Ten By Fifteen Structures Limited

General information

Name:

Ten By Fifteen Structures Ltd

Office Address:

Creative House Station Road Theale RG7 4PD Reading

Number: 06355382

Incorporation date: 2007-08-29

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ten By Fifteen Structures Limited with Companies House Reg No. 06355382 has been a part of the business world for seventeen years. The Private Limited Company can be found at Creative House Station Road, Theale in Reading and company's post code is RG7 4PD. The Ten By Fifteen Structures Limited firm was recognized under four other names before it adapted the current name. It was started under the name of of Seamless Tents to be changed to Seamless Events on 2010-03-23. The company's third name was name up till 2008. The enterprise's Standard Industrial Classification Code is 77390 and their NACE code stands for Renting and leasing of other machinery, equipment and tangible goods n.e.c.. The firm's latest annual accounts describe the period up to 2022-04-30 and the most recent annual confirmation statement was filed on 2023-04-01.

From the information we have gathered, the following company was founded in 2007-08-29 and has been guided by four directors, and out of them two (Thomas B. and Thomas B.) are still listed as current directors.

  • Previous company's names
  • Ten By Fifteen Structures Limited 2010-03-23
  • Seamless Tents Limited 2009-03-11
  • Seamless Events Ltd 2008-01-10
  • Seamless Event Solutions Limited 2007-10-25
  • Fieldsec 403 Limited 2007-08-29

Financial data based on annual reports

Company staff

Thomas B.

Role: Director

Appointed: 17 February 2023

Latest update: 29 April 2024

Thomas B.

Role: Director

Appointed: 20 October 2007

Latest update: 29 April 2024

People with significant control

Thomas B. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Thomas B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Duncan R.
Notified on 6 April 2016
Ceased on 15 February 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 16 January 2015
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 16 December 2015
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 9 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 9 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Unit 4 Ash Park Business Centre Ash Lane Little London

Post code:

RG26 5FL

City / Town:

Tadley

HQ address,
2014

Address:

Unit 4 Ash Park Business Centre Ash Lane Little London

Post code:

RG26 5FL

City / Town:

Tadley

HQ address,
2015

Address:

Unit 4b Ash Park Business Centre Ash Lane Little London

Post code:

RG26 5FL

City / Town:

Tadley

Accountant/Auditor,
2015 - 2014

Name:

Richard Hopes Ltd

Address:

Bell House Ashford Hill

Post code:

RG19 8BB

City / Town:

Thatcham

Accountant/Auditor,
2016

Name:

Edmonds Accountancy Limited

Address:

Hawthorns Odiham Road Riseley

Post code:

RG7 1SD

City / Town:

Reading

Accountant/Auditor,
2013

Name:

Richard Hopes Ltd

Address:

Bell House Ashford Hill

Post code:

RG19 8BB

City / Town:

Thatcham

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
16
Company Age

Similar companies nearby

Closest companies