About

Registered Number: 04613296
Date of Incorporation: 10/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 4 Savill Close, Goffs Oak, Hertfordshire, EN7 6WS

 

Founded in 2002, Tee Kay Enterprises Ltd are based in Hertfordshire, it's status in the Companies House registry is set to "Active". The companies director is listed as Okeowo, Adebusola Olarenwaju at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OKEOWO, Adebusola Olarenwaju 14 March 2003 31 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 19 September 2019
AP01 - Appointment of director 09 August 2019
AA - Annual Accounts 31 January 2019
TM01 - Termination of appointment of director 18 August 2018
CS01 - N/A 18 August 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 15 January 2017
CS01 - N/A 14 January 2017
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 31 January 2016
AAMD - Amended Accounts 28 May 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 13 January 2015
AAMD - Amended Accounts 13 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AAMD - Amended Accounts 01 October 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 10 December 2008
AAMD - Amended Accounts 03 November 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 20 November 2007
AAMD - Amended Accounts 11 May 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 10 March 2006
363a - Annual Return 17 November 2005
363s - Annual Return 22 November 2004
AAMD - Amended Accounts 19 November 2004
AA - Annual Accounts 13 October 2004
225 - Change of Accounting Reference Date 25 March 2004
363s - Annual Return 02 December 2003
395 - Particulars of a mortgage or charge 24 October 2003
395 - Particulars of a mortgage or charge 14 October 2003
287 - Change in situation or address of Registered Office 29 July 2003
MEM/ARTS - N/A 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
CERTNM - Change of name certificate 02 April 2003
NEWINC - New incorporation documents 10 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 October 2003 Outstanding

N/A

Debenture 06 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.