-
TENPIN FIVE LIMITED - Aragon House Cranfield Technology Park, Cranfield, Bedford, MK43 0EQ, United Kingdom
Company Information
- Company registration number
- 09822793
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Aragon House Cranfield Technology Park
- Cranfield
- Bedford
- MK43 0EQ
- England Aragon House Cranfield Technology Park, Cranfield, Bedford, MK43 0EQ, England UK
Management
- Managing Directors
- BASING, Nicolas Andrew
- BLACKWELL, Graham
- GRIFFIN, Rachel
- SHEPPARD, George Jason
- SMITH, Antony David
- Company secretaries
- SHEPPARD, George Jason
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-10-13
- Age Of Company 2015-10-13 8 years
- SIC/NACE
- 93290
Ownership
- Beneficial Owners
- Tenpin Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BOWLPLEX NEWCO LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2020-11-23
- Last Date: 2019-10-12
-
TENPIN FIVE LIMITED Company Description
- TENPIN FIVE LIMITED is a ltd registered in United Kingdom with the Company reg no 09822793. Its current trading status is "live". It was registered 2015-10-13. It was previously called BOWLPLEX NEWCO LIMITED. It has declared SIC or NACE codes as "93290". It has 5 directors and 1 secretary. The latest accounts are filed up to 2019-12-31.It can be contacted at Aragon House Cranfield Technology Park .
Get TENPIN FIVE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tenpin Five Limited - Aragon House Cranfield Technology Park, Cranfield, Bedford, MK43 0EQ, United Kingdom
- 2015-10-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TENPIN FIVE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
legacy (2020-10-03) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-10-03) - AA
-
legacy (2020-10-03) - PARENT_ACC
-
termination-director-company-with-name-termination-date (2020-09-07) - TM01
-
legacy (2020-10-03) - AGREEMENT2
keyboard_arrow_right 2019
-
legacy (2019-10-25) - PARENT_ACC
-
confirmation-statement-with-no-updates (2019-10-14) - CS01
-
legacy (2019-10-01) - GUARANTEE2
-
legacy (2019-10-01) - AGREEMENT2
-
appoint-person-director-company-with-name-date (2019-04-01) - AP01
-
termination-director-company-with-name-termination-date (2019-04-01) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-10-25) - AA
keyboard_arrow_right 2018
-
legacy (2018-08-14) - AGREEMENT2
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-20) - AD01
-
legacy (2018-08-14) - GUARANTEE2
-
legacy (2018-08-14) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-08-14) - AA
-
confirmation-statement-with-no-updates (2018-10-15) - CS01
-
termination-director-company-with-name-termination-date (2018-12-14) - TM01
-
appoint-person-director-company-with-name-date (2018-12-17) - AP01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-03-13) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-13) - MR01
-
legacy (2017-07-20) - GUARANTEE2
-
legacy (2017-08-18) - PARENT_ACC
-
legacy (2017-08-25) - GUARANTEE2
-
appoint-person-director-company-with-name-date (2017-04-05) - AP01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-08-30) - AA
-
confirmation-statement-with-no-updates (2017-10-12) - CS01
-
termination-director-company-with-name-termination-date (2017-12-04) - TM01
-
appoint-person-director-company-with-name-date (2017-12-04) - AP01
-
legacy (2017-08-29) - AGREEMENT2
-
termination-director-company-with-name-termination-date (2017-04-05) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-13) - CS01
-
certificate-change-of-name-company (2016-02-15) - CERTNM
keyboard_arrow_right 2015
-
resolution (2015-12-31) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-12-10) - AP01
-
termination-director-company-with-name-termination-date (2015-12-10) - TM01
-
capital-allotment-shares (2015-12-10) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-10) - AD01
-
appoint-person-secretary-company-with-name-date (2015-12-10) - AP03
-
change-account-reference-date-company-current-extended (2015-12-10) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-11) - MR01
-
resolution (2015-12-16) - RESOLUTIONS
-
mortgage-create-with-deed (2015-12-22) - MR01
-
incorporation-company (2015-10-13) - NEWINC