General information

Name:

Ten 40 Ltd

Office Address:

Moorend House Snelsins Road BD19 3UE Cleckheaton

Number: 05145849

Incorporation date: 2004-06-04

Dissolution date: 2022-04-06

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ten 40 began its business in 2004 as a Private Limited Company registered with number: 05145849. The company's headquarters was based in Cleckheaton at Moorend House. The Ten 40 Limited company had been offering its services for 18 years.

This specific company had one managing director: Patricia D., who was selected to lead the company in 2020.

Executives who controlled the firm include: Melvina O. owned 1/2 or less of company shares. Stephen O. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Patricia D.

Role: Director

Appointed: 11 March 2020

Latest update: 7 July 2023

Stephen O.

Role: Secretary

Appointed: 01 November 2005

Latest update: 7 July 2023

People with significant control

Melvina O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Stephen O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 18 June 2020
Confirmation statement last made up date 04 June 2019
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 29 April 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 March 2016
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 9 March 2017
Annual Accounts 27 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 27 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts 31 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE. Change occurred on 2021-01-11. Company's previous address: Chase Bureau Registered Office Services Ltd No 1 Royal Terrace Southend on Sea Essex SS1 1EA. (AD01)
filed on: 11th, January 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode