Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TENET RUN OFF (E) LIMITED
Company Information for

TENET RUN OFF (E) LIMITED

5 Lister Hill, Horsforth, Leeds, LS18 5AZ,
Company Registration Number
03924988
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tenet Run Off (e) Ltd
TENET RUN OFF (E) LIMITED was founded on 2000-02-14 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Tenet Run Off (e) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TENET RUN OFF (E) LIMITED
 
Legal Registered Office
5 Lister Hill
Horsforth
Leeds
LS18 5AZ
Other companies in PR2
 
Previous Names
ELEMENTUM LIMITED20/12/2021
S.F.D. INDEPENDENT FINANCIAL SERVICES LTD.01/11/2002
Filing Information
Company Number 03924988
Company ID Number 03924988
Date formed 2000-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 30/06/2022
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-06-15 06:11:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TENET RUN OFF (E) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TENET RUN OFF (E) LIMITED

Current Directors
Officer Role Date Appointed
PETER STANLEY PEARSON
Company Secretary 2000-04-06
PETER STANLEY PEARSON
Director 2000-03-01
MARTYN PHILIP SLATER
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FRANCIS DANSON
Director 2000-03-01 2011-04-20
ALISON PAMELA PEARSON
Company Secretary 2000-03-01 2000-04-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-02-14 2000-03-01
INSTANT COMPANIES LIMITED
Nominated Director 2000-02-14 2000-03-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-29DS01Application to strike the company off the register
2022-03-16SH19Statement of capital on 2022-03-16 GBP 1
2022-03-16SH20Statement by Directors
2022-03-16CAP-SSSolvency Statement dated 07/03/22
2022-03-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-12-20Company name changed elementum LIMITED\certificate issued on 20/12/21
2021-12-20CERTNMCompany name changed elementum LIMITED\certificate issued on 20/12/21
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KEELY JILL CRAIG
2021-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-06-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2021-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/21 FROM 1C Broadway Fulwood Preston Lancashire PR2 9th
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE BRADLEY
2020-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-06-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-06-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-06-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-01-08PSC02Notification of Aspire Financial Management Limited as a person with significant control on 2018-09-18
2019-01-08PSC09Withdrawal of a person with significant control statement on 2019-01-08
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-10-15AD03Registers moved to registered inspection location of 5 Lister Hill Horsforth Leeds LS18 5AZ
2018-10-15AD02Register inspection address changed to 5 Lister Hill Horsforth Leeds LS18 5AZ
2018-09-27AP03Appointment of Mr Richard James Fletcher as company secretary on 2018-09-18
2018-09-19AP01DIRECTOR APPOINTED MRS KEELY JILL CRAIG
2018-09-18AP01DIRECTOR APPOINTED MRS CAROLINE JANE BRADLEY
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER STANLEY PEARSON
2018-09-18TM02Termination of appointment of Peter Stanley Pearson on 2018-09-18
2018-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 150
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 150
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 150
2016-02-19AR0114/02/16 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 150
2015-02-19AR0114/02/15 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 150
2014-03-04AR0114/02/14 FULL LIST
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-21AR0114/02/13 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-20AR0114/02/12 FULL LIST
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANSON
2011-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 33 RIBBLESDALE PLACE PRESTON LANCASHIRE PR1 3NA
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-24AR0114/02/11 FULL LIST
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PHILIP SLATER / 14/02/2011
2010-08-17AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-10AR0114/02/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PHILIP SLATER / 14/02/2010
2010-05-18AA01PREVSHO FROM 30/04/2010 TO 30/09/2009
2010-05-04GAZ1FIRST GAZETTE
2010-05-01DISS40DISS40 (DISS40(SOAD))
2010-04-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-06SASHARE AGREEMENT OTC
2009-10-06SH0101/10/08 STATEMENT OF CAPITAL GBP 150
2009-05-05363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-03-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-16288aDIRECTOR APPOINTED MARTYN PHILIP SLATER
2008-10-16123NC INC ALREADY ADJUSTED 01/10/08
2008-10-16RES01ADOPT ARTICLES 01/10/2008
2008-10-16RES12VARYING SHARE RIGHTS AND NAMES
2008-05-09363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-03-26225ACC. REF. DATE EXTENDED FROM 05/04/2008 TO 30/04/2008
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-04-11363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-02-14363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-10363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2004-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/04
2004-02-12363sRETURN MADE UP TO 14/02/04; NO CHANGE OF MEMBERS
2004-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-02-09363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2002-11-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-11-11287REGISTERED OFFICE CHANGED ON 11/11/02 FROM: STARKIE HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ
2002-11-01CERTNMCOMPANY NAME CHANGED S.F.D. INDEPENDENT FINANCIAL SER VICES LTD. CERTIFICATE ISSUED ON 01/11/02
2002-04-30363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2001-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-18123£ NC 1000/10000 25/04/01
2001-05-18RES12VARYING SHARE RIGHTS AND NAMES
2001-05-18RES04NC INC ALREADY ADJUSTED 25/04/01
2001-03-21363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2001-03-2188(2)RAD 10/08/00--------- £ SI 99@1=99 £ IC 1/100
2001-02-14225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01
2000-06-23288aNEW SECRETARY APPOINTED
2000-06-23288bSECRETARY RESIGNED
2000-03-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-21288aNEW DIRECTOR APPOINTED
2000-03-21CERTNMCOMPANY NAME CHANGED JADETRACK LIMITED CERTIFICATE ISSUED ON 22/03/00
2000-03-21288aNEW DIRECTOR APPOINTED
2000-03-21287REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-03-21288aNEW SECRETARY APPOINTED
2000-03-15288bSECRETARY RESIGNED
2000-03-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TENET RUN OFF (E) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-04
Fines / Sanctions
No fines or sanctions have been issued against TENET RUN OFF (E) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-26 Outstanding HSBC BANK PLC
Creditors
Provisions For Liabilities Charges 2012-09-30 £ 1,761
Provisions For Liabilities Charges 2011-09-30 £ 1,697

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TENET RUN OFF (E) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 150
Called Up Share Capital 2011-09-30 £ 150
Cash Bank In Hand 2012-09-30 £ 208,516
Cash Bank In Hand 2011-09-30 £ 63,813
Current Assets 2012-09-30 £ 341,446
Current Assets 2011-09-30 £ 165,979
Debtors 2012-09-30 £ 132,930
Debtors 2011-09-30 £ 102,166
Fixed Assets 2012-09-30 £ 9,486
Fixed Assets 2011-09-30 £ 9,326
Shareholder Funds 2012-09-30 £ 198,173
Shareholder Funds 2011-09-30 £ 52,252
Tangible Fixed Assets 2012-09-30 £ 9,486
Tangible Fixed Assets 2011-09-30 £ 9,326

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TENET RUN OFF (E) LIMITED registering or being granted any patents
Domain Names

TENET RUN OFF (E) LIMITED owns 1 domain names.

elementum.co.uk  

Trademarks
We have not found any records of TENET RUN OFF (E) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TENET RUN OFF (E) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as TENET RUN OFF (E) LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where TENET RUN OFF (E) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyELEMENTUM LIMITEDEvent Date2010-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TENET RUN OFF (E) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TENET RUN OFF (E) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1