About

Registered Number: 03720809
Date of Incorporation: 25/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Steelcroft Works, Gay Lane, Otley, West Yorkshire, LS21 3BB

 

Having been setup in 1999, Tate Medical Engineering Ltd are based in West Yorkshire, it has a status of "Active". There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TATE, Andrew George 25 February 1999 - 1
TATE, June Margaret 25 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
TATE, George William 25 February 1999 20 December 2000 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
RESOLUTIONS - N/A 02 March 2020
SH08 - Notice of name or other designation of class of shares 02 March 2020
SH08 - Notice of name or other designation of class of shares 02 March 2020
SH01 - Return of Allotment of shares 27 February 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 01 February 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 26 February 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 11 January 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 08 March 2013
RESOLUTIONS - N/A 20 June 2012
MEM/ARTS - N/A 20 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 01 March 2012
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 18 February 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AAMD - Amended Accounts 21 April 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 20 March 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 28 February 2007
AA - Annual Accounts 08 May 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 20 May 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 10 April 2002
363s - Annual Return 19 March 2002
363s - Annual Return 08 March 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 27 March 2000
225 - Change of Accounting Reference Date 24 November 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
287 - Change in situation or address of Registered Office 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.