Background WavePink WaveYellow Wave

TETROSYL EXPRESS LIMITED (08506563)

TETROSYL EXPRESS LIMITED (08506563) is an active UK company. incorporated on 26 April 2013. with registered office in Rochdale. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). TETROSYL EXPRESS LIMITED has been registered for 12 years. Current directors include BENT, Nicholas James, GREEN, Michael, SCHOFIELD, Peter David.

Company Number
08506563
Status
active
Type
ltd
Incorporated
26 April 2013
Age
12 years
Address
Newgate House, Rochdale, OL16 1XB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
BENT, Nicholas James, GREEN, Michael, SCHOFIELD, Peter David
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TETROSYL EXPRESS LIMITED

TETROSYL EXPRESS LIMITED is an active company incorporated on 26 April 2013 with the registered office located in Rochdale. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). TETROSYL EXPRESS LIMITED was registered 12 years ago.(SIC: 45310)

Status

active

Active since 12 years ago

Company No

08506563

LTD Company

Age

12 Years

Incorporated 26 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

QH AUTOPARTS LIMITED
From: 26 April 2013To: 6 March 2015
Contact
Address

Newgate House Newgate Rochdale, OL16 1XB,

Previous Addresses

Bevis Green Works Mill Road Walmersley Bury BL9 6RE
From: 26 April 2013To: 22 July 2019
Timeline

15 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Oct 13
Director Joined
Nov 13
Director Joined
Sept 15
Loan Secured
Oct 15
Loan Secured
Aug 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Jul 18
Director Joined
Aug 21
Director Left
Jan 22
Loan Secured
Mar 24
Loan Secured
Nov 25
Loan Secured
Dec 25
Loan Secured
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BENT, Nicholas James

Active
Newgate, RochdaleOL16 1XB
Born September 1973
Director
Appointed 04 Aug 2021

GREEN, Michael

Active
Mill Road, BuryBL9 6RE
Born December 1962
Director
Appointed 26 Apr 2013

SCHOFIELD, Peter David

Active
Mill Road, BuryBL9 6RE
Born October 1961
Director
Appointed 26 Apr 2013

BRENNAN, Stephen

Resigned
Mill Road, BuryBL9 6RE
Secretary
Appointed 26 Apr 2013
Resigned 31 May 2018

BRENNAN, Stephen

Resigned
Mill Road, BuryBL9 6RE
Born October 1958
Director
Appointed 08 Nov 2013
Resigned 31 May 2018

ROGERS, David James

Resigned
Newgate, RochdaleOL16 1XB
Born January 1969
Director
Appointed 22 Sept 2015
Resigned 25 Jan 2022

Persons with significant control

1

Tetrosyl Group Limited

Active
Mill Road, BuryBL9 6RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Auditors Resignation Company
15 February 2022
AUDAUD
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Certificate Change Of Name Company
6 March 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2013
NEWINCIncorporation