCANDREW, Derek Robert
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Vera Power
Acting
- Appointed
- 01 May 2010
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Jasmin House, Ayscough Street, West Marsh Industrial Estate, Grimsby, N E Lincolnshire, United Kingdom, DN31 1TG
- Country Of Residence
- United Kingdom
- Name
- POWER, Vera
James Craig
Resigned
- Resigned
- 01 September 1992
- Role
- Secretary
- Address
- 97 Tanby Lane, Anlaby Hull, North Humberside
- Name
- CRAIG, James
Agnes Mcandrew
Resigned
- Appointed
- 01 September 1992
- Resigned
- 01 June 2002
- Role
- Secretary
- Address
- Enbees, 203a Louth Road, Holton-Le-Clay, Lincolnshire
- Name
- MCANDREW, Agnes
Helen Ann Cook Mcandrew
Resigned
- Appointed
- 01 June 2002
- Resigned
- 22 February 2006
- Role
- Secretary
- Address
- Mount Pleasant Farmhouse, Archer Road, Waltham Grimsby, North East Lincolnshire, DN37 0BH
- Name
- MCANDREW, Helen Ann Cook
Alan Clements
Resigned
- Resigned
- 22 February 2006
- Occupation
- Director
- Role
- Director
- Age
- 90
- Nationality
- American
- Address
- 252 Liberty Road, Tappan Ny 10983, United States Of America
- Name
- CLEMENTS, Alan
Stanley Clements
Resigned
- Appointed
- 16 May 1997
- Resigned
- 22 February 2006
- Occupation
- Director
- Role
- Director
- Age
- 88
- Nationality
- American
- Address
- 162 Cowpens Drive Orangeburg 10962, Newyork, United States Of America
- Name
- CLEMENTS, Stanley
Helen Ann Cook Mcandrew
Resigned
- Appointed
- 01 June 2002
- Resigned
- 22 February 2006
- Occupation
- Accountant
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Mount Pleasant Farmhouse, Archer Road, Waltham Grimsby, North East Lincolnshire, DN37 0BH
- Name
- MCANDREW, Helen Ann Cook
James Mcandrew
Resigned
- Resigned
- 01 June 2002
- Occupation
- Chairman
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- Enbees, 203a Louth Road, Holton Le Clay, Lincolnshire
- Name
- MCANDREW, James
REVIEWS
Check The Company
Excellent according to the company’s financial health.