ABOUT TEN AUTOMOTIVE EQUIPMENT LTD
Our mission at Ten Automotive is to offer an unrivalled Calibration and Technical Support Service to meet the demands of the busy, cost conscious, modern day Vehicle Testing Station.
£120.00* Petrol or Diesel Emissions (Single Calibration) - see
£95.00* Additional Petrol/Diesel Emissions (while already on-site)
Our Standard Calibration Charge of £135.00* is applied if the Customer does not hold an account with us or we are required to attend, by appointment, at a specific time.
Ten Automotive is a major European Manufacturer and Supplier of Automotive Testing Equipment & Training. With an extensive range of products and services TEN have become a established as a UK Leading Supplier to the MOT Testing and Vehicle Servicing industry.
KEY FINANCES
Year
2017
Assets
£238.87k
▲ £29.91k (14.31 %)
Cash
£0.1k
▼ £-0.46k (-82.41 %)
Liabilities
£134.31k
▲ £128.15k (2,081.05 %)
Net Worth
£104.56k
▼ £-98.24k (-48.44 %)
REGISTRATION INFO
-
Check the company
-
UK
-
King's Lynn and West Norfolk
- Company name
- TEN AUTOMOTIVE EQUIPMENT LTD
- Company number
- 02887155
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Jan 1994
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- ten-automotive.co.uk
- Phones
-
01553 764 900
01553 770 002
- Registered Address
- 3 LUBECK ROAD,
NORTH LYNN INDUSTRIAL ESTATE,
KING'S LYNN,
NORFOLK,
PE30 2JE
ECONOMIC ACTIVITIES
- 30990
- Manufacture of other transport equipment n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 30 Jan 2017
- Total exemption small company accounts made up to 30 April 2016
- 23 Jan 2017
- Secretary's details changed for Amanda Dawn Gray on 2 July 2016
- 23 Jan 2017
- Confirmation statement made on 12 January 2017 with updates
CHARGES
-
5 December 2013
- Status
- Outstanding
- Delivered
- 6 December 2013
-
Persons entitled
- National Westminster Bank PLC
- Description
- Notification of addition to or amendment of charge…
See Also
Last update 2018
TEN AUTOMOTIVE EQUIPMENT LTD DIRECTORS
Amanda Dawn Taylor
Acting
- Appointed
- 07 January 2002
- Occupation
- Office Manager
- Role
- Secretary
- Nationality
- British
- Address
- 102 The Street, Kettlestone, Fakenham, Norfolk, England, NR21 0AU
- Name
- TAYLOR, Amanda Dawn
Christopher John Gostling
Acting
PSC
- Appointed
- 28 March 1994
- Occupation
- Managing Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 61 Peckover Way, South Wootton, Kings Lynn, Norfolk, PE30 3UE
- Country Of Residence
- United Kingdom
- Name
- GOSTLING, Christopher John
- Notified On
- 1 May 2016
- Nature Of Control
- Ownership of shares – 75% or more
Maureen Pooley
Resigned
- Appointed
- 12 January 1994
- Resigned
- 28 March 1994
- Role
- Nominee Secretary
- Address
- 12 Lodge Lane, Old Catton, Norwich, Norfolk, NR6 7HG
- Name
- POOLEY, Maureen
Debbie Elizabeth Yate
Resigned
- Appointed
- 28 March 1994
- Resigned
- 01 January 2002
- Role
- Secretary
- Address
- 61 Peckover Way, South Wootton, Kings Lynn, Norfolk, PE30 3UE
- Name
- YATE, Debbie Elizabeth
Anthony Justin Gerard Mcgurk
Resigned
- Appointed
- 12 January 1994
- Resigned
- 28 March 1994
- Role
- Nominee Director
- Age
- 64
- Nationality
- British
- Address
- 32 College Road, Norwich, Norfolk
- Name
- MCGURK, Anthony Justin Gerard
Maureen Pooley
Resigned
- Appointed
- 12 January 1994
- Resigned
- 28 March 1994
- Role
- Nominee Director
- Age
- 79
- Nationality
- British
- Address
- 12 Lodge Lane, Old Catton, Norwich, Norfolk, NR6 7HG
- Name
- POOLEY, Maureen
REVIEWS
Check The Company
Excellent according to the company’s financial health.