About

Registered Number: 06788091
Date of Incorporation: 12/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Elm Lane Corner, Little Tey, Colchester, Essex, CO6 1HU

 

Having been setup in 2009, Great Tey Metalcraft Ltd has its registered office in Colchester, Essex, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The companies directors are listed as Tatam, Jason Mark, Tatam, Nicola Tracy, Tatam, Brenda Alice, Tatam, Keith Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TATAM, Jason Mark 12 January 2009 - 1
TATAM, Nicola Tracy 12 January 2009 - 1
TATAM, Brenda Alice 12 January 2009 01 December 2009 1
TATAM, Keith Ian 12 January 2009 01 December 2009 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
CH01 - Change of particulars for director 09 June 2020
CH03 - Change of particulars for secretary 09 June 2020
MR04 - N/A 10 March 2020
CH01 - Change of particulars for director 20 February 2020
CS01 - N/A 27 January 2020
MR04 - N/A 27 January 2020
AA - Annual Accounts 31 October 2019
MR01 - N/A 26 March 2019
MR04 - N/A 21 March 2019
MR01 - N/A 14 March 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 31 October 2018
MR01 - N/A 28 September 2018
MR04 - N/A 25 September 2018
MR04 - N/A 25 September 2018
MR01 - N/A 05 September 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
MR01 - N/A 24 January 2018
MR01 - N/A 22 January 2018
CS01 - N/A 14 January 2018
MR01 - N/A 18 December 2017
AA - Annual Accounts 31 October 2017
MR01 - N/A 16 March 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
395 - Particulars of a mortgage or charge 05 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 2009
NEWINC - New incorporation documents 12 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2019 Outstanding

N/A

A registered charge 12 March 2019 Fully Satisfied

N/A

A registered charge 26 September 2018 Fully Satisfied

N/A

A registered charge 28 August 2018 Outstanding

N/A

A registered charge 18 January 2018 Fully Satisfied

N/A

A registered charge 18 January 2018 Fully Satisfied

N/A

A registered charge 15 December 2017 Fully Satisfied

N/A

A registered charge 14 March 2017 Fully Satisfied

N/A

Debenture 03 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.