About

Registered Number: 04688392
Date of Incorporation: 06/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: TOM CROSS, Bridge Lodge, Upware, Ely, Cambridgeshire, CB7 5YQ

 

T.E.C. Agricultural Contracting Ltd was registered on 06 March 2003 and are based in Ely, Cambridgeshire, it's status is listed as "Active". The companies directors are Cross, Thomas Edward, Cross, Emma Virginia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Thomas Edward 06 March 2003 - 1
CROSS, Emma Virginia 06 March 2003 20 September 2009 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 16 March 2019
CS01 - N/A 30 March 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 07 May 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 22 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 03 May 2015
AA - Annual Accounts 21 March 2015
AR01 - Annual Return 25 May 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 22 April 2013
CH03 - Change of particulars for secretary 22 April 2013
CH01 - Change of particulars for director 21 April 2013
AD01 - Change of registered office address 28 January 2013
AA - Annual Accounts 26 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 15 April 2012
AR01 - Annual Return 05 June 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 20 April 2010
288b - Notice of resignation of directors or secretaries 21 September 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 28 March 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 03 April 2008
363s - Annual Return 30 March 2007
AA - Annual Accounts 12 February 2007
AAMD - Amended Accounts 14 June 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 25 March 2004
225 - Change of Accounting Reference Date 13 July 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
287 - Change in situation or address of Registered Office 21 June 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.